Leigh-On-Sea
Essex
SS9 1JL
Director Name | Ryan Philpott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Olivia Drive Leigh On Sea Essex SS9 3EG |
Secretary Name | Ryan Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Olivia Drive Leigh On Sea Essex SS9 3EG |
Director Name | Mrs Louise Kate Philpott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2011) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Secretary Name | Mrs Louise Kate Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 2011) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 105 Leigh Road Leigh-On-Sea Essex SS9 1JL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 67 Elm Road Leigh-On-Sea SS9 1SP |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Grant Philpott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,725 |
Cash | £15,477 |
Current Liabilities | £14,458 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 7 December 2023 (overdue) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 January 2023 | Registered office address changed from 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 67 Elm Road Leigh-on-Sea SS9 1SP on 23 January 2023 (1 page) |
23 January 2023 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
7 October 2020 | Change of details for Mr Grant James Philpott as a person with significant control on 1 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Mr Grant James Philpott on 1 October 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
28 November 2018 | Director's details changed for Mr Grant James Philpott on 1 October 2018 (2 pages) |
28 November 2018 | Change of details for Mr Grant James Philpott as a person with significant control on 1 October 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
13 October 2017 | Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr Grant James Philpott on 1 June 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
31 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
31 August 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
7 April 2015 | Company name changed pott productions LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed pott productions LIMITED\certificate issued on 07/04/15
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
7 February 2012 | Director's details changed for Mr Grant James Philpott on 1 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr Grant James Philpott on 1 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (3 pages) |
7 February 2012 | Director's details changed for Mr Grant James Philpott on 1 December 2011 (2 pages) |
26 October 2011 | Termination of appointment of Louise Philpott as a director (1 page) |
26 October 2011 | Termination of appointment of Louise Philpott as a director (1 page) |
26 October 2011 | Termination of appointment of Louise Philpott as a secretary (1 page) |
26 October 2011 | Termination of appointment of Louise Philpott as a director (1 page) |
26 October 2011 | Termination of appointment of Louise Philpott as a secretary (1 page) |
26 October 2011 | Termination of appointment of Louise Philpott as a director (1 page) |
16 September 2011 | Amended accounts made up to 30 November 2010 (8 pages) |
16 September 2011 | Amended accounts made up to 30 November 2010 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Amended accounts made up to 30 November 2009 (8 pages) |
6 October 2010 | Amended accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 June 2010 | Company name changed pottingshed productions LIMITED\certificate issued on 21/06/10
|
21 June 2010 | Company name changed pottingshed productions LIMITED\certificate issued on 21/06/10
|
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
9 February 2010 | Director's details changed for Louise Kate Philpott on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Grant James Philpott on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Registered office address changed from C/O E J Clouder & Co, Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O E J Clouder & Co, Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mrs Louise Kate Philpott on 1 October 2009 (1 page) |
9 February 2010 | Director's details changed for Louise Kate Philpott on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Louise Kate Philpott on 1 October 2009 (1 page) |
9 February 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Louise Kate Philpott on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Mrs Louise Kate Philpott on 1 October 2009 (1 page) |
9 February 2010 | Registered office address changed from C/O E J Clouder & Co, Charter House, 105 Leigh Road Leigh-on-Sea Essex SS9 1JL on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Grant James Philpott on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Grant James Philpott on 1 October 2009 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
25 June 2009 | Appointment terminated secretary ryan philpott (1 page) |
25 June 2009 | Appointment terminated secretary ryan philpott (1 page) |
16 June 2009 | Director and secretary appointed louise kate philpott (2 pages) |
16 June 2009 | Director and secretary appointed louise kate philpott (2 pages) |
11 June 2009 | Appointment terminate, secretary grant james philpott logged form (1 page) |
11 June 2009 | Appointment terminated director ryan philpott (1 page) |
11 June 2009 | Appointment terminate, secretary grant james philpott logged form (1 page) |
11 June 2009 | Appointment terminated director ryan philpott (1 page) |
24 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
24 January 2009 | Return made up to 23/11/08; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
25 February 2008 | Return made up to 23/11/07; full list of members (7 pages) |
25 February 2008 | Return made up to 23/11/07; full list of members (7 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
8 February 2007 | Return made up to 23/11/06; full list of members (7 pages) |
8 February 2007 | Return made up to 23/11/06; full list of members (7 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
23 November 2005 | Incorporation (13 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
23 November 2005 | Incorporation (13 pages) |
23 November 2005 | Director resigned (1 page) |