London
E2 7HR
Secretary Name | Eden Endfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2002(46 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Correspondence Address | 26/27 Old Nichol Street London E2 7HR |
Director Name | Maureen Burgoyne-Endfield |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 November 2002) |
Role | Secretary |
Correspondence Address | 2 Avalon Road London SW6 2EX |
Director Name | Mr Cyril Raker Endfield |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 April 1995) |
Role | Film Director |
Correspondence Address | The Old Rectory Sheep Street Shipston On Stour Warwickshire CV36 4AE |
Secretary Name | Maureen Burgoyne-Endfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 2 Avalon Road London SW6 2EX |
Director Name | Eden Endfield |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1996(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 November 2002) |
Role | Artist |
Correspondence Address | 26/27 Old Nichol Street London E2 7HR |
Director Name | Suzannah Olivier |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1996(39 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 November 2002) |
Role | Nutritionist |
Correspondence Address | 34 Coleherne Court The Little Boltons London SW5 0DL |
Registered Address | 32 Mulberry Way Armthorpe Doncaster DN3 3UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Brad Lochore 50.00% Ordinary |
---|---|
50 at £1 | Ms Eden Endfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£286,026 |
Cash | £2,166 |
Current Liabilities | £3,108 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 December 1964 | Delivered on: 23 December 1964 Persons entitled: Desbeid Bank Limited. Classification: Charge over credit balance of deposit account. Secured details: All monies due etc by cyril robert endfield. Particulars: Credit balance of the deposit account with desbeid banks LTD together with all interest which may be added thereto. Outstanding |
---|---|
18 February 1959 | Delivered on: 27 February 1959 Persons entitled: National Film Finance Comp Classification: Agreement and charge Secured details: £27,296. Particulars: (See doc no 15 for details). Outstanding |
18 February 1959 | Delivered on: 24 February 1959 Persons entitled: City of Share Trust LTD Classification: Mortgage debenture Secured details: All monies which the chargee may pay persuant to guarantees given in respect of a film called "jetstream" and also all monies due etc... after an agreement dated 18-feb 1959. Particulars: Undertaking and all property and assets present and future including uncalled capital also all those the copyrights scripts musical scores films, negatives etc in the said film and the copyrights and interest & benefits under a distribution agreement (see doc 14 for full details). Outstanding |
18 February 1959 | Delivered on: 19 February 1959 Persons entitled: Nat Prov. Bank LTD Classification: Mortgage and general charge Secured details: All moneys due etc. Particulars: & goodwill (see doc 13 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
18 February 1959 | Delivered on: 19 February 1959 Persons entitled: Nat Prov. Bank LTD Classification: Charge over contracts Secured details: All moneys due etc. Particulars: See doc 12 for full details. Outstanding |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
14 March 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
17 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 June 2017 | Registered office address changed from Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 14 June 2017 (1 page) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
18 January 2016 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to Brown Mcleod Limited 51 Clarkegrove Road Sheffield S10 2NH on 18 January 2016 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
16 February 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
1 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
10 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Brad Lochore on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Brad Lochore on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
30 April 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
21 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
21 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 December 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
4 December 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 June 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
11 June 2003 | Total exemption full accounts made up to 31 August 2002 (13 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
17 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
1 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
1 June 2001 | Full accounts made up to 31 August 2000 (13 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
21 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
21 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
6 July 1999 | Full accounts made up to 31 August 1998 (13 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
30 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
13 March 1998 | Return made up to 31/12/97; no change of members
|
13 March 1998 | Return made up to 31/12/97; no change of members
|
27 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
27 May 1997 | Full accounts made up to 31 August 1996 (12 pages) |
21 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
7 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
7 March 1996 | Full accounts made up to 31 August 1995 (12 pages) |
1 March 1996 | Return made up to 31/12/95; full list of members
|
1 March 1996 | Return made up to 31/12/95; full list of members
|
10 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
10 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
22 October 1956 | Incorporation (24 pages) |
22 October 1956 | Incorporation (24 pages) |