Company Information for LONDON STEREOSCOPIC COMPANY LIMITED
88-90 BAKER STREET, LONDON, W1U 6TQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LONDON STEREOSCOPIC COMPANY LIMITED | ||
Legal Registered Office | ||
88-90 BAKER STREET LONDON W1U 6TQ Other companies in HP5 | ||
Previous Names | ||
|
Company Number | 05608612 | |
---|---|---|
Company ID Number | 05608612 | |
Date formed | 2005-11-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB977405387 |
Last Datalog update: | 2024-12-05 19:23:58 |
Companies House |
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 |
---|---|---|
PETER CHANT |
||
BRIAN HAROLD MAY |
||
DENIS PELLERIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELENA VIDAL |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTINCT FILMS LIMITED | Company Secretary | 2007-12-07 | CURRENT | 2007-11-07 | Dissolved 2017-03-14 | |
TONLEIGH LIMITED | Company Secretary | 1999-05-15 | CURRENT | 1992-05-14 | Active | |
E.P.L.C. LIMITED | Company Secretary | 1996-07-09 | CURRENT | 1986-01-31 | Active | |
QUEEN ONLINE LIMITED | Director | 2005-02-09 | CURRENT | 2004-12-20 | Active | |
WE WILL ROCK YOU LIMITED | Director | 2003-02-04 | CURRENT | 2003-02-04 | Active | |
WE WILL ROCK YOU (OVERSEAS) LIMITED | Director | 2001-06-01 | CURRENT | 2001-06-01 | Active - Proposal to Strike off | |
QUEEN THEATRICAL PRODUCTIONS LIMITED | Director | 1997-08-29 | CURRENT | 1997-08-08 | Active | |
TONLEIGH LIMITED | Director | 1993-09-10 | CURRENT | 1992-05-14 | Active | |
QUEEN MUSIC LIMITED | Director | 1992-03-05 | CURRENT | 1975-06-18 | Active | |
QUEEN TOURING LIMITED | Director | 1992-03-05 | CURRENT | 1976-01-05 | Active | |
QUEEN PRODUCTIONS LIMITED | Director | 1992-03-05 | CURRENT | 1975-09-16 | Active | |
RAINCLOUD PRODUCTIONS LIMITED | Director | 1992-03-05 | CURRENT | 1978-01-19 | Active | |
QUEEN FILMS LIMITED | Director | 1992-02-11 | CURRENT | 1991-12-30 | Active | |
DUCK PRODUCTIONS LIMITED | Director | 1991-03-05 | CURRENT | 1975-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
PSC05 | Change of details for Duck Productions Ltd as a person with significant control on 2019-07-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Denis Pellerin on 2020-10-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
PSC05 | Change of details for Duck Productions Ltd as a person with significant control on 2019-11-27 | |
CH01 | Director's details changed for Mr Brian Harold May on 2019-11-22 | |
AP03 | Appointment of Mr Lester Kenneth Dales as company secretary on 2019-06-20 | |
CH01 | Director's details changed for Mr Brian Harold May on 2019-06-20 | |
PSC05 | Change of details for Duck Productions Ltd as a person with significant control on 2019-06-20 | |
TM02 | Termination of appointment of Peter Chant on 2019-06-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/19 FROM The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENIS PELLERIN | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/12 FROM 22 Cottage Offices Latimer Park Latimer Road Chesham Bucks HP5 1TU | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELENA VIDAL | |
CH01 | Director's details changed for Mr Brian Harold May on 2009-12-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELENA VIDAL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAROLD MAY / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LONDON STEROSCOPIC COMPANY LIMIT ED CERTIFICATE ISSUED ON 30/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: GREENGARDEN HOUSE 15-22 ST CHRISTOPHERS PLACE LONDON W1U 1NL | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
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 | 0.46 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing
|
|
|
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 STEREOSCOPIC COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as LONDON STEREOSCOPIC COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | ||
![]() | 49119100 | Pictures, prints and photographs, n.e.s. | ||
![]() | 48192000 | Folding cartons, boxes and cases, of non-corrugated paper or paperboard | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |