London
EC1Y 2AA
Director Name | Mr Bernhard Pucher |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 11 January 2017(same day as company formation) |
Role | Producer / Director |
Country of Residence | England |
Correspondence Address | 8 City Road London EC1Y 2AA |
Director Name | Mr Raimund Berens |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2017(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 8 City Road London EC1Y 2AA |
Registered Address | 8 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
8 May 2018 | Delivered on: 21 May 2018 Persons entitled: Head Gear Films Fn LTD. Classification: A registered charge Outstanding |
---|
11 September 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
---|---|
21 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
23 August 2022 | Cessation of Raimund Berens as a person with significant control on 17 November 2020 (1 page) |
17 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
17 November 2020 | Termination of appointment of Raimund Berens as a director on 17 November 2020 (1 page) |
2 March 2020 | Confirmation statement made on 10 January 2020 with updates (5 pages) |
6 December 2019 | Satisfaction of charge 105575250001 in full (1 page) |
4 December 2019 | Resolutions
|
26 November 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
28 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
11 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 29 August 2018
|
10 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
10 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
19 June 2018 | Sub-division of shares on 19 March 2018 (4 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
21 May 2018 | Registration of charge 105575250001, created on 8 May 2018 (20 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
21 May 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
21 May 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
21 May 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
1 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|