Urb. La Fiesta, Ciudad Quesada
Rojales
03170 Alicante
Spain
LLP Member Name | Mr John William George Preece |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Paddock Carlisle Road Buxton SK17 6XR |
LLP Member Name | Mr Robin Derek Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Gadley Close Buxton SK17 6YQ |
LLP Designated Member Name | Jeddo Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 5th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
LLP Designated Member Name | Crossover Productions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 19 December 2023) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
LLP Designated Member Name | Doble Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 19 December 2023) |
Correspondence Address | Old Dairy A, Greatworth Hall Welsh Lane Greatworth Banbury Oxfordshire OX17 2DH |
LLP Designated Member Name | Entera Equity Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
LLP Designated Member Name | Screen Investors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
LLP Designated Member Name | Xlantic Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 2006) |
Correspondence Address | 91 Princedale Road London W11 4NS |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,303 |
Current Liabilities | £53,698 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
30 January 2008 | Delivered on: 7 February 2008 Persons entitled: Barclays Bank PLC Classification: Charge over assets Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details. Outstanding |
---|---|
10 January 2008 | Delivered on: 22 January 2008 Persons entitled: Barclays Bank PLC Classification: Charge over assets in respect of the film entitled 'babul pyare' Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details. Outstanding |
10 January 2008 | Delivered on: 22 January 2008 Persons entitled: Barclays Bank PLC Classification: Charge over assets in respect of the film entitled 'mr hot mr cool' Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details. Outstanding |
10 January 2008 | Delivered on: 22 January 2008 Persons entitled: Barclays Bank PLC Classification: Charge over assets in respect of the film entitled 'iqraar' Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details. Outstanding |
10 January 2008 | Delivered on: 22 January 2008 Persons entitled: Barclays Bank PLC Classification: Charge over assets in respect of the film entitled 'mai baap' Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details. Outstanding |
10 January 2008 | Delivered on: 22 January 2008 Persons entitled: Barclays Bank PLC Classification: Charge over assets in respect of the film entitled 'nenjil jil' Secured details: All monies due or to become due from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its right, title, benefit and interest in and to all moneys from time to time standing to the credit of each present and future dedicated account. See the mortgage charge document for full details. Outstanding |
1 February 2021 | Total exemption full accounts made up to 5 April 2020 (4 pages) |
---|---|
15 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 5 April 2019 (4 pages) |
7 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 5 April 2018 (4 pages) |
12 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
16 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
17 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Annual return made up to 12 July 2015 (7 pages) |
2 September 2015 | Annual return made up to 12 July 2015 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
13 February 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
13 February 2015 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
19 August 2014 | Annual return made up to 12 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 12 July 2014 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
4 October 2013 | Registered office address changed from St Clements House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 12 July 2013 (7 pages) |
4 October 2013 | Registered office address changed from St Clements House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 12 July 2013 (7 pages) |
4 October 2013 | Registered office address changed from St Clements House 27-28 Clement's Lane London EC4N 7AE England on 4 October 2013 (1 page) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 September 2012 | Annual return made up to 12 July 2012 (7 pages) |
6 September 2012 | Annual return made up to 12 July 2012 (7 pages) |
21 March 2012 | Registered office address changed from 5Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 5Th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 21 March 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
20 September 2011 | Annual return made up to 12 July 2011 (6 pages) |
20 September 2011 | Annual return made up to 12 July 2011 (6 pages) |
