Hullbridge
Hockley
Essex
SS5 6HA
Director Name | Mr David Michael Harris |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 South Avenue Hullbridge Hockley Essex SS5 6HA |
Secretary Name | Mrs Cheryl Amanda Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 14 South Avenue Hullbridge Hockley Essex SS5 6HA |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | www.fifthavenuefilms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | Wisteria House Green Lane Burnham On Crouch Essex CM0 8PU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Burnham-on-Crouch |
Ward | Burnham-on-Crouch North |
Built Up Area | Burnham-on-Crouch |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Cheryl Amanda Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,810 |
Cash | £1,417 |
Current Liabilities | £26,199 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
---|---|
24 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 14 south avenue hullbridge hockley essex SS5 6HA (2 pages) |
6 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
9 January 2009 | Appointment terminated director david harris (1 page) |
9 January 2009 | Appointment terminated secretary cheryl harris (1 page) |
7 January 2009 | Director appointed cheryl amanda harris (2 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
27 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
24 February 2005 | Return made up to 22/02/05; full list of members (2 pages) |
20 July 2004 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
5 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
21 February 2002 | Return made up to 22/02/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
26 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
18 February 2000 | Return made up to 22/02/00; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
24 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
20 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
10 September 1997 | Full accounts made up to 30 June 1997 (10 pages) |
29 July 1997 | Secretary's particulars changed (1 page) |
26 February 1997 | Return made up to 22/02/97; full list of members
|
16 October 1996 | Full accounts made up to 30 June 1996 (9 pages) |
7 December 1995 | Full accounts made up to 30 June 1995 (12 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: 76 new cavendish street london W1M 7LB (1 page) |