London
W1T 2BU
Director Name | Mr Duncan Zowie Hayward Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor, The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2016(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham GL50 3WG Wales |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 November 2016 | Delivered on: 16 November 2016 Persons entitled: Netflix Studios, Llc 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 June 2020 | Cessation of Duncan Zowie Hayward Jones as a person with significant control on 7 February 2020 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
4 June 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
17 March 2020 | Notification of Duncan Zowie Hayward Jones as a person with significant control on 24 June 2016 (2 pages) |
17 March 2020 | Notification of Stuart Douglas Fenegan as a person with significant control on 24 June 2016 (2 pages) |
12 March 2020 | Cessation of A Person with Significant Control as a person with significant control on 7 February 2020 (1 page) |
11 March 2020 | Change of details for a person with significant control (2 pages) |
11 March 2020 | Termination of appointment of Duncan Zowie Hayward Jones as a director on 1 January 2020 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
16 November 2016 | Registration of charge 102489840001, created on 11 November 2016 (25 pages) |
16 November 2016 | Registration of charge 102489840001, created on 11 November 2016 (25 pages) |
24 June 2016 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|
24 June 2016 | Current accounting period extended from 30 June 2017 to 31 July 2017 (1 page) |
24 June 2016 | Incorporation Statement of capital on 2016-06-24
|