Burton End
Stansted
Essex
CM24 8UD
Director Name | Miss Jacqueline Fiona Jean-Louis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Business Liaison Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11a Borthwick Road Stratford London E15 1UD |
Director Name | Ms Frances Ann Gordon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Website | www.praslinpictures.com |
---|---|
Telephone | 020 72686420 |
Telephone region | London |
Registered Address | The Coach House Stanstead Hall Burton End Stansted Essex CM24 8UD |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Year | 2013 |
---|---|
Net Worth | -£823,994 |
Cash | £147,925 |
Current Liabilities | £2,469,429 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
24 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 October 2018 | Appointment of Mr Pankimkumar Patel as a director on 17 October 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from 21 Berners Street London W1T 3LP to The Coach House Stanstead Hall Burton End Stansted Essex CM24 8UD on 24 May 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Termination of appointment of Jacqueline Jean-Louis as a director (1 page) |
15 August 2012 | Termination of appointment of Jacqueline Jean-Louis as a director (1 page) |
16 May 2012 | Termination of appointment of Jacqueline Jean-Louis as a director (1 page) |
16 May 2012 | Termination of appointment of Jacqueline Jean-Louis as a director (1 page) |
30 April 2012 | Appointment of Mrs Frances Ann Gordon as a director (2 pages) |
30 April 2012 | Appointment of Mrs Frances Ann Gordon as a director (2 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
16 April 2011 | Registered office address changed from 4Th Floor Warick House 25-27 Buckingham Palace Road London SW1W 0PP on 16 April 2011 (1 page) |
16 April 2011 | Registered office address changed from 4Th Floor Warick House 25-27 Buckingham Palace Road London SW1W 0PP on 16 April 2011 (1 page) |
18 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
18 March 2011 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
21 July 2009 | Incorporation (18 pages) |
21 July 2009 | Incorporation (18 pages) |