London
N6 5SF
Secretary Name | Ms Susan Ann Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2001(50 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mellor Road New Mills High Peak Derbyshire SK22 4DP |
Director Name | Charles Cooper |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 24 Southwood Lawn Road London N6 5SF |
Secretary Name | Mrs Kitty Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Southwood Lawn Road London N6 5SF |
Website | contemporaryfilms.com |
---|---|
Telephone | 020 74826204 |
Telephone region | London |
Registered Address | Beehive Mill Jersey Street Manchester M4 6JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
186 at £1 | Kitty Cooper 93.00% Ordinary |
---|---|
14 at £1 | Jonathan Francis Henry Brown 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768,378 |
Cash | £480,073 |
Current Liabilities | £103,008 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
14 March 1952 | Delivered on: 20 March 1952 Persons entitled: Charles Cooper Cecelia Cooper Classification: Debenture Secured details: Stirling pounds 3500. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
19 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
3 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 January 2021 | Registered office address changed from C/O Slade & Cooper Ltd 46-50 Oldham Street Manchester M4 1LE to Beehive Mill Jersey Street Manchester M4 6JG on 26 January 2021 (1 page) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Satisfaction of charge 1 in full (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 March 2018 | Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
18 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
24 January 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Registered office address changed from C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS United Kingdom on 13 April 2012 (1 page) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from C/O C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from C/O C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS England on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from C/O C/O Slade & Cooper Ltd 6 Mount Street Manchester M2 5NS England on 4 January 2012 (1 page) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 15 October 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 December 2008 | Company name changed contemporary films LIMITED\certificate issued on 04/12/08 (2 pages) |
4 December 2008 | Company name changed contemporary films LIMITED\certificate issued on 04/12/08 (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
11 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 April 1951 | Incorporation (15 pages) |
27 April 1951 | Incorporation (15 pages) |