London
SW6 4JZ
Director Name | Mr Robert Cannan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Role | Film Producer/Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower Plashetts Park Rose Hill Isfield Uckfield TN22 5UQ |
Director Name | Ms Sandra Claire Whipham |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 28 The Factory 1 Nile Street London N1 7LX |
Director Name | Ms Natasha Louise Dack |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2017) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Se5 |
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 |
34 at £1 | Sandra Whipham 34.00% Ordinary |
---|---|
33 at £1 | Robert Cannan 33.00% Ordinary |
33 at £1 | Ross Adam 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£202,113 |
Cash | £15,470 |
Current Liabilities | £120,693 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
22 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Resolutions
|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
11 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
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) |
28 June 2017 | Termination of appointment of Natasha Dack as a director on 20 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Natasha Dack as a director on 20 June 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
27 July 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
14 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (3 pages) |
14 March 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (3 pages) |
10 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
23 September 2014 | Appointment of Ms Natasha Dack as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Natasha Dack as a director on 1 September 2014 (2 pages) |
23 September 2014 | Appointment of Ms Natasha Dack as a director on 1 September 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
28 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 September 2013 | Registered office address changed from 21 St. Swithuns Terrace Lewes East Sussex England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 21 St. Swithuns Terrace Lewes East Sussex England on 16 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Tower Plashetts Park Rose Hill, Isfield Uckfield East Sussex TN22 5UQ England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Tower Plashetts Park Rose Hill, Isfield Uckfield East Sussex TN22 5UQ England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Tower Plashetts Park Rose Hill, Isfield Uckfield East Sussex TN22 5UQ England on 3 September 2013 (1 page) |
15 March 2013 | Registered office address changed from 21 St. Swithun's Terrace Lewes BN7 1UJ England on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 21 St. Swithun's Terrace Lewes BN7 1UJ England on 15 March 2013 (1 page) |
24 January 2013 | Registered office address changed from the Tower Plashetts Park Rose Hill Isfield Uckfield TN22 5UQ England on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from the Tower Plashetts Park Rose Hill Isfield Uckfield TN22 5UQ England on 24 January 2013 (1 page) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|