London
NW1 7EA
Director Name | Mr Andrew John Dugdale |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oval Road London NW1 7EA |
Director Name | Mr James Thomas Mulville |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(same day as company formation) |
Role | Producer/ Writer/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oval Road London NW1 7EA |
Secretary Name | Paul Darren Cohen |
---|---|
Status | Current |
Appointed | 14 August 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Oval Road London NW1 7EA |
Director Name | Dr Gerald Gary Mercurio |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Oval Road London NW1 7EA |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
28 January 2022 | Delivered on: 7 February 2022 Persons entitled: Northern Ireland Screen Commission Classification: A registered charge Outstanding |
---|---|
3 February 2022 | Delivered on: 4 February 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 March 2020 | Delivered on: 6 March 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 March 2020 | Delivered on: 6 March 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
4 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
9 August 2023 | Previous accounting period shortened from 30 September 2023 to 31 December 2022 (1 page) |
20 February 2023 | Accounts for a small company made up to 30 September 2022 (8 pages) |
28 November 2022 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
15 November 2022 | Director's details changed for Dr Gerald Gary Mercurio on 14 November 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
7 February 2022 | Registration of charge 121558350004, created on 28 January 2022 (26 pages) |
4 February 2022 | Registration of charge 121558350003, created on 3 February 2022 (12 pages) |
28 January 2022 | Satisfaction of charge 121558350001 in full (1 page) |
28 January 2022 | Satisfaction of charge 121558350002 in full (1 page) |
7 December 2021 | Appointment of Gerald Gary Mercurio as a director on 10 November 2021 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
7 April 2021 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page) |
23 September 2020 | Previous accounting period shortened from 31 August 2020 to 31 July 2020 (1 page) |
28 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
6 March 2020 | Registration of charge 121558350001, created on 5 March 2020 (12 pages) |
6 March 2020 | Registration of charge 121558350002, created on 5 March 2020 (8 pages) |
14 August 2019 | Incorporation Statement of capital on 2019-08-14
|
14 August 2019 | Withdrawal of a person with significant control statement on 14 August 2019 (2 pages) |
14 August 2019 | Notification of Htm Television Limited as a person with significant control on 14 August 2019 (2 pages) |