London
W12 7FA
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 24 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Ms Petra Marina Caroline Fried |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Clerkenwell Road London EC1M 5RF |
Director Name | Mr Murray Keynes Wellwood Ferguson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Liberia Road London N5 1JR |
Secretary Name | Wim De Greef |
---|---|
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wyndham Road Ealing London W13 9TE |
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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
18 January 2019 | Delivered on: 18 January 2019 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|---|
17 March 2017 | Delivered on: 17 March 2017 Persons entitled: Aver Media Finance, Part of Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
24 July 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
3 September 2022 | Director's details changed for Ms Petra Marina Caroline Fried on 2 September 2022 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
24 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
29 July 2021 | Appointment of Ms Petra Marina Caroline Fried as a director on 22 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Murray Keynes Wellwood Ferguson as a director on 22 July 2021 (1 page) |
13 May 2021 | Previous accounting period extended from 30 October 2020 to 31 March 2021 (1 page) |
26 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
7 April 2021 | Registered office address changed from 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 7 April 2021 (1 page) |
15 March 2021 | Register inspection address has been changed to Company Secretariat 1 Television Centre (4A) 101 Wood Lane London W12 7FA (1 page) |
9 March 2021 | Appointment of Wim De Greef as a director on 24 February 2021 (2 pages) |
9 March 2021 | Termination of appointment of Wim De Greef as a secretary on 24 February 2021 (1 page) |
8 March 2021 | Appointment of Mrs Jackline Ryland as a secretary on 24 February 2021 (2 pages) |
11 January 2021 | Change of details for Clerkenwell Films Limited as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 October 2019 (10 pages) |
6 August 2019 | Accounts for a small company made up to 30 October 2018 (8 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
18 January 2019 | Registration of charge 102467170002, created on 18 January 2019 (23 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
15 February 2018 | Accounts for a small company made up to 30 October 2017 (9 pages) |
9 February 2018 | Previous accounting period extended from 30 June 2017 to 30 October 2017 (1 page) |
17 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Clerkenwell Films Limited as a person with significant control on 22 June 2016 (1 page) |
14 July 2017 | Notification of Clerkenwell Films Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Clerkenwell Films Limited as a person with significant control on 22 June 2016 (1 page) |
17 March 2017 | Registration of charge 102467170001, created on 17 March 2017 (23 pages) |
17 March 2017 | Registration of charge 102467170001, created on 17 March 2017 (23 pages) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|