Company NamePage One Services Ltd
DirectorsAnita Casali and John Casali
Company StatusActive
Company Number10057253
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameAnita Casali
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleMakeup Artist
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameJohn Casali
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameJWA Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2018(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2019)
Correspondence AddressShaftesbury Mansions 52 Shaftesbury Avenue
London
W1D 6LP

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 1 week ago)
Next Return Due24 March 2025 (11 months, 1 week from now)

Filing History

17 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 July 2019Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page)
17 July 2019Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
19 September 2018Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page)
14 March 2018Confirmation statement made on 10 March 2018 with updates (3 pages)
16 February 2018Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP on 16 February 2018 (1 page)
16 February 2018Director's details changed for Anita Casali on 16 February 2018 (2 pages)
16 February 2018Appointment of Jwa Registrars Limited as a secretary on 16 February 2018 (2 pages)
16 February 2018Director's details changed for John Casali on 16 February 2018 (2 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ibex House 162-164 Arthur Road London SW19 8AQ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Ibex House 162-164 Arthur Road London SW19 8AQ on 21 April 2017 (1 page)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 6
(44 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 6
(44 pages)