London
W1T 1QL
Director Name | Mr Mark Desmond O'Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Producer |
Country of Residence | England |
Correspondence Address | 54 Poland Street London W1F 7NJ |
Director Name | Mr Stephen Michael Butterworth |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Charlotte Building, 17 Gresse Street London W1T 1QL |
Registered Address | C/O Dog Eat Dog Ltd 2nd Floor 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Film Finances, Inc. Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: LIP Sync Productions LLP Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: William Nicholson Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Origin Pictures LTD Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Sampsonic Media LTD Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Screen Yorkshire Limited Classification: A registered charge Outstanding |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Silver Lining Productions NO1 Limited Classification: A registered charge Outstanding |
16 July 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Appointment of Mr Mark Desmond O'sullivan as a director on 2 March 2020 (2 pages) |
2 March 2020 | Registered office address changed from 22 Stephenson Way London NW1 2HD United Kingdom to Charlotte Building, 17 Gresse Street London W1T 1QL on 2 March 2020 (1 page) |
2 March 2020 | Termination of appointment of Stephen Michael Butterworth as a director on 2 March 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
17 July 2019 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
12 June 2018 | Registration of charge 113387680007, created on 8 June 2018 (31 pages) |
11 June 2018 | Registration of charge 113387680004, created on 8 June 2018 (22 pages) |
11 June 2018 | Registration of charge 113387680005, created on 8 June 2018 (20 pages) |
11 June 2018 | Registration of charge 113387680002, created on 8 June 2018 (23 pages) |
11 June 2018 | Registration of charge 113387680006, created on 8 June 2018 (23 pages) |
11 June 2018 | Registration of charge 113387680001, created on 8 June 2018 (21 pages) |
11 June 2018 | Registration of charge 113387680003, created on 8 June 2018 (23 pages) |
11 May 2018 | Appointment of Mr Stephen Michael Butterworth as a director on 10 May 2018 (2 pages) |
1 May 2018 | Incorporation Statement of capital on 2018-05-01
|