London
EC1V 1AP
Secretary Name | Clement Anthony Dortie |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2006(same day as company formation) |
Role | Television Production |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93, Fable Apartments 261c City Road London EC1V 1AP |
Director Name | Mr Robert Alan Djemil |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 56 Costons Avenue Greenford Middlesex UB6 8RN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Clement Anthony Dortie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £746 |
Cash | £4,458 |
Current Liabilities | £18,364 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
14 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
3 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 November 2016 | Termination of appointment of Robert Alan Djemil as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Robert Alan Djemil as a director on 14 November 2016 (1 page) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
20 June 2016 | Director's details changed for Clement Anthony Dortie on 27 May 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Clement Anthony Dortie on 27 May 2016 (1 page) |
20 June 2016 | Director's details changed for Clement Anthony Dortie on 27 May 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Clement Anthony Dortie on 27 May 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
5 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 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
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 October 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
8 August 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
14 July 2011 | Amended accounts made up to 31 August 2010 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Director's details changed for Clement Anthony Doatie on 24 August 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Clement Anthony Doatie on 24 August 2010 (1 page) |
22 November 2010 | Director's details changed for Clement Anthony Doatie on 24 August 2010 (2 pages) |
22 November 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Secretary's details changed for Clement Anthony Doatie on 24 August 2010 (1 page) |
9 July 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
9 July 2010 | Amended accounts made up to 31 August 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 24/08/09; full list of members (3 pages) |
3 July 2009 | Amended accounts made up to 31 August 2008 (4 pages) |
3 July 2009 | Amended accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
12 November 2008 | Return made up to 24/08/08; full list of members (3 pages) |
12 November 2008 | Return made up to 24/08/08; full list of members (3 pages) |
10 June 2008 | Amended accounts made up to 31 August 2007 (4 pages) |
10 June 2008 | Amended accounts made up to 31 August 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
3 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
3 December 2007 | Return made up to 24/08/07; full list of members (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | New director appointed (3 pages) |
30 July 2007 | Director resigned (1 page) |
26 July 2007 | Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2007 | Ad 24/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
24 August 2006 | Incorporation (19 pages) |
24 August 2006 | Incorporation (19 pages) |