20 September 2011 | Registered office address changed from 91 Princedale Road London W11 4NS on 20 September 2011 (1 page) |
20 September 2011 | Member's details changed for Jeddo Capital Limited on 1 July 2011 (2 pages) |
20 September 2011 | Member's details changed for Jeddo Capital Limited on 1 July 2011 (2 pages) |
20 September 2011 | Member's details changed for Crossover Productions Limited on 1 July 2011 (2 pages) |
20 September 2011 | Member's details changed for Crossover Productions Limited on 1 July 2011 (2 pages) |
20 September 2011 | Member's details changed for Jeddo Capital Limited on 1 July 2011 (2 pages) |
20 September 2011 | Member's details changed for Crossover Productions Limited on 1 July 2011 (2 pages) |
20 September 2011 | Registered office address changed from 91 Princedale Road London W11 4NS on 20 September 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 October 2010 | Member's details changed for Crossover Productions Limited on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Crossover Productions Limited on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Doble Consulting Limited on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Crossover Productions Limited on 1 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 12 July 2010 (6 pages) |
4 October 2010 | Member's details changed for Mr. John William Epsom on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Mr. John William Epsom on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Jeddo Capital Limited on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Jeddo Capital Limited on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Mr. John William Epsom on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Doble Consulting Limited on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Doble Consulting Limited on 1 July 2010 (2 pages) |
4 October 2010 | Member's details changed for Jeddo Capital Limited on 1 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 12 July 2010 (6 pages) |
10 September 2010 | Amended full accounts made up to 5 April 2009 (11 pages) |
10 September 2010 | Amended full accounts made up to 5 April 2009 (11 pages) |
10 September 2010 | Amended full accounts made up to 5 April 2009 (11 pages) |
4 June 2010 | Annual return made up to 12 July 2009 (8 pages) |
4 June 2010 | Annual return made up to 12 July 2009 (8 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Full accounts made up to 5 April 2009 (11 pages) |
21 January 2010 | Full accounts made up to 5 April 2009 (11 pages) |
21 January 2010 | Full accounts made up to 5 April 2009 (11 pages) |
1 June 2009 | Full accounts made up to 5 April 2008 (12 pages) |
1 June 2009 | Full accounts made up to 5 April 2008 (12 pages) |
1 June 2009 | Full accounts made up to 5 April 2008 (12 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from mount manor house 16 the mount guildford surrey GU2 4HS (1 page) |
26 September 2008 | Full accounts made up to 5 April 2007 (11 pages) |
26 September 2008 | Full accounts made up to 5 April 2007 (11 pages) |
26 September 2008 | Full accounts made up to 5 April 2007 (11 pages) |
18 August 2008 | LLP member appointed doble consulting LIMITED (1 page) |
18 August 2008 | LLP member appointed doble consulting LIMITED (1 page) |
22 July 2008 | Annual return made up to 12/07/08 (4 pages) |
22 July 2008 | Annual return made up to 12/07/08 (4 pages) |
12 June 2008 | Annual return made up to 12/07/07 (4 pages) |
12 June 2008 | Member's particulars jeddo capital LIMITED logged form (1 page) |
12 June 2008 | Annual return made up to 12/07/07 (4 pages) |
12 June 2008 | Member's particulars jeddo capital LIMITED logged form (1 page) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (8 pages) |
22 January 2008 | Particulars of mortgage/charge (7 pages) |
22 January 2008 | Particulars of mortgage/charge (8 pages) |
1 August 2007 | New member appointed (1 page) |
1 August 2007 | New member appointed (1 page) |
1 August 2007 | New member appointed (1 page) |
1 August 2007 | New member appointed (1 page) |
1 August 2007 | New member appointed (1 page) |
1 August 2007 | New member appointed (1 page) |
16 May 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
16 May 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 January 2007 | Annual return made up to 12/07/06 (4 pages) |
12 January 2007 | Annual return made up to 12/07/06 (4 pages) |
17 November 2006 | Member resigned (1 page) |
17 November 2006 | New member appointed (1 page) |
17 November 2006 | Member resigned (1 page) |
17 November 2006 | New member appointed (1 page) |
17 November 2006 | Member resigned (1 page) |
17 November 2006 | Member resigned (1 page) |
17 November 2006 | Member resigned (1 page) |
17 November 2006 | Member resigned (1 page) |
24 October 2005 | New member appointed (1 page) |
24 October 2005 | New member appointed (1 page) |
12 July 2005 | Incorporation (4 pages) |
12 July 2005 | Incorporation (4 pages) |