Company NameNight Owls Limited
DirectorsErika Enright and Lisa Thompson
Company StatusActive
Company Number05393189
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMrs Erika Enright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Springwater Road
Eastwood
Leigh On Sea
Essex
SS9 5BJ
Director NameMrs Lisa Thompson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mildred Place
Rochford
Essex
SS4 1JZ
Secretary NameMrs Lisa Thompson
NationalityBritish
StatusCurrent
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mildred Place
Rochford
Essex
SS4 1JZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,418
Current Liabilities£15,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

29 September 2005Delivered on: 1 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 May 2022Amended accounts made up to 31 March 2021 (7 pages)
30 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
6 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
14 October 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 April 2019Secretary's details changed for Mrs Lisa Thompson on 17 June 2018 (1 page)
10 April 2019Director's details changed for Mrs Lisa Thompson on 17 June 2018 (2 pages)
10 April 2019Change of details for Mrs Lisa Thompson as a person with significant control on 17 June 2018 (2 pages)
10 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 May 2018Director's details changed for Ms Lisa Dulieu on 25 January 2018 (2 pages)
15 May 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
15 May 2018Secretary's details changed for Ms Lisa Dulieu on 25 January 2018 (1 page)
15 May 2018Director's details changed for Mrs Lisa Thompson on 5 March 2018 (2 pages)
15 May 2018Secretary's details changed for Mrs Lisa Thompson on 5 March 2018 (1 page)
15 May 2018Change of details for Ms Lisa Dulieu as a person with significant control on 25 January 2018 (2 pages)
15 May 2018Change of details for Mrs Lisa Thompson as a person with significant control on 5 March 2018 (2 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Director's details changed for Lisa Dulieu on 10 November 2015 (2 pages)
30 March 2016Secretary's details changed for Lisa Dulieu on 10 November 2015 (1 page)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Director's details changed for Lisa Dulieu on 10 November 2015 (2 pages)
30 March 2016Secretary's details changed for Lisa Dulieu on 10 November 2015 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Secretary's details changed for Lisa Dulieu on 30 January 2015 (1 page)
7 April 2015Director's details changed for Lisa Dulieu on 30 January 2015 (2 pages)
7 April 2015Secretary's details changed for Lisa Dulieu on 30 January 2015 (1 page)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Director's details changed for Lisa Dulieu on 30 January 2015 (2 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 July 2008Director and secretary's change of particulars / lisa dulieu / 08/07/2008 (1 page)
8 July 2008Director and secretary's change of particulars / lisa dulieu / 08/07/2008 (1 page)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
28 March 2008Return made up to 15/03/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 15/03/06; full list of members (7 pages)
13 June 2006Return made up to 15/03/06; full list of members (7 pages)
21 April 2006Registered office changed on 21/04/06 from: 7 hospital road shoebury garrison shoeburyness SS3 9WB (1 page)
21 April 2006Registered office changed on 21/04/06 from: 7 hospital road shoebury garrison shoeburyness SS3 9WB (1 page)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Incorporation (16 pages)
15 March 2005Incorporation (16 pages)
15 March 2005Secretary resigned (1 page)