London
NW6 3DG
Director Name | Robert Denis Cannan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Director Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 127 Stoke Newington Road London N16 8BT |
Secretary Name | Corinna Aldina Villari McFarlane |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2007(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 17 Compayne Gardens London NW6 3DG |
Secretary Name | Mr Norman Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Accountant |
Correspondence Address | 6 Manor Park Richmond Surrey TW9 1XZ |
Secretary Name | Katrin Lust |
---|---|
Nationality | Estonian |
Status | Resigned |
Appointed | 23 July 2004(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2005) |
Role | Producer |
Correspondence Address | 135 Fordwych Road London NW2 3ND |
Secretary Name | Donatella Albonico |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 34 Victoria Crescent London SE19 1AE |
Director Name | M G Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Secretary Name | M G Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop S81 7BN |
Website | www.treproductions.com |
---|
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 |
Year | 2012 |
---|---|
Net Worth | -£89,395 |
Cash | £4,259 |
Current Liabilities | £2,305 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (9 months from now) |
23 February 2009 | Delivered on: 3 March 2009 Persons entitled: Goalpost Film Limited Classification: Charge and deed of assignment Secured details: £40,000 and all other 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 right title and interest in and to the film entitled 'three miles north of molkom'. Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
---|---|
27 October 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
25 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
8 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
17 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Memorandum and Articles of Association (13 pages) |
19 April 2011 | Statement of company's objects (2 pages) |
19 April 2011 | Memorandum and Articles of Association (13 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Director's details changed for Robert Denis Cannan on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Robert Denis Cannan on 10 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Corinna Aldina Villari Mcfarlane on 10 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Corinna Aldina Villari Mcfarlane on 10 September 2010 (2 pages) |
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
19 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 January 2009 | Director's change of particulars / robert cannan / 01/07/2008 (1 page) |
29 January 2009 | Return made up to 10/09/08; full list of members (5 pages) |
29 January 2009 | Director's change of particulars / robert cannan / 01/07/2008 (1 page) |
29 January 2009 | Return made up to 10/09/08; full list of members (5 pages) |
22 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
22 January 2009 | Secretary appointed mr norman douglas thomas (1 page) |
22 January 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 17 compayne gardens london NW6 3DG (1 page) |
22 January 2009 | Secretary appointed mr norman douglas thomas (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 17 compayne gardens london NW6 3DG (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from studio 71 regent studios 8 andrews road london E8 4QN (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from studio 71 regent studios 8 andrews road london E8 4QN (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 4 kennington road london SE1 7BL (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 4 kennington road london SE1 7BL (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 January 2008 | Return made up to 10/09/07; full list of members
|
15 January 2008 | Return made up to 10/09/07; full list of members
|
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New secretary appointed (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
25 September 2006 | Return made up to 10/09/06; full list of members
|
25 September 2006 | Return made up to 10/09/06; full list of members
|
4 September 2006 | Company name changed cocomac productions LTD\certificate issued on 04/09/06 (2 pages) |
4 September 2006 | Company name changed cocomac productions LTD\certificate issued on 04/09/06 (2 pages) |
18 August 2006 | Accounts for a dormant company made up to 28 July 2006 (1 page) |
18 August 2006 | Accounts for a dormant company made up to 28 July 2006 (1 page) |
15 August 2005 | Return made up to 08/07/05; full list of members
|
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Return made up to 08/07/05; full list of members
|
28 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
24 September 2004 | Company name changed moonpath theatre & film co LTD\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed moonpath theatre & film co LTD\certificate issued on 24/09/04 (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
25 May 2004 | Strike-off action suspended (1 page) |
25 May 2004 | Strike-off action suspended (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Incorporation (12 pages) |
8 July 2003 | Incorporation (12 pages) |