Isleworth
Middlesex
TW7 4LQ
Secretary Name | Amaryllis Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Costume Designer |
Correspondence Address | 35 Thornbury Road Isleworth Middlesex TW7 4LQ |
Director Name | Dr William Robert Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 11-12 Norfolk Place Halifax HX1 3JY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Reel Solutions, Fletchers Mill Dean Clough Mills Halifax HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
2 at £1 | D.n. Wilkinson 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
22 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
17 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
19 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
14 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
8 October 2021 | Appointment of Dr William Robert Lawrence as a director on 1 October 2021 (2 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
21 June 2021 | Registered office address changed from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH to C/O Reel Solutions, Fletchers Mill Dean Clough Mills Halifax HX3 5AX on 21 June 2021 (1 page) |
11 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
16 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
7 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
9 February 2010 | Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
9 February 2010 | Current accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for David Nicholas Wilkinson on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for David Nicholas Wilkinson on 15 October 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
18 October 2007 | Memorandum and Articles of Association (14 pages) |
18 October 2007 | Memorandum and Articles of Association (14 pages) |
12 October 2007 | Company name changed guerilla films (group) LIMITED\certificate issued on 12/10/07 (2 pages) |
12 October 2007 | Company name changed guerilla films (group) LIMITED\certificate issued on 12/10/07 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
23 August 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 16B north end road golders green london NW11 7PH (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 16B north end road golders green london NW11 7PH (1 page) |
25 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
23 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
17 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
18 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
18 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
29 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
28 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
8 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
8 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
7 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
7 December 2002 | Return made up to 02/11/02; full list of members (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: 94 mowbray road edgware middlesex HA8 8JH (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 94 mowbray road edgware middlesex HA8 8JH (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 94 mowbray road edgware middlesex HA8 8JH (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: 94 mowbray road edgware middlesex HA8 8JH (2 pages) |
25 January 2002 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 November 2001 | Secretary resigned (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Secretary resigned (2 pages) |
14 November 2001 | Director resigned (2 pages) |
2 November 2001 | Incorporation (21 pages) |
2 November 2001 | Incorporation (21 pages) |