Bromley
BR1 2QE
Director Name | Mr Terry Ronald Edwards |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2000(same day as company formation) |
Role | Director/Sec |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Bicknacre Chelmsford CM3 4XB |
Secretary Name | Mr Terry Ronald Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2000(same day as company formation) |
Role | Director/Sec |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Bicknacre Chelmsford CM3 4XB |
Director Name | Jamie Palmer |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Great Gregorie Basildon Essex SS16 5SP |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Website | newtownfilms.co.uk |
---|---|
Telephone | 07 971813103 |
Telephone region | Mobile |
Registered Address | 76 Bachelor Gardens Harrogate North Yorkshire HG1 3EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Bilton |
Built Up Area | Harrogate |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Jason Ford 50.00% Ordinary |
---|---|
2 at £1 | Terry Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,153 |
Cash | £7,085 |
Current Liabilities | £2,017 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
30 July 2004 | Delivered on: 12 August 2004 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts. By way of floating charge any and all rights and interest. Outstanding |
---|---|
30 July 2004 | Delivered on: 11 August 2004 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of gbp 299,746.50 deposited by the depositor in the depositor's account (account number 4.01.86.024) in respect of the lease agreement relating to the film entitled "new town original". See the mortgage charge document for full details. Outstanding |
22 December 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
---|---|
22 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
11 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
30 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 February 2015 | Director's details changed for Jason Ford on 1 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Jason Ford on 1 January 2015 (2 pages) |
18 February 2015 | Director's details changed for Jason Ford on 1 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Jason Ford on 1 October 2013 (2 pages) |
27 December 2013 | Director's details changed for Jason Ford on 1 October 2013 (2 pages) |
27 December 2013 | Director's details changed for Terry Edwards on 1 October 2013 (2 pages) |
27 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Jason Ford on 1 October 2013 (2 pages) |
27 December 2013 | Director's details changed for Terry Edwards on 1 October 2013 (2 pages) |
27 December 2013 | Director's details changed for Terry Edwards on 1 October 2013 (2 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 October 2013 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 28 October 2013 (1 page) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 March 2012 | Previous accounting period shortened from 31 October 2012 to 29 February 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Termination of appointment of Jamie Palmer as a director (1 page) |
23 December 2009 | Termination of appointment of Jamie Palmer as a director (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
6 December 2006 | Return made up to 18/10/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 6 the grove bicknacre chelmsford CM3 4XB (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 6 the grove bicknacre chelmsford CM3 4XB (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Particulars of mortgage/charge (5 pages) |
11 August 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
30 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 December 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
29 September 2003 | Return made up to 18/10/02; full list of members (7 pages) |
29 September 2003 | Return made up to 18/10/02; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
7 January 2002 | Return made up to 18/10/01; full list of members
|
7 January 2002 | Return made up to 18/10/01; full list of members
|
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Secretary resigned;director resigned (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 1 st cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
30 October 2000 | Registered office changed on 30/10/00 from: 1 st cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
18 October 2000 | Incorporation (18 pages) |
18 October 2000 | Incorporation (18 pages) |