Henley-On-Thames
RG9 2BP
Director Name | Mr Antony James Wood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 275 Gray's Inn Road London WC1X 8QB |
Director Name | Ingenious Media Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Ms Caroline Jane Percy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Registered Address | 1st Floor 275 Gray's Inn Road London WC1X 8QB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
15 March 2019 | Delivered on: 26 March 2019 Persons entitled: Northern Ireland Screen Commission Classification: A registered charge Outstanding |
---|---|
15 March 2019 | Delivered on: 18 March 2019 Persons entitled: Halleon Films Limited Classification: A registered charge Outstanding |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
24 August 2022 | Registered office address changed from 1-2 Lorenzo Street Russell Square London WC1X 9DJ United Kingdom to 1st Floor 275 Gray's Inn Road London WC1X 8QB on 24 August 2022 (1 page) |
24 August 2022 | Director's details changed for Mr Antony James Wood on 24 August 2022 (2 pages) |
24 August 2022 | Change of details for Halleon Films Limited as a person with significant control on 3 July 2020 (2 pages) |
27 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
22 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
10 November 2021 | Previous accounting period extended from 30 April 2021 to 31 July 2021 (1 page) |
20 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
1 June 2020 | Previous accounting period shortened from 30 November 2020 to 30 April 2020 (1 page) |
9 March 2020 | Appointment of Ingenious Media Director Limited as a director on 3 October 2019 (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Caroline Jane Percy as a director on 6 November 2019 (1 page) |
26 March 2019 | Registration of charge 116783680002, created on 15 March 2019 (25 pages) |
18 March 2019 | Registration of charge 116783680001, created on 15 March 2019 (27 pages) |
15 November 2018 | Incorporation Statement of capital on 2018-11-15
|