London
EC1R 0EQ
Director Name | Mr Daniel Paul Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 17-18 Hayward's Place London EC1R 0EQ |
Secretary Name | Mr Daniel Paul Isaacs |
---|---|
Status | Current |
Appointed | 06 September 2016(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 17-18 Hayward's Place London EC1R 0EQ |
Secretary Name | Mr Matthew James Wesley |
---|---|
Status | Current |
Appointed | 01 April 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 17-18 Hayward's Place London EC1R 0EQ |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Archibald Thomas Llewellyn Powell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2016) |
Role | Television Producer/Director |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 17-18 Hayward's Place London EC1R 0EQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
2 November 2021 | Delivered on: 11 November 2021 Persons entitled: Sky Studios Limited Classification: A registered charge Outstanding |
---|---|
2 November 2021 | Delivered on: 6 November 2021 Persons entitled: Home Box Office, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
2 November 2021 | Delivered on: 3 November 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
2 July 2021 | Delivered on: 14 July 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
14 May 2021 | Delivered on: 27 May 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
7 April 2021 | Delivered on: 20 April 2021 Persons entitled: Sky Studios Limited Classification: A registered charge Outstanding |
7 April 2021 | Delivered on: 8 April 2021 Persons entitled: Home Box Office, Inc. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
8 February 2021 | Delivered on: 19 February 2021 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
15 March 2023 | Delivered on: 22 March 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
3 May 2022 | Delivered on: 9 May 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
15 March 2022 | Delivered on: 22 March 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
24 July 2017 | Delivered on: 1 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All present and future intellectual property detailed in the charging instrument. Please refer to the charging instrument for details of the property subject to the fixed charge. Outstanding |
19 February 2021 | Registration of charge 096312640002, created on 8 February 2021 (22 pages) |
---|---|
19 November 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
25 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
27 January 2020 | Registered office address changed from Haywards Place 17- 18 Hayward's Place London EC1R 0EQ England to 17-18 Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page) |
27 January 2020 | Registered office address changed from 2nd Floor , 8-11 st. John's Lane London EC1M 4BF England to Haywards Place 17- 18 Hayward's Place London EC1R 0EQ on 27 January 2020 (1 page) |
8 October 2019 | Memorandum and Articles of Association (55 pages) |
8 October 2019 | Resolutions
|
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
6 August 2018 | Satisfaction of charge 096312640001 in full (1 page) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
1 August 2017 | Registration of charge 096312640001, created on 24 July 2017 (24 pages) |
1 August 2017 | Registration of charge 096312640001, created on 24 July 2017 (24 pages) |
21 June 2017 | Sub-division of shares on 27 April 2017 (6 pages) |
21 June 2017 | Sub-division of shares on 27 April 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
22 May 2017 | Resolutions
|
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a director on 6 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Olswang Cosec Limited as a secretary on 6 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a secretary on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr Daniel Paul Isaacs as a director on 6 September 2016 (2 pages) |
7 July 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2nd Floor , 8-11 st. John's Lane London EC1M 4BF on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to 2nd Floor , 8-11 st. John's Lane London EC1M 4BF on 7 July 2016 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
30 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
11 February 2016 | Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 10 February 2016 (1 page) |
11 February 2016 | Appointment of Ms Jane Elizabeth Featherstone as a director on 10 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Archibald Thomas Llewellyn Powell as a director on 10 February 2016 (1 page) |
11 February 2016 | Appointment of Ms Jane Elizabeth Featherstone as a director on 10 February 2016 (2 pages) |
21 December 2015 | Company name changed newincco 1362 LIMITED\certificate issued on 21/12/15
|
21 December 2015 | Company name changed newincco 1362 LIMITED\certificate issued on 21/12/15
|
3 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
1 July 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 25 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 25 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 25 June 2015 (2 pages) |
1 July 2015 | Appointment of Archie Thomas Llewellyn Powell as a director on 25 June 2015 (3 pages) |
1 July 2015 | Appointment of Archie Thomas Llewellyn Powell as a director on 25 June 2015 (3 pages) |
1 July 2015 | Termination of appointment of Christopher Alan Mackie as a director on 25 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 25 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Christopher Alan Mackie as a director on 25 June 2015 (2 pages) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|