Edinburgh
EH5 2GL
Scotland
Director Name | Ms Claire Helen Mundell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2011(same day as company formation) |
Role | Producer |
Country of Residence | Scotland |
Correspondence Address | 19 Westbourne Gardens Hyndland Glasgow G12 9UL Scotland |
Secretary Name | Ms Claire Mundell |
---|---|
Status | Current |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Westbourne Gardens Hyndland Glasgow G12 9UL Scotland |
Website | www.notanotherhappyending.com |
---|
Registered Address | St George's Studios 93-97 St George's Road St. Georges Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
1 at £1 | Claire Mundell 50.00% Ordinary |
---|---|
1 at £1 | Wendy Griffin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,202 |
Cash | £15,176 |
Current Liabilities | £10,976 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
27 July 2012 | Delivered on: 7 August 2012 Persons entitled: Bfc Entertainment Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 July 2012 | Delivered on: 1 August 2012 Persons entitled: Creative Scotland Classification: Charge Secured details: All sums due or to become due. Particulars: The rights title and interest in and to those assets (film not another happy ending) film, stock audio-tape and video tape - please see form. Outstanding |
30 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
27 October 2020 | Total exemption full accounts made up to 29 January 2020 (6 pages) |
27 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 29 January 2019 (6 pages) |
21 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 October 2018 | Total exemption full accounts made up to 29 January 2018 (6 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 29 January 2017 (8 pages) |
27 October 2017 | Total exemption full accounts made up to 29 January 2017 (8 pages) |
5 December 2016 | Registered office address changed from 19 Westbourne Gardens Hyndland Glasgow G12 9UL to St George's Studios 93-97 st George's Road St. Georges Road Glasgow G3 6JA on 5 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
5 December 2016 | Registered office address changed from 19 Westbourne Gardens Hyndland Glasgow G12 9UL to St George's Studios 93-97 st George's Road St. Georges Road Glasgow G3 6JA on 5 December 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 29 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 29 January 2016 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 29 January 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 29 January 2015 (5 pages) |
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 March 2014 | Total exemption full accounts made up to 29 January 2014 (8 pages) |
20 March 2014 | Previous accounting period extended from 30 October 2013 to 29 January 2014 (3 pages) |
20 March 2014 | Total exemption full accounts made up to 29 January 2014 (8 pages) |
20 March 2014 | Previous accounting period extended from 30 October 2013 to 29 January 2014 (3 pages) |
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 November 2012 | Director's details changed for Ms Wendy Ann Griffin on 23 November 2012 (2 pages) |
23 November 2012 | Previous accounting period shortened from 30 November 2012 to 30 October 2012 (3 pages) |
23 November 2012 | Previous accounting period shortened from 30 November 2012 to 30 October 2012 (3 pages) |
23 November 2012 | Director's details changed for Ms Wendy Ann Griffin on 23 November 2012 (2 pages) |
23 November 2012 | Total exemption full accounts made up to 30 October 2012 (8 pages) |
23 November 2012 | Total exemption full accounts made up to 30 October 2012 (8 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 August 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 July 2012 | Director's details changed for Ms Claire Helen Mundell on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Claire Helen Mundell on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Claire Helen Mundell on 5 July 2012 (2 pages) |
17 November 2011 | Incorporation (23 pages) |
17 November 2011 | Incorporation (23 pages) |