London
W9 2HD
Secretary Name | Ms Elizabeth Harriet Rosenthal |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 114 Elgin Avenue London W9 2HD |
Director Name | Dr Christine Elliott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(33 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bristol Gardens London W9 2JQ |
Director Name | Dr Abhinav Amit Bhansali |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 06 March 2022(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Coach House Headgate Colchester CO3 3BT |
Secretary Name | Mr Timothy Graham Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1985(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Warner House 43-49 Warner Street London EC1R 5ER |
Director Name | Edward Scarr |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1999) |
Role | Music Industry |
Correspondence Address | 114 Elgin Avenue London W9 2HD |
Secretary Name | Edward Scarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(15 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 September 1999) |
Role | Music Industry |
Correspondence Address | 114 Elgin Avenue London W9 2HD |
Director Name | Kirpal Sahota |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(15 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 March 2006) |
Role | Doctor |
Correspondence Address | 114 Elgin Avenue Maida Vale London W9 2HD |
Director Name | Roger Duncan Goodchild |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 06 October 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 2, 114 Elgin Avenue London W9 2HD |
Secretary Name | Roger Duncan Goodchild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Flat 2, 114 Elgin Avenue London W9 2HD |
Director Name | Alexander Charles Cullum |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2004(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 December 2019) |
Role | Computer Games Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Telephone Exchange Bath Road Littlewick Green Maidenhead Berks SL6 3QR |
Director Name | Anthea Crawford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 August 2012) |
Role | Account Manager Sales |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor Flat 114 Elgin Avenue London W9 2HD |
Director Name | Mr Ben Charles Page |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(33 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D / Second Floor 114 Elgin Avenue London W9 2HD |
Director Name | Mr Thomas Frederick Arnold Stenhouse |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Warren Street London W1T 6AD |
Registered Address | The Coach House Headgate Colchester CO3 3BT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin Charles Page 25.00% Ordinary |
---|---|
1 at £1 | Berhane & Lia Bein Berhane 25.00% Ordinary |
1 at £1 | Elizabeth Rosenthal & Nikolay Bogdanov Moustakov 25.00% Ordinary |
1 at £1 | Matthew Gaved 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,265 |
Current Liabilities | £6,755 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
1 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
---|---|
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 March 2022 | Appointment of Dr Abhinav Bhansali as a director on 6 March 2022 (2 pages) |
1 January 2022 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
21 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 July 2021 | Termination of appointment of Thomas Frederick Arnold Stenhouse as a director on 17 June 2021 (1 page) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with updates (5 pages) |
16 June 2020 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to The Coach House Headgate Colchester CO3 3BT on 16 June 2020 (1 page) |
30 December 2019 | Termination of appointment of Alexander Charles Cullum as a director on 30 December 2019 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 37 Warren Street London W1T 6AD to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
31 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
13 January 2017 | Termination of appointment of Ben Charles Page as a director on 14 April 2016 (1 page) |
13 January 2017 | Termination of appointment of Ben Charles Page as a director on 14 April 2016 (1 page) |
12 January 2017 | Appointment of Mr Thomas Frederick Arnold Stenhouse as a director on 5 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Thomas Frederick Arnold Stenhouse as a director on 5 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Appointment of Mr Benjamin Charles Page as a director on 2 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Christine Elliott as a director on 2 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Benjamin Charles Page as a director on 2 November 2015 (2 pages) |
27 November 2015 | Appointment of Dr Christine Elliott as a director on 2 November 2015 (2 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Registered office address changed from 114a Elgin Avenue London W9 2HD on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 114a Elgin Avenue London W9 2HD on 11 February 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
23 December 2012 | Termination of appointment of Anthea Crawford as a director (1 page) |
23 December 2012 | Termination of appointment of Anthea Crawford as a director (1 page) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Director's details changed for Alexander Charles Cullum on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Anthea Crawford on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Anthea Crawford on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Anthea Crawford on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Elizabeth Harriet Rosenthal on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alexander Charles Cullum on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Elizabeth Harriet Rosenthal on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Alexander Charles Cullum on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Elizabeth Harriet Rosenthal on 3 January 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (6 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 April 2006 | Return made up to 21/12/05; full list of members (3 pages) |
3 April 2006 | Return made up to 21/12/05; full list of members (3 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 21/12/04; full list of members
|
11 January 2005 | Return made up to 21/12/04; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
5 November 2004 | New secretary appointed;new director appointed (2 pages) |
5 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
5 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (8 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members (8 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Return made up to 21/12/99; full list of members
|
6 January 2000 | Return made up to 21/12/99; full list of members
|
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
22 February 1999 | Return made up to 09/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 09/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
19 March 1998 | Return made up to 21/12/97; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
14 May 1997 | Accounts for a small company made up to 31 March 1989 (6 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Accounts for a small company made up to 31 March 1991 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1991 (6 pages) |
14 May 1997 | Return made up to 31/12/85; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/87; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/94; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/86; full list of members (8 pages) |
14 May 1997 | Full accounts made up to 31 March 1985 (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1990 (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1986 (6 pages) |
14 May 1997 | Return made up to 31/12/85; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/86; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/91; full list of members (8 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Accounts for a small company made up to 31 March 1992 (6 pages) |
14 May 1997 | Return made up to 31/12/91; full list of members (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1992 (6 pages) |
14 May 1997 | Return made up to 31/12/95; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/95; full list of members (8 pages) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Return made up to 31/12/93; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/89; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/89; full list of members (8 pages) |
14 May 1997 | Full accounts made up to 31 March 1985 (8 pages) |
14 May 1997 | Return made up to 31/12/94; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/90; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1994 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1988 (6 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 15 clifford street london W1X 1RF (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Return made up to 31/12/88; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/93; full list of members (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1988 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 15 clifford street london W1X 1RF (1 page) |
14 May 1997 | Accounts for a small company made up to 31 March 1987 (6 pages) |
14 May 1997 | Return made up to 31/12/90; full list of members (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Accounts for a small company made up to 31 March 1989 (6 pages) |
14 May 1997 | Return made up to 31/12/92; full list of members (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1987 (6 pages) |
14 May 1997 | Return made up to 31/12/88; full list of members (8 pages) |
14 May 1997 | Return made up to 31/12/87; full list of members (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1995 (3 pages) |
14 May 1997 | Return made up to 31/12/92; full list of members (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1986 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1994 (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1990 (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 May 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
28 June 1982 | Incorporation (16 pages) |
28 June 1982 | Incorporation (16 pages) |