Company Information for STONE HOUSE FILM LIMITED
75 HARVIST ROAD, LONDON, NW6 6HA,
|
Company Registration Number
06104522
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
STONE HOUSE FILM LIMITED | |
Legal Registered Office | |
75 HARVIST ROAD LONDON NW6 6HA Other companies in NW6 | |
Company Number | 06104522 | |
---|---|---|
Company ID Number | 06104522 | |
Date formed | 2007-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-11-05 06:15:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STONE HOUSE FILMS, INC. | 444 EAST 75TH STREET APT. NO. 8A NEW YORK NY 10021 | Active | Company formed on the 2019-03-25 |
Officer | Role | Date Appointed |
---|---|---|
STACEY DUGUID |
||
MATTHEW THOMAS TREADWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEREDITH ELLEN HYDE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYCETT LIMITED | Director | 2004-05-04 | CURRENT | 2004-05-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AR01 | 14/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS TREADWELL / 21/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM TOP FLAT 12 SINCLAIR GARDENS LONDON W14 0AT | |
AA | 28/02/12 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MS STACEY DUGUID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MEREDITH HYDE | |
AR01 | 14/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
AR01 | 14/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS TREADWELL / 23/02/2010 | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 STONE HOUSE FILM LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | CONSTANCE MEDIA LIMITED | 2007-07-13 | Outstanding |
CHARGE AND DEED OF ASSIGNMENT | CONSTANCE MEDIA LIMITED | 2008-01-08 | Outstanding |
We have found 2 mortgage charges which are owed to STONE HOUSE FILM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STONE HOUSE FILM 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. |