Beckenham
Kent
BR3 1HG
Director Name | Mr Ian Robert Sharples |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Secretary Name | Mr Vadim Alexis Jean |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Mr James Richard Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mr Joel Edward Denton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Plaza 535 The Kings Road London SW10 0SZ |
Director Name | Mr Jan David Frouman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 2013) |
Role | TV Production Executive |
Country of Residence | Germany |
Correspondence Address | Medianallee 7 Unterfoehring 85774 Germany |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 28 Field Road Busby Glasgow G76 8SE Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,475 |
Current Liabilities | £5,475 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
21 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
24 March 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
15 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 February 2016 | Director's details changed for Mr Vadim Alexis Jean on 8 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Ian Robert Sharples on 29 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Ian Robert Sharples on 29 December 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Mr Vadim Alexis Jean on 8 December 2015 (1 page) |
17 February 2016 | Director's details changed for Mr Vadim Alexis Jean on 8 December 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Mr Vadim Alexis Jean on 8 December 2015 (1 page) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
16 October 2014 | Previous accounting period shortened from 23 September 2014 to 31 August 2014 (1 page) |
16 October 2014 | Previous accounting period shortened from 23 September 2014 to 31 August 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 23 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 23 September 2013 (7 pages) |
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Termination of appointment of Jan Frouman as a director (1 page) |
1 October 2013 | Termination of appointment of James Baker as a director (1 page) |
1 October 2013 | Previous accounting period shortened from 31 December 2013 to 23 September 2013 (1 page) |
1 October 2013 | Previous accounting period shortened from 31 December 2013 to 23 September 2013 (1 page) |
1 October 2013 | Termination of appointment of James Baker as a director (1 page) |
1 October 2013 | Termination of appointment of Jan Frouman as a director (1 page) |
26 February 2013 | Director's details changed for Ian Robert Sharples on 20 November 2012 (3 pages) |
26 February 2013 | Director's details changed for Ian Robert Sharples on 20 November 2012 (3 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Termination of appointment of Joel Denton as a director (2 pages) |
14 January 2013 | Termination of appointment of Joel Denton as a director (2 pages) |
9 January 2013 | Appointment of Mr Jan David Frouman as a director (3 pages) |
9 January 2013 | Appointment of Mr Jan David Frouman as a director (3 pages) |
19 December 2012 | Auditor's resignation (1 page) |
19 December 2012 | Auditor's resignation (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 March 2012 | Director's details changed for Mr Joel Edward Denton on 13 March 2012 (3 pages) |
21 March 2012 | Director's details changed for Mr. James Richard Baker on 13 March 2012 (3 pages) |
21 March 2012 | Director's details changed for Mr. James Richard Baker on 13 March 2012 (3 pages) |
21 March 2012 | Director's details changed for Mr Joel Edward Denton on 13 March 2012 (3 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
21 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
21 December 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
15 July 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
7 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
7 June 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
18 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
18 May 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
12 May 2011 | Appointment of Mr James Richard Baker as a director
|
12 May 2011 | Appointment of Mr Joel Edward Denton as a director
|
12 May 2011 | Appointment of Mr James Richard Baker as a director
|
12 May 2011 | Appointment of Mr Joel Edward Denton as a director
|
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Director's details changed for Vadim Alexis Jean on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Ian Robert Sharples on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Vadim Alexis Jean on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Ian Robert Sharples on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Vadim Alexis Jean on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Ian Robert Sharples on 1 October 2009 (2 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 3 south road busby glasgow G76 8JB (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from 3 south road busby glasgow G76 8JB (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
17 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members
|
7 February 2006 | Return made up to 24/01/06; full list of members
|
30 March 2005 | Return made up to 24/01/05; full list of members (2 pages) |
30 March 2005 | Return made up to 24/01/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
12 May 2003 | Accounts for a small company made up to 31 January 2002 (5 pages) |
12 May 2003 | Accounts for a small company made up to 31 January 2002 (5 pages) |
4 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
4 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 March 2003 | Return made up to 24/01/03; full list of members
|
3 March 2003 | Return made up to 24/01/03; full list of members
|
11 March 2002 | Return made up to 24/01/02; full list of members
|
11 March 2002 | Return made up to 24/01/02; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: 3 south road clarkston glasgow lanarkshire G76 8JB (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 3 south road clarkston glasgow lanarkshire G76 8JB (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Incorporation (16 pages) |
24 January 2001 | Incorporation (16 pages) |