Isleworth
Middlesex
TW7 4LQ
Director Name | Dr William Robert Lawrence |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 11-12 Norfolk Place Halifax West Yorkshire |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | C/O Reel Solutions Fletchers Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
50 at £1 | Amy Madeline Roberts 50.00% Ordinary |
---|---|
10 at £1 | David Nicholas Wilkinson 10.00% Ordinary |
10 at £1 | Irfan Ali Shah 10.00% Ordinary |
10 at £1 | Philippa Wilkinson-roberts 10.00% Ordinary |
10 at £1 | Sidonie Wilkinson-roberts 10.00% Ordinary |
10 at £1 | William Robert Lawrence 10.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
25 March 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
22 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
20 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
28 August 2019 | 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 West Yorkshire HX3 5AX on 28 August 2019 (1 page) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 May 2015 | Appointment of Mr William Robert Lawrence as a director on 19 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr William Robert Lawrence as a director on 19 May 2015 (2 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
17 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Memorandum and Articles of Association (12 pages) |
1 June 2010 | Memorandum and Articles of Association (12 pages) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed west riding films LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Company name changed west riding films LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Change of name notice (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
5 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: lachman smith 16B north end road golders green london NW11 7PH (1 page) |
4 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: lachman smith 16B north end road golders green london NW11 7PH (1 page) |
4 October 2007 | Return made up to 04/07/07; full list of members (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: ship canal house king street manchester M2 4WB (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: ship canal house king street manchester M2 4WB (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
20 July 2006 | Return made up to 04/07/06; full list of members (5 pages) |
12 September 2005 | Resolutions
|
12 September 2005 | Resolutions
|
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
4 July 2005 | Incorporation (16 pages) |
4 July 2005 | Incorporation (16 pages) |