Scarborough
YO11 2AL
Secretary Name | Mr Andrew Richard Nicholson |
---|---|
Status | Current |
Appointed | 31 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Prince Of Wales Terrace Scarborough YO11 2AL |
Director Name | Mr Julian Rupert Hicks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 17 Prince Of Wales Terrace Scarborough YO11 2AL |
Director Name | Mr Lionel Hicks |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Prince Of Wales Terrace Scarborough YO11 2AL |
Director Name | Mr Julian Rupert Hicks |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Prince Of Wales Terrace Scarborough YO11 2AL |
Registered Address | 17 Prince Of Wales Terrace Scarborough YO11 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Ramshill |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lionel Hicks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,010 |
Cash | £16 |
Current Liabilities | £140,027 |
Latest Accounts | 30 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 28 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 10 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Media Finance Capital Limited Classification: A registered charge Outstanding |
---|---|
20 September 2021 | Delivered on: 22 September 2021 Persons entitled: Banc of California, National Association Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Filmology Finance Pty LTD Classification: A registered charge Outstanding |
15 October 2020 | Appointment of Mr Andrew Richard Nicholson as a secretary on 31 January 2020 (2 pages) |
---|---|
14 October 2020 | Termination of appointment of Julian Rupert Hicks as a director on 28 February 2020 (1 page) |
14 October 2020 | Micro company accounts made up to 31 December 2018 (3 pages) |
14 October 2020 | Appointment of Mr Lionel Hicks as a director on 31 January 2020 (2 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
7 December 2017 | Notification of Julian Hicks as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Cessation of Lionel Hicks as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Cessation of Lionel Hicks as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Lionel Hicks as a director on 7 December 2017 (1 page) |
7 December 2017 | Notification of Julian Hicks as a person with significant control on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian Rupert Hicks as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian Rupert Hicks as a director on 7 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from Suite 607 State House 176 Station Road Harrow Middlesex HA1 2AE to 17 Prince of Wales Terrace Scarborough YO11 2AL on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Lionel Hicks as a director on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Suite 607 State House 176 Station Road Harrow Middlesex HA1 2AE to 17 Prince of Wales Terrace Scarborough YO11 2AL on 7 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
10 December 2012 | Incorporation
|
10 December 2012 | Incorporation
|