Wilmslow
Cheshire
SK9 1PT
Director Name | Mr Khalil Julian Shafik Kronfli |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(same day as company formation) |
Role | Film Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Director Name | Mr Ihor Andrew Duliba |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(same day as company formation) |
Role | Film Art Director/Producer |
Country of Residence | United Kingdom |
Correspondence Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Registered Address | 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ihor Andrew Duliba 33.33% Ordinary |
---|---|
1 at £1 | Khalil Julian Shafik Kronfli 33.33% Ordinary |
1 at £1 | Lyndsey Jane Goodwin 33.33% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
23 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 July 2014 | Director's details changed for Mr Edward Andrew Duliba on 8 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Edward Andrew Duliba on 8 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Edward Andrew Duliba on 8 July 2014 (2 pages) |
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|
8 July 2014 | Incorporation Statement of capital on 2014-07-08
|