Chiswick
London
W4 3DD
Director Name | Mr Francis Jeremy De Burgh Wales |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Carlyle Road Ealing London W5 4BL |
Director Name | Mrs Annabel Mary Carys Hall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Mill, Unit 15, 1 (E) Bagley Lane Farsley Pudsey LS28 5LY |
Secretary Name | Brian Jeffrey Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Oxford Road South Chiswick London W4 3DD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Deborah Anne Edwards |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Oxford Road South Chiswick London W4 3DD |
Registered Address | Springfield Mill, Unit 15, 1 (E) Bagley Lane Farsley Pudsey LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
25 at £1 | Anna Hall 25.00% Ordinary |
---|---|
25 at £1 | Brian Edwards 25.00% Ordinary |
25 at £1 | Deborah Edwards 25.00% Ordinary |
25 at £1 | Jeremy Wales 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£941 |
Cash | £40,548 |
Current Liabilities | £43,289 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
9 April 2019 | Delivered on: 17 April 2019 Persons entitled: Channel Four Investments Limited Classification: A registered charge Outstanding |
---|
13 February 2024 | Statement of capital following an allotment of shares on 8 April 2020
|
---|---|
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 July 2022 | Director's details changed for Mrs Annabel Mary Carys Hall on 21 July 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 21 January 2021 with updates (6 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 March 2020 | Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Springfield Mill, Unit 15, 1 (E) Bagley Lane Farsley Pudsey LS28 5LY on 20 March 2020 (1 page) |
20 March 2020 | Resolutions
|
28 February 2020 | Confirmation statement made on 21 January 2020 with updates (6 pages) |
15 November 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
2 May 2019 | Particulars of variation of rights attached to shares (3 pages) |
2 May 2019 | Change of share class name or designation (2 pages) |
30 April 2019 | Resolutions
|
17 April 2019 | Registration of charge 088663370001, created on 9 April 2019 (27 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
21 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 March 2018 | Notification of Annabel Mary Carys Hall as a person with significant control on 29 January 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
14 March 2018 | Cessation of Brian Jeffrey Edwards as a person with significant control on 29 January 2018 (1 page) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 January 2016 | Termination of appointment of Deborah Anne Edwards as a director on 22 November 2015 (1 page) |
19 January 2016 | Termination of appointment of Deborah Anne Edwards as a director on 22 November 2015 (1 page) |
8 December 2015 | Registered office address changed from 17 Vinery Road Leeds Yorkshire LS4 2LB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 17 Vinery Road Leeds Yorkshire LS4 2LB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 8 December 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
17 April 2014 | Director's details changed for Anna Mary Hall on 8 April 2014 (4 pages) |
17 April 2014 | Director's details changed for Anna Mary Hall on 8 April 2014 (4 pages) |
17 April 2014 | Director's details changed for Anna Mary Hall on 8 April 2014 (4 pages) |
26 February 2014 | Appointment of Brian Jeffrey Edwards as a director (3 pages) |
26 February 2014 | Appointment of Francis Jeremy De Burgh Wales as a director (3 pages) |
26 February 2014 | Appointment of Brian Jeffrey Edwards as a director (3 pages) |
26 February 2014 | Appointment of Francis Jeremy De Burgh Wales as a director (3 pages) |
25 February 2014 | Appointment of Anna Mary Hall as a director (3 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
25 February 2014 | Appointment of Anna Mary Hall as a director (3 pages) |
25 February 2014 | Appointment of Brian Jeffrey Edwards as a secretary (3 pages) |
25 February 2014 | Appointment of Deborah Anne Edwards as a director (3 pages) |
25 February 2014 | Appointment of Deborah Anne Edwards as a director (3 pages) |
25 February 2014 | Appointment of Brian Jeffrey Edwards as a secretary (3 pages) |
18 February 2014 | Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom on 18 February 2014 (2 pages) |
18 February 2014 | Company name changed true vision north east LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed true vision north east LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
18 February 2014 | Change of name notice (2 pages) |
18 February 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
18 February 2014 | Change of name notice (2 pages) |
18 February 2014 | Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom on 18 February 2014 (2 pages) |
3 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 February 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 January 2014 | Incorporation (36 pages) |
29 January 2014 | Incorporation (36 pages) |