London
E1 3HS
Secretary Name | Mr Charles Maurice Hanson |
---|---|
Status | Current |
Appointed | 26 May 2021(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Oliver Adolphus Samuels |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 19 May 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 March 1996) |
Role | Actor/Performer |
Correspondence Address | 79 Border Avenue Kingston 19 Jamaica |
Secretary Name | Elaine Mary Elizabeth Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | 1 Aberdeen Lane London N5 2EJ |
Secretary Name | Ms Judy Elizabeth Daish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(10 months, 1 week after company formation) |
Appointment Duration | 17 years (resigned 21 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Lukes Road London W11 1DP |
Director Name | Amma Hanson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 March 2013) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Flat 34 Stepney City Apatments 49 Clark Street London E1 3HS |
Secretary Name | Mrs Amma Asante-Pedersen |
---|---|
Status | Resigned |
Appointed | 21 March 2013(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Mrs Amma Asante-Pedersen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2021) |
Role | Actress/Writer/Producer |
Country of Residence | England |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Charles Maurice Hanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,741 |
Cash | £78,973 |
Current Liabilities | £29,603 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 5 May 2015
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 February 2015 | Appointment of Mrs Amma Asante-Pedersen as a director on 29 January 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Amma Asante-Pedersen as a director on 29 January 2015 (2 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Termination of appointment of Amma Hanson as a director (1 page) |
17 April 2013 | Appointment of Mrs Amma Asante-Pedersen as a secretary (1 page) |
17 April 2013 | Termination of appointment of Amma Hanson as a director (1 page) |
17 April 2013 | Appointment of Mrs Amma Asante-Pedersen as a secretary (1 page) |
17 April 2013 | Termination of appointment of Judy Daish as a secretary (1 page) |
17 April 2013 | Termination of appointment of Judy Daish as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Amma Hanson on 2 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Amma Hanson on 2 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Amma Hanson on 2 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Director's details changed for Amma Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Amma Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Amma Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Amma Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Amma Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Charles Maurice Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page) |
3 June 2010 | Director's details changed for Amma Hanson on 2 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD England on 3 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 2 June 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: cameron house 51 waldemar avenue london SW6 5LN (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: cameron house 51 waldemar avenue london SW6 5LN (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
26 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 02/05/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Company name changed hanson television LIMITED\certificate issued on 19/12/01 (2 pages) |
19 December 2001 | Company name changed hanson television LIMITED\certificate issued on 19/12/01 (2 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE (1 page) |
26 May 1999 | Return made up to 02/05/99; full list of members (5 pages) |
26 May 1999 | Return made up to 02/05/99; full list of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
19 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 March 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
27 May 1997 | Return made up to 02/05/97; full list of members (5 pages) |
27 May 1997 | Return made up to 02/05/97; full list of members (5 pages) |
23 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 May 1996 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
23 May 1996 | Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page) |
20 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
13 March 1996 | Company name changed oliver samuels entertainment uk LIMITED\certificate issued on 14/03/96 (2 pages) |
13 March 1996 | Company name changed oliver samuels entertainment uk LIMITED\certificate issued on 14/03/96 (2 pages) |
11 March 1996 | Director resigned (4 pages) |
11 March 1996 | Director resigned (4 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (4 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (4 pages) |
13 October 1995 | Memorandum and Articles of Association (26 pages) |
13 October 1995 | Memorandum and Articles of Association (26 pages) |
11 October 1995 | New director appointed (6 pages) |
11 October 1995 | New director appointed (6 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
11 October 1995 | Director resigned;new director appointed (4 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 October 1995 | Resolutions
|
31 May 1995 | Company name changed speed 4981 LIMITED\certificate issued on 01/06/95 (4 pages) |
31 May 1995 | Company name changed speed 4981 LIMITED\certificate issued on 01/06/95 (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
2 May 1995 | Incorporation (34 pages) |
2 May 1995 | Incorporation (34 pages) |