22-24 New Street
St Helier
Jersey
JE1 4TR
Secretary Name | Mr Andrew Stephen James Walker |
---|---|
Status | Current |
Appointed | 11 March 2019(1 year, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Viscorp Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2017(same day as company formation) |
Correspondence Address | 4th Floor St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR |
Director Name | Visdirect Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2017(same day as company formation) |
Correspondence Address | 4th Floor St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR |
Secretary Name | Mr Andrew Dickson |
---|---|
Status | Resigned |
Appointed | 14 December 2018(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2017(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | Suite 8, Blandel Bridge House 56 Sloane Square London SW1W 8AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
15 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Registered office address changed from Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX England to Suite 10, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 19 March 2020 (1 page) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Mr Andrew Stephen James Walker as a secretary on 11 March 2019 (2 pages) |
27 February 2019 | Termination of appointment of Andrew Dickson as a secretary on 27 February 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 December 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 14 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Andrew Dickson as a secretary on 14 December 2018 (2 pages) |
14 December 2018 | Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX on 14 December 2018 (1 page) |
28 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 30 July 2018 (1 page) |
30 July 2018 | Change of details for Stelling Capital 2 Limited as a person with significant control on 30 July 2018 (2 pages) |
17 July 2018 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
20 April 2018 | Company name changed stelling productions LIMITED\certificate issued on 20/04/18
|
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|