Paris 75014
France
Foreign
Secretary Name | Vijay Singh |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 31 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 53 Rue Halle Paris 75014 France |
Director Name | Vijay Singh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 11 August 2007(12 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Film Maker |
Country of Residence | France |
Correspondence Address | 53 Rue Halle Paris 75014 France |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishop's Stortford Hertfordshire CM22 7PH |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Secretary Name | Martin Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St Peters Place London W9 2EE |
Director Name | Vijay Singh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 October 2003) |
Role | Film Maker |
Country of Residence | France |
Correspondence Address | 53 Rue Halle Paris 75014 France |
Secretary Name | Mandakini Narain Singh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 October 2003) |
Role | Translator |
Correspondence Address | 53 Rue Halle Paris 75014 France Foreign |
Director Name | Kanwar Shakat Singh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2003(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 24 April 2017) |
Role | Company Director |
Correspondence Address | 10 Tivoli Avenue Rose Bay Nsw2029 Australia |
Registered Address | 9 Kerry Street Horsforth Leeds LS18 4AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mandakini Narain Singh 50.00% Ordinary |
---|---|
1 at £1 | Vijay Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,927 |
Cash | £816 |
Current Liabilities | £52,304 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 August |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 30 August 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 30 August 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 30 August 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 August 2016 (5 pages) |
2 May 2017 | Termination of appointment of Kanwar Shakat Singh as a director on 24 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Kanwar Shakat Singh as a director on 24 April 2017 (1 page) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (5 pages) |
23 May 2016 | Director's details changed for Mandakini Narain Singh on 9 November 2015 (2 pages) |
23 May 2016 | Director's details changed for Mandakini Narain Singh on 9 November 2015 (2 pages) |
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 August 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
21 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
21 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Amended accounts made up to 31 August 2012 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 April 2014 | Amended accounts made up to 31 August 2012 (5 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
18 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 August 2011 (8 pages) |
14 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 May 2008 | Director appointed vijay singh (2 pages) |
2 May 2008 | Director appointed vijay singh (2 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
29 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
29 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
20 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 October 2001 | Return made up to 10/08/01; full list of members
|
4 October 2001 | Return made up to 10/08/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
16 August 1999 | Return made up to 10/08/99; full list of members (5 pages) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
16 August 1999 | Return made up to 10/08/99; full list of members (5 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 6A belsize square london NW3 4HT (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 6A belsize square london NW3 4HT (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
28 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
9 July 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
10 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
10 September 1997 | Return made up to 10/08/97; no change of members (4 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
18 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
18 June 1997 | Resolutions
|
11 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
11 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
29 November 1995 | Resolutions
|
29 November 1995 | Resolutions
|
29 November 1995 | Memorandum and Articles of Association (12 pages) |
29 November 1995 | Memorandum and Articles of Association (12 pages) |
15 November 1995 | Secretary resigned;director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
15 November 1995 | Secretary resigned;director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New secretary appointed;new director appointed (2 pages) |
6 November 1995 | Company name changed diplema 309 LIMITED\certificate issued on 07/11/95 (4 pages) |
6 November 1995 | Company name changed diplema 309 LIMITED\certificate issued on 07/11/95 (4 pages) |
10 August 1995 | Incorporation (24 pages) |
10 August 1995 | Incorporation (24 pages) |