Wheathampstead
St. Albans
AL4 8AS
Director Name | Mr Tomos Roberts |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(same day as company formation) |
Role | Film Writer And Director |
Country of Residence | England |
Correspondence Address | 42 Marford Road Wheathampstead St. Albans AL4 8AS |
Director Name | Mr Dylan Zarrella |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 September 2017(same day as company formation) |
Role | Film Writer And Director |
Country of Residence | France |
Correspondence Address | 42 Marford Road Wheathampstead St. Albans AL4 8AS |
Director Name | Mr Michael Anthony Honnah |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2017(same day as company formation) |
Role | Film Writer And Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Plomsoll Road, London N4 2en N4 2EN |
Registered Address | 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 8 September 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
22 March 2022 | Registered office address changed from 42 Marford Road Wheathampstead St. Albans AL4 8AS England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 22 March 2022 (1 page) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (6 pages) |
28 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2019 | Unaudited abridged accounts made up to 30 September 2018 (6 pages) |
26 April 2019 | Registered office address changed from 49 Plimsoll Road London N4 2EN United Kingdom to 42 Marford Road Wheathampstead St. Albans AL4 8AS on 26 April 2019 (1 page) |
28 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
2 September 2018 | Termination of appointment of Michael Honnah as a director on 1 September 2018 (1 page) |
2 September 2018 | Registered office address changed from 49 Plomsoll Road, London N4 2EN N4 2EN England to 49 Plimsoll Road London N4 2EN on 2 September 2018 (1 page) |
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|