Chelmsford
Essex
CM2 0TD
Secretary Name | Mrs Amma Asante Pedersen |
---|---|
Status | Current |
Appointed | 03 August 2021(19 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 37 Fraser Close Chelmsford Essex CM2 0TD |
Director Name | Charles Maurice Hanson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | TV Producer |
Correspondence Address | 51 Waldemar Avenue London SW6 5LN |
Secretary Name | Ms Judy Elizabeth Daish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Lukes Road London W11 1DP |
Secretary Name | Mr Charles Maurice Hanson |
---|---|
Status | Resigned |
Appointed | 21 March 2013(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 May 2021) |
Role | Company Director |
Correspondence Address | 49 Flat 34 City Apartments 49 Clark Street London E1 3HS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(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 | Amma Asante-pedersen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£481 |
Cash | £48 |
Current Liabilities | £529 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
7 October 2003 | Delivered on: 8 October 2003 Persons entitled: Film Finances Inc Classification: An agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title and interest in and to the film the script and all other written and musical matter "a way of life". Outstanding |
---|---|
17 September 2003 | Delivered on: 6 October 2003 Persons entitled: Ukfc, Acw and Htv Classification: Deed of security assignment and charge Secured details: £939,750 due or to become due from the company to the chargee. Particulars: All literary, property and ancillary rights, all contracts and contract rights, revenues from book debts. See the mortgage charge document for full details. Outstanding |
18 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
16 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 April 2013 | Director's details changed for Amma Hanson on 21 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Amma Hanson on 21 March 2013 (2 pages) |
17 April 2013 | Appointment of Mr Charles Maurice Hanson as a secretary (2 pages) |
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) |
17 April 2013 | Appointment of Mr Charles Maurice Hanson as a secretary (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Amma Hanson on 15 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Amma Hanson on 15 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 July 2011 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 24 July 2011 (1 page) |
24 July 2011 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 24 July 2011 (1 page) |
24 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
24 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Amma Hanson on 15 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Amma Hanson on 15 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
1 September 2008 | Return made up to 15/07/08; full list of members (3 pages) |
9 July 2008 | Appointment terminated director charles hanson (1 page) |
9 July 2008 | Appointment terminated director charles hanson (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 51 waldemar avenue fulham london SW6 5LN (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 51 waldemar avenue fulham london SW6 5LN (1 page) |
20 October 2006 | Return made up to 15/07/06; full list of members (7 pages) |
20 October 2006 | Return made up to 15/07/06; full list of members (7 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
1 September 2005 | Return made up to 15/07/05; full list of members (2 pages) |
1 September 2005 | Return made up to 15/07/05; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (8 pages) |
6 October 2003 | Particulars of mortgage/charge (8 pages) |
3 September 2003 | Return made up to 15/07/03; full list of members
|
3 September 2003 | Return made up to 15/07/03; full list of members
|
20 September 2002 | Resolutions
|
20 September 2002 | Ad 27/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Ad 27/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
15 July 2002 | Incorporation (19 pages) |
15 July 2002 | Incorporation (19 pages) |