Company NameImpact Stunts Limited
DirectorsStuart John Clark and Michelle Helen Fraserclark
Company StatusActive
Company Number05333572
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameStuart John Clark
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleStuntman
Country of ResidenceUnited Kingdom
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Michelle Helen Fraserclark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2016(11 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameMrs Michelle Helen Fraserclark
StatusCurrent
Appointed05 February 2016(11 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBeverley Anne Cook
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Douglas Lane
Wraysbury
Middlesex
TW19 5NF

Contact

Telephone01784 483751
Telephone regionStaines

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stuart John Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£29,342
Cash£14,503
Current Liabilities£23,139

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
20 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
20 November 2019Micro company accounts made up to 30 April 2019 (5 pages)
18 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
18 June 2018Micro company accounts made up to 30 April 2018 (5 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (5 pages)
23 August 2017Director's details changed for Mrs Michelle Helen Fraserclark on 1 January 2017 (2 pages)
23 August 2017Director's details changed for Mrs Michelle Helen Fraserclark on 1 January 2017 (2 pages)
21 August 2017Termination of appointment of Beverley Anne Cook as a secretary on 5 February 2016 (1 page)
21 August 2017Director's details changed for Stuart John Clark on 1 January 2017 (2 pages)
21 August 2017Change of details for Mr Stuart John Clark as a person with significant control on 16 March 2017 (2 pages)
21 August 2017Director's details changed for Stuart John Clark on 16 March 2017 (2 pages)
21 August 2017Director's details changed for Stuart John Clark on 16 March 2017 (2 pages)
21 August 2017Change of details for Mr Stuart John Clark as a person with significant control on 16 March 2017 (2 pages)
21 August 2017Termination of appointment of Beverley Anne Cook as a secretary on 5 February 2016 (1 page)
21 August 2017Director's details changed for Stuart John Clark on 1 January 2017 (2 pages)
17 July 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 17 July 2017 (1 page)
15 March 2017Registered office address changed from 20 Park Avenue Wraybury Staines Middlesex TW19 5ET to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 20 Park Avenue Wraybury Staines Middlesex TW19 5ET to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 15 March 2017 (1 page)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Appointment of Mrs Michelle Helen Fraserclark as a director on 5 February 2016 (2 pages)
1 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Appointment of Mrs Michelle Helen Fraserclark as a secretary on 5 February 2016 (2 pages)
1 March 2016Appointment of Mrs Michelle Helen Fraserclark as a secretary on 5 February 2016 (2 pages)
1 March 2016Appointment of Mrs Michelle Helen Fraserclark as a director on 5 February 2016 (2 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 January 2012Director's details changed for Stuart John Clark on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Stuart John Clark on 20 January 2012 (2 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
16 March 2011Amended accounts made up to 30 April 2010 (5 pages)
16 March 2011Amended accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 April 2008Return made up to 17/01/08; full list of members (3 pages)
11 April 2008Return made up to 17/01/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2007Return made up to 17/01/07; full list of members (6 pages)
13 February 2007Return made up to 17/01/07; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
6 April 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
17 January 2005Incorporation (18 pages)
17 January 2005Incorporation (18 pages)