Company Information for COMPOS MENTIS PRODUCTIONS LIMITED
WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
|
Company Registration Number
06655047
Private Limited Company
Active |
Company Name | |
---|---|
COMPOS MENTIS PRODUCTIONS LIMITED | |
Legal Registered Office | |
WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT Other companies in WC2E | |
Company Number | 06655047 | |
---|---|---|
Company ID Number | 06655047 | |
Date formed | 2008-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 26/06/2024 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:12:58 |
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 |
---|---|---|
FIONA BAVINTON |
||
CLARE CAHILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EUROLIFE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISESTABLISHMENT FILMS LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 28/03/23 TO 27/03/23 | ||
Change of details for Ms Fiona Bavinton as a person with significant control on 2023-08-22 | ||
Director's details changed for Ms Fiona Bavinton on 2023-08-22 | ||
Change of details for Ms Clare Cahill as a person with significant control on 2023-08-22 | ||
Director's details changed for Ms Clare Cahill on 2023-08-22 | ||
CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES | ||
Change of details for Ms Fiona Bavinton as a person with significant control on 2023-08-22 | ||
Director's details changed for Ms Fiona Bavinton on 2023-08-22 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/20 TO 28/03/20 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Fiona Bavinton on 2020-04-02 | |
PSC04 | Change of details for Ms Fiona Bavinton as a person with significant control on 2020-04-02 | |
CH01 | Director's details changed for Ms Clare Cahill on 2020-04-02 | |
PSC04 | Change of details for Ms Clare Cahill as a person with significant control on 2020-04-02 | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/04/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES | |
AA | 29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
CH01 | Director's details changed for Fiona Bavinton on 2016-01-01 | |
AA | 29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/15 FROM C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS England | |
AAMD | Amended account small company full exemption | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM 44a Floral Street London WC2E 9DA | |
AA01 | Previous accounting period shortened from 30/04/14 TO 29/04/14 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/04/13 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/13 FROM 8 Great James Street London WC1N 3DF United Kingdom | |
AR01 | 24/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE CAHILL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAVINTON / 01/01/2010 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 23 SOVEREIGN CRESCENT LONDON SE16 5XH UK | |
288a | DIRECTOR APPOINTED FIONA BAVINTON | |
288a | DIRECTOR APPOINTED CLARE CAHILL | |
288b | APPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED | |
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 | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities
Creditors Due After One Year | 2012-07-31 | £ 13,281 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 26,101 |
Creditors Due Within One Year | 2011-07-31 | £ 21,157 |
Provisions For Liabilities Charges | 2012-07-31 | £ 5,170 |
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 COMPOS MENTIS PRODUCTIONS LIMITED
Cash Bank In Hand | 2012-07-31 | £ 7,472 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 7,865 |
Current Assets | 2012-07-31 | £ 34,850 |
Current Assets | 2011-07-31 | £ 26,710 |
Debtors | 2012-07-31 | £ 27,378 |
Debtors | 2011-07-31 | £ 8,601 |
Shareholder Funds | 2012-07-31 | £ 16,146 |
Shareholder Funds | 2011-07-31 | £ 14,541 |
Stocks Inventory | 2011-07-31 | £ 10,244 |
Tangible Fixed Assets | 2012-07-31 | £ 25,848 |
Tangible Fixed Assets | 2011-07-31 | £ 8,988 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as COMPOS MENTIS PRODUCTIONS 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. |