Active
Company Information for LONDON FILM MUSEUM (COVENT GARDEN) LIMITED
WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LONDON FILM MUSEUM (COVENT GARDEN) LIMITED | |
Legal Registered Office | |
WARNER HOUSE 98 THEOBALDS ROAD LONDON WC1X 8WB Other companies in WD6 | |
Company Number | 07540740 | |
---|---|---|
Company ID Number | 07540740 | |
Date formed | 2011-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-08 21:49:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN JOSEPH SANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLATFORM 9 3/4 RETAIL LTD | Director | 2016-07-13 | CURRENT | 2016-07-13 | Active | |
THE BSPOKE MARKETING AGENCY LTD | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
ENTERTAINMENT MERCHANDISE LTD | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
VICE SECURITY GROUP LTD | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
WESTWELL PROPERTIES LTD | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
GERRY'S DINER LTD | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
BRAND LICENSING LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
HAGGERSTON ROAD LTD | Director | 2013-05-16 | CURRENT | 2013-05-16 | Active | |
DJAY EVENTS LTD | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
THE NUMBER ONE MUSEUM LIMITED | Director | 2012-04-27 | CURRENT | 2009-11-17 | Active - Proposal to Strike off | |
PLATFORM 9 3/4 K1NGS CROSS LTD | Director | 2011-11-03 | CURRENT | 2011-09-22 | Active | |
THE TOP CLASS FILM COMPANY LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-10 | Active - Proposal to Strike off | |
NAHTANOJ LTD | Director | 2010-03-01 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
WESTWELL LTD | Director | 2009-06-01 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
MUSEUM OF THE MOVING IMAGE LTD | Director | 2009-01-21 | CURRENT | 2009-01-21 | Active - Proposal to Strike off | |
ELSTREE CREATIVE MEDIA LTD | Director | 2007-12-31 | CURRENT | 2001-06-22 | Active - Proposal to Strike off | |
E C M (LONDON) LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 28/02/22 | ||
AA | FULL ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Sarah Elizabeth Roots on 2021-03-10 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGH CREIGHTON | |
AP01 | DIRECTOR APPOINTED MS SARAH ELIZABETH ROOTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH SANDS | |
AAMD | Amended full accounts made up to 2019-02-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 27/01/19 TO 28/02/19 | |
RES01 | ADOPT ARTICLES 02/01/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075407400002 | |
PSC02 | Notification of Warner Bros. Studios Leavesden Limited as a person with significant control on 2018-12-17 | |
PSC07 | CESSATION OF JONATHAN SANDS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DAVID BISONI | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075407400001 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/01/17 TO 27/01/17 | |
AA | 28/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/01/16 TO 28/01/16 | |
AA01 | Previous accounting period shortened from 30/01/16 TO 29/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075407400002 | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075407400001 | |
AA01 | Previous accounting period shortened from 31/01/15 TO 30/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/02/14 STATEMENT OF CAPITAL GBP 300 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/01/2012 | |
AR01 | 23/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JOSEPH SANDS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTS WD6 1RX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2012-02-01 | £ 397,825 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON FILM MUSEUM (COVENT GARDEN) LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 90,227 |
Current Assets | 2012-02-01 | £ 457,650 |
Debtors | 2012-02-01 | £ 367,423 |
Fixed Assets | 2012-02-01 | £ 54,772 |
Shareholder Funds | 2012-02-01 | £ 114,597 |
Tangible Fixed Assets | 2012-02-01 | £ 54,772 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as LONDON FILM MUSEUM (COVENT GARDEN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |