Glasgow
G41 2AG
Scotland
Director Name | Mr Owen Thomas |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 34 Regent Park Square Glasgow G41 2AG Scotland |
Secretary Name | Mr Owen Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2002(same day as company formation) |
Role | Head Of Marketing |
Country of Residence | Scotland |
Correspondence Address | 34 Regent Park Square Glasgow G41 2AG Scotland |
Registered Address | 34 Regent Park Square Glasgow G41 2AG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Pollokshields |
Year | 2013 |
---|---|
Net Worth | -£657,000 |
Cash | £487,931 |
Current Liabilities | £729,359 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 28 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 11 September 2024 (9 months, 1 week from now) |
5 April 2004 | Delivered on: 24 April 2004 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All sums due under or in connection with the facility letters. Particulars: Full title guarantee over the chargor's rights, title, interest and benefit in the account and all moneys standing to the credit of the account - see mortgage document for full details. Outstanding |
---|---|
5 April 2004 | Delivered on: 15 April 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over bank account and deposits Secured details: All sums due or to become due. Particulars: All of the depositors present and future right, title and interest in and to (I) the account and (ii) the account balance--please see document for definitions. Outstanding |
20 November 2002 | Delivered on: 3 December 2002 Persons entitled: Scottish Screen Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed charge of all the mortgagors right, title and interest in and to the following in relation to the film provisionally entitled solid air; floating charge over assets. Outstanding |
22 December 2003 | Delivered on: 9 January 2004 Satisfied on: 6 July 2005 Persons entitled: Grosvenor Park Media Limited Classification: Deed of security assignment and charge Secured details: All sums due or to become due. Particulars: Right property and undertaking in respect of the film solid air. Fully Satisfied |
8 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
3 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 September 2014 | Director's details changed for Mr Owen Thomas on 30 September 2013 (2 pages) |
2 September 2014 | Director's details changed for Mr Owen Thomas on 30 September 2013 (2 pages) |
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Director's details changed for Mr Owen Thomas on 3 March 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Owen Thomas on 3 March 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr Owen Thomas on 3 March 2011 (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
12 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Director's details changed for Mr Owen Thomas on 28 August 2010 (2 pages) |
12 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
12 September 2010 | Director's details changed for Mr Owen Thomas on 28 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from g/l 13 regent terrace edinburgh EH7 5BN (1 page) |
19 May 2008 | Director's change of particulars / may miles thomas / 19/05/2008 (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from g/l 13 regent terrace edinburgh EH7 5BN (1 page) |
19 May 2008 | Director and secretary's change of particulars / owen thomas / 19/05/2008 (2 pages) |
19 May 2008 | Director and secretary's change of particulars / owen thomas / 19/05/2008 (2 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Director's change of particulars / may miles thomas / 19/05/2008 (2 pages) |
19 May 2008 | Location of register of members (1 page) |
11 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members; amend (7 pages) |
7 September 2006 | Return made up to 28/08/06; full list of members; amend (7 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 28/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Location of register of members (1 page) |
6 July 2005 | Dec mort/charge * (2 pages) |
6 July 2005 | Dec mort/charge * (2 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
28 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 37 garnethill street glasgow G3 6QD (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 37 garnethill street glasgow G3 6QD (1 page) |
1 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
24 April 2004 | Partic of mort/charge * (6 pages) |
24 April 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Resolutions
|
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
4 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
3 December 2002 | Partic of mort/charge * (8 pages) |
3 December 2002 | Partic of mort/charge * (8 pages) |
4 September 2002 | Ad 30/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 September 2002 | Ad 30/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 August 2002 | Incorporation (14 pages) |
28 August 2002 | Incorporation (14 pages) |