St James'S
London
SW1Y 4LR
Director Name | Mr Stephen John Coogan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 5-11 Regent Street St James'S London SW1Y 4LR |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 01 December 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Lucy Jones |
---|---|
Status | Resigned |
Appointed | 01 June 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2019) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 01 December 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
15 August 2023 | Delivered on: 21 August 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2023 | Delivered on: 17 August 2023 Persons entitled: Focus Features Llc Classification: A registered charge Particulars: All rights, title and interest in and to the feature length motion picture currently entitled "one for the money" throughout the world in perpetuity. Outstanding |
21 August 2023 | Registration of charge 102383200002, created on 15 August 2023 (17 pages) |
---|---|
17 August 2023 | Registration of charge 102383200001, created on 15 August 2023 (22 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
10 November 2022 | Accounts for a dormant company made up to 31 March 2022 (14 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
5 September 2021 | Accounts for a dormant company made up to 31 March 2021 (13 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
21 April 2021 | Director's details changed for Mr Stephen John Coogan on 20 April 2021 (2 pages) |
1 December 2020 | Appointment of Mrs Jackline Ryland as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Anthony Corriette as a secretary on 1 December 2020 (1 page) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (13 pages) |
17 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Lucy Jones as a secretary on 1 December 2019 (1 page) |
12 December 2019 | Appointment of Anthony Corriette as a secretary on 1 December 2019 (2 pages) |
5 July 2019 | Accounts for a dormant company made up to 31 March 2019 (13 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 March 2018 (13 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
26 June 2018 | Director's details changed for Mr Stephen John Coogan on 1 May 2018 (2 pages) |
14 June 2018 | Registered office address changed from Charles House 5-11 Regent Street St James's London SW1Y 4LR United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Lucy Jones as a secretary on 1 June 2018 (2 pages) |
20 March 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
15 February 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Baby Cow Films Limited as a person with significant control on 17 June 2016 (1 page) |
30 June 2017 | Notification of Baby Cow Films Limited as a person with significant control on 17 June 2016 (1 page) |
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation
Statement of capital on 2016-06-17
|