Company NameCostume 2000 Limited
DirectorConstantinus Vollmuller
Company StatusActive
Company Number03753250
CategoryPrivate Limited Company
Incorporation Date15 April 1999(25 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Constantinus Vollmuller
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 1999(same day as company formation)
RoleTailor/Costume Maker
Country of ResidenceEngland
Correspondence Address22 Charlotte Court 68b Old Kent Road
London
SE1 4NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMark Bouman
NationalityDutch
StatusResigned
Appointed15 April 1999(same day as company formation)
RoleDesigner/Supervisor
Correspondence Address59 Chartham Court
Canterbury Crescent
London
SW9 7PT
Secretary NameReginald Flippo
NationalityDutch
StatusResigned
Appointed14 April 2001(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2009)
RoleDesigner
Correspondence Address54 Charing Cross Mansions 26 Charing Cross Road
London
WC2H 0DH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBeke Lodge
Beke Hall Chase North
Rayleigh
Essex
SS6 9EZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Constantinus Vollmuller
100.00%
Ordinary

Financials

Year2014
Net Worth£4,508
Cash£7,106
Current Liabilities£18,119

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 1 day from now)

Filing History

22 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
24 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
25 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
13 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
13 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
26 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
22 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
20 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(3 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
8 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 May 2010Director's details changed for Constantinus Vollmuller on 15 April 2010 (2 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Constantinus Vollmuller on 15 April 2010 (2 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
17 July 2009Appointment terminated secretary reginald flippo (1 page)
17 July 2009Appointment terminated secretary reginald flippo (1 page)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 April 2009Secretary's change of particulars / reginald flippo / 31/03/2009 (1 page)
20 April 2009Director's change of particulars / constantinus vollmuller / 31/03/2009 (1 page)
20 April 2009Secretary's change of particulars / reginald flippo / 31/03/2009 (1 page)
20 April 2009Director's change of particulars / constantinus vollmuller / 31/03/2009 (1 page)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
20 April 2009Return made up to 15/04/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Return made up to 15/04/08; full list of members (3 pages)
12 May 2008Return made up to 15/04/08; full list of members (3 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 April 2007Return made up to 15/04/07; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 May 2005Return made up to 15/04/05; full list of members (6 pages)
12 May 2005Return made up to 15/04/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 August 2002Director's particulars changed (1 page)
16 August 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
16 August 2002Director's particulars changed (1 page)
16 August 2002Secretary's particulars changed (1 page)
16 August 2002Secretary's particulars changed (1 page)
16 August 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/02
(6 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Return made up to 15/04/01; full list of members (6 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Return made up to 15/04/01; full list of members (6 pages)
23 May 2001Secretary resigned (1 page)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 September 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
8 September 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
8 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 July 1999Registered office changed on 20/07/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
15 April 1999Incorporation (16 pages)
15 April 1999Incorporation (16 pages)