Background WavePink WaveYellow Wave

TALES FROM A JEWISH HOTEL LIMITED (08434460)

TALES FROM A JEWISH HOTEL LIMITED (08434460) is an active UK company. incorporated on 7 March 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. TALES FROM A JEWISH HOTEL LIMITED has been registered for 13 years. Current directors include LEE, Alan Lawrence.

Company Number
08434460
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
1st Floor 1 Bentinck Street, London, W1U 2EA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LEE, Alan Lawrence
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALES FROM A JEWISH HOTEL LIMITED

TALES FROM A JEWISH HOTEL LIMITED is an active company incorporated on 7 March 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TALES FROM A JEWISH HOTEL LIMITED was registered 13 years ago.(SIC: 59111)

Status

active

Active since 13 years ago

Company No

08434460

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1st Floor 1 Bentinck Street London, W1U 2EA,

Previous Addresses

2 Brunswick Place London NW1 4PN
From: 22 April 2016To: 9 May 2025
16 Connaught House 1 Mount Street London London W1K 3NB
From: 10 March 2015To: 22 April 2016
Connaught House 1 Mount Street London W1K 3NB
From: 7 March 2013To: 10 March 2015
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEE, Alan Lawrence

Active
1 Bentinck Street, LondonW1U 2EA
Born September 1957
Director
Appointed 31 Dec 2023

LEE, Marsha Nuriya

Resigned
Brunswick Place, LondonNW1 4PN
Born January 1960
Director
Appointed 07 Mar 2013
Resigned 31 Dec 2023

LIEMAN BERNET, Algor Marco

Resigned
80 Paul Street, LondonEC2A 4NE
Born March 1981
Director
Appointed 26 Nov 2014
Resigned 22 Mar 2020

MORTON-HAWORTH, James Walter

Resigned
80 Paul Street, LondonEC2A 4NE
Born September 1980
Director
Appointed 26 Nov 2014
Resigned 22 Mar 2020

Persons with significant control

1

Trustees Of The Arnold Lee Charitable Trust

Active
1 Bentinck Street, LondonW1U 2EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 April 2016
AR01AR01
Change Person Director Company With Change Date
30 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Incorporation Company
7 March 2013
NEWINCIncorporation