London
SE27 9RP
Director Name | Mrs Philippa Clunes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Meerhay Farm Beaminster Dorset DT8 3SB |
Director Name | Mr Fergus Kingsley Haycock |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Floral Street 3rd Floor London WC2E 9DH |
Registered Address | 8 Bloomsbury Street London WC1B 3SR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
30 October 2020 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |
---|---|
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 March 2020 | Notification of Buffalo Pictures Limited as a person with significant control on 21 February 2018 (2 pages) |
26 March 2020 | Cessation of Buffalo Pictures Limited as a person with significant control on 10 March 2020 (1 page) |
26 March 2020 | Cessation of Philippa Clunes as a person with significant control on 6 December 2016 (1 page) |
26 March 2020 | Notification of Philippa Clunes as a person with significant control on 6 April 2016 (2 pages) |
16 March 2020 | Registered office address changed from 8 Bloomsbury Street 8 Bloomsbury Street London WC1B 3SR England to 8 Bloomsbury Street London WC1B 3SR on 16 March 2020 (1 page) |
10 March 2020 | Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to 8 Bloomsbury Street 8 Bloomsbury Street London WC1B 3SR on 10 March 2020 (1 page) |
10 March 2020 | Notification of Buffalo Pictures Limited as a person with significant control on 10 March 2020 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
1 August 2019 | Previous accounting period shortened from 7 November 2018 to 31 October 2018 (1 page) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2019 | Cessation of Jet Stone Productions Ltd as a person with significant control on 21 February 2018 (1 page) |
3 April 2019 | Termination of appointment of Fergus Kingsley Haycock as a director on 21 February 2018 (1 page) |
10 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 7 November 2017 (11 pages) |
11 January 2018 | Previous accounting period shortened from 30 June 2018 to 7 November 2017 (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 August 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 August 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 December 2016 | Appointment of Mr. Fergus Kingsley Haycock as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr. Fergus Kingsley Haycock as a director on 6 December 2016 (2 pages) |
1 November 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 1 November 2016 (1 page) |
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|
1 April 2016 | Incorporation Statement of capital on 2016-04-01
|