LASSIE FILMS LTD - LONDON
Company Profile | Company Filings |
Overview
LASSIE FILMS LTD is a Private Limited Company from LONDON and has the status: Active.
LASSIE FILMS LTD was incorporated 19 years ago on 23/11/2004 and has the registered number: 05294989. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
LASSIE FILMS LTD was incorporated 19 years ago on 23/11/2004 and has the registered number: 05294989. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
LASSIE FILMS LTD - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
6 AGAR STREET
LONDON
WC2N 4HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRACY LOCKHART | Feb 1970 | British | Director | 2019-04-24 | CURRENT |
MR CHARLES STURRIDGE | Jun 1951 | British | Director | 2004-11-23 | CURRENT |
JASPER HOEKSTRA | Jun 1971 | Dutch | Director | 2019-04-24 | CURRENT |
MISS FRANCESCA LUISA BARRA | May 1952 | Italian | Director | 2004-11-23 | CURRENT |
WARREN STREET REGISTRARS LIMITED | Corporate Secretary | 2004-11-23 UNTIL 2004-11-23 | RESIGNED | ||
WARREN STREET NOMINEES LIMITED | Corporate Director | 2004-11-23 UNTIL 2004-11-23 | RESIGNED | ||
MR IRVIN FISHMAN | Mar 1950 | British | Secretary | 2008-09-30 UNTIL 2014-10-01 | RESIGNED |
ANTHONY CHARLES MILLER | Nov 1937 | British | Secretary | 2004-11-23 UNTIL 2006-03-31 | RESIGNED |
MR CHARLES STURRIDGE | Jun 1951 | British | Secretary | 2006-03-31 UNTIL 2008-09-30 | RESIGNED |
PAUL RICHARD ASHWORTH | British | Secretary | 2008-12-08 UNTIL 2013-10-01 | RESIGNED | |
MR DAVID ALAN STROUD | Oct 1974 | British | Director | 2016-08-22 UNTIL 2017-12-12 | RESIGNED |
GEORGE STEPHANOPOLOUS | Sep 1964 | American | Director | 2004-11-23 UNTIL 2008-06-18 | RESIGNED |
MS ELIZABETH ANNE GAINES | Oct 1963 | Australian | Director | 2008-06-18 UNTIL 2013-10-01 | RESIGNED |
MR NICHOLAS JAMES TURNER PHILLIPS | Aug 1963 | British | Director | 2008-06-18 UNTIL 2008-12-05 | RESIGNED |
ANTHONY CHARLES MILLER | Nov 1937 | British | Director | 2004-11-23 UNTIL 2006-03-31 | RESIGNED |
MR NICHOLAS WILLIAM LOWE | May 1969 | British | Director | 2013-08-01 UNTIL 2016-08-22 | RESIGNED |
JASON JON BEESLEY | Jun 1976 | American | Director | 2016-08-22 UNTIL 2019-01-08 | RESIGNED |
ERIC ELLENBOGEN | Sep 1957 | American | Director | 2004-11-23 UNTIL 2008-06-18 | RESIGNED |
CHLOE VAN DEN BERG | Nov 1968 | British | Director | 2013-08-01 UNTIL 2016-08-22 | RESIGNED |
MR PAUL RICHARD ASHWORTH | Aug 1968 | British | Director | 2008-09-30 UNTIL 2013-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Comcast Corporation | 2016-04-06 | Philadelphia Pennsylvania |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Firstsight Films Limited | 2016-04-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LASSIE_FILMS_LTD - Accounts | 2023-08-30 | 30-11-2022 | £-69,087 equity |
LASSIE_FILMS_LTD - Accounts | 2022-09-01 | 30-11-2021 | £407 Cash £-60,091 equity |
LASSIE_FILMS_LTD - Accounts | 2021-08-10 | 30-11-2020 | £407 Cash £-59,046 equity |
LASSIE_FILMS_LTD - Accounts | 2020-08-06 | 30-11-2019 | £406 Cash £-64,406 equity |
LASSIE_FILMS_LTD - Accounts | 2019-08-28 | 30-11-2018 | £405 Cash £-69,765 equity |
LASSIE_FILMS_LTD - Accounts | 2018-08-29 | 30-11-2017 | £823 Cash £-75,126 equity |