Company NameAll That Limited
Company StatusActive
Company Number10836212
CategoryPrivate Limited Company
Incorporation Date26 June 2017(6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMark Arie Binke
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleEvp, Production
Country of ResidenceUnited States
Correspondence Address10 Universal City Plaza
Universal City
California
91608
Director NameMr Matthew Sica
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2017(same day as company formation)
RoleVp, Tax Counsel
Country of ResidenceUnited States
Correspondence Address100 Universal City Plaza
Universal City
California
91608
Director NameMr James Reekie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleSvp Production Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusResigned
Appointed26 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

25 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
28 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
23 June 2023Full accounts made up to 31 December 2021 (20 pages)
23 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
5 September 2022Appointment of James Reekie as a director on 5 September 2022 (2 pages)
5 September 2022Termination of appointment of Duncan John Timothy Bratchell as a director on 30 June 2022 (1 page)
1 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Alison Mansfield as a secretary on 30 November 2021 (1 page)
23 November 2021Full accounts made up to 31 December 2020 (20 pages)
3 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 April 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
25 July 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(40 pages)
26 June 2017Incorporation
Statement of capital on 2017-06-26
  • GBP 1
(40 pages)