ACADEMY FEATURES LIMITED
SUTTON DOWNMILE LIMITED

Hellopages » Greater London » Sutton » SM3 8EB

Company number 04121487
Status Active
Incorporation Date 8 December 2000
Company Type Private Limited Company
Address 97 WICKHAM AVENUE, CHEAM, SUTTON, ENGLAND, SM3 8EB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 24 November 2016 with updates; Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 97 Wickham Avenue Cheam Sutton SM3 8EB on 24 November 2016. The most likely internet sites of ACADEMY FEATURES LIMITED are www.academyfeatures.co.uk, and www.academy-features.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Academy Features Limited is a Private Limited Company. The company registration number is 04121487. Academy Features Limited has been working since 08 December 2000. The present status of the company is Active. The registered address of Academy Features Limited is 97 Wickham Avenue Cheam Sutton England Sm3 8eb. The company`s financial liabilities are £117.62k. It is £10.7k against last year. And the total assets are £22.57k, which is £-11.25k against last year. MORRIS, Nicholas James is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GLAZER, Jonathan has been resigned. Director GOWER, Elizabeth Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


academy features Key Finiance

LIABILITIES £117.62k
+10%
CASH n/a
TOTAL ASSETS £22.57k
-34%
All Financial Figures

Current Directors

Director
MORRIS, Nicholas James
Appointed Date: 15 February 2001
73 years old

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 11 December 2013
Appointed Date: 15 February 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 2001
Appointed Date: 08 December 2000

Director
GLAZER, Jonathan
Resigned: 17 January 2013
Appointed Date: 15 February 2001
60 years old

Director
GOWER, Elizabeth Jane
Resigned: 17 January 2013
Appointed Date: 15 February 2001
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 2001
Appointed Date: 08 December 2000

Persons With Significant Control

Mr Nicholas James Morris
Notified on: 24 November 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ACADEMY FEATURES LIMITED Events

13 Mar 2017
Micro company accounts made up to 30 June 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
24 Nov 2016
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL to 97 Wickham Avenue Cheam Sutton SM3 8EB on 24 November 2016
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

...
... and 49 more events
23 Feb 2001
Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Feb 2001
Memorandum and Articles of Association
20 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Feb 2001
Company name changed downmile LIMITED\certificate issued on 16/02/01
08 Dec 2000
Incorporation