Edgware
HA8 9XG
Director Name | Ms Margaret Phyllis Rachel Atlas |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 week, 5 days after company formation) |
Appointment Duration | 25 years (resigned 01 September 2019) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Spurfield West Molesey Surrey KT8 1RR |
Secretary Name | Norman Austin Weekes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 8a Ismailia Road Forest Gate London E7 9PH |
Secretary Name | Patrick Alphonsus Toomey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 September 2019) |
Role | Film Booking Manager |
Correspondence Address | 15 Spurfield West Molesey Surrey KT8 1RR |
Director Name | Mr David Neville Humphrey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 1995) |
Role | Certified Accountant |
Correspondence Address | 16 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB |
Director Name | Mr Jonathan Charles Woolf |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(8 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.independentcinemaoffice.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76367120 |
Telephone region | London |
Registered Address | 108 Sandford Road Chelmsford Essex CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | J.c. Woolf 51.00% Ordinary |
---|---|
5 at £1 | N.a. Weekes 5.00% Ordinary |
44 at £1 | M.p.r. Atlas 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,748 |
Cash | £5,759 |
Current Liabilities | £16,667 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
25 February 2020 | Notification of Jonathan Charles Woolf as a person with significant control on 25 February 2020 (2 pages) |
25 February 2020 | Director's details changed for Mr Joseph Benjamin D'morais on 25 February 2020 (2 pages) |
21 February 2020 | Cessation of Jonathan Charles Woolf as a person with significant control on 5 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Joseph Benjamin D'morais as a director on 5 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Jonathan Charles Woolf as a director on 5 February 2020 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 September 2019 | Termination of appointment of Patrick Alphonsus Toomey as a secretary on 1 September 2019 (1 page) |
10 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
10 September 2019 | Cessation of Margaret Phyllis Rachel Atlas as a person with significant control on 1 September 2019 (1 page) |
10 September 2019 | Termination of appointment of Margaret Phyllis Rachel Atlas as a director on 1 September 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
2 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Director's details changed for Mr Jonathan Charles Woolf on 24 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Margaret Phyllis Rachel Atlas on 24 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Jonathan Charles Woolf on 24 August 2010 (2 pages) |
7 September 2010 | Director's details changed for Margaret Phyllis Rachel Atlas on 24 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: isabel house 46 victoria road surbiton surrey KT6 4JL (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: isabel house 46 victoria road surbiton surrey KT6 4JL (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 October 2001 | Return made up to 24/08/01; full list of members
|
5 October 2001 | Return made up to 24/08/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
22 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 71 b maple road surbiton surrey KT6 4AG (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 71 b maple road surbiton surrey KT6 4AG (1 page) |
17 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
17 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Return made up to 24/08/98; no change of members (5 pages) |
1 September 1998 | Return made up to 24/08/98; no change of members (5 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
25 September 1997 | Return made up to 24/08/97; full list of members (7 pages) |
25 September 1997 | Return made up to 24/08/97; full list of members (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 October 1996 | Registered office changed on 15/10/96 from: 211 the chambers chelsea harbour london SW10 0XF (1 page) |
15 October 1996 | Registered office changed on 15/10/96 from: 211 the chambers chelsea harbour london SW10 0XF (1 page) |
13 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
13 September 1996 | Return made up to 24/08/96; no change of members (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 May 1995 | Director resigned;new director appointed (6 pages) |
1 May 1995 | Director resigned;new director appointed (6 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: flat b 13 effingham road long ditton surrey KT6 5JZ (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: flat b 13 effingham road long ditton surrey KT6 5JZ (1 page) |