Glasgow
G2 1PJ
Scotland
Director Name | Mr Nicholas Andrew Charles Taussig |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 699 Wandsworth Road London SW8 3JF |
Secretary Name | Murray John Buchanan |
---|---|
Status | Resigned |
Appointed | 09 September 2021(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 08 April 2022) |
Role | Company Director |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Registered Address | James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
29 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
29 June 2022 | Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to James Miller Building, 4th Floor 98 West George Street Glasgow G2 1PJ on 29 June 2022 (1 page) |
8 April 2022 | Termination of appointment of Murray John Buchanan as a secretary on 8 April 2022 (1 page) |
15 February 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 January 2022 | Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page) |
9 September 2021 | Appointment of Murray John Buchanan as a secretary on 9 September 2021 (2 pages) |
16 August 2021 | Registered office address changed from 163 Bath Street C/O Davidson Chalmers Stewart Glasgow Lanarkshire G2 4SQ to 163 Bath Street Glasgow G2 4SQ on 16 August 2021 (1 page) |
16 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
5 April 2021 | Current accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
4 February 2021 | Registered office address changed from Tontine Building 1st Floor 20 Trongate Glasgow G1 5ES United Kingdom to 163 Bath Street C/O Davidson Chalmers Stewart Glasgow Lanarkshire G2 4SQ on 4 February 2021 (2 pages) |
17 July 2020 | Incorporation Statement of capital on 2020-07-17
|