London
N1 1BE
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ms Claudia Cunnell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £412 |
Cash | £825 |
Current Liabilities | £20,669 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Director's details changed for Claudia Cunnell on 11 June 2012 (2 pages) |
30 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
22 November 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 November 2011 (1 page) |
12 October 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 April 2011 | Annual return made up to 26 March 2011 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Claudia Cunnell on 21 October 2009 (3 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 December 2008 | Director's change of particulars / claudia cunnell / 02/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / claudia cunnell / 02/12/2008 (1 page) |
20 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
25 March 2008 | Ad 27/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Appointment terminated secretary denis lunn (1 page) |
25 March 2008 | Secretary appointed astrid forster (1 page) |
25 March 2008 | Director appointed claudia cunnell (1 page) |
25 March 2008 | Appointment terminated director jayne good (1 page) |
26 November 2007 | Company name changed zealous tv & video edits LIMITED\certificate issued on 26/11/07 (2 pages) |
26 March 2007 | Incorporation (20 pages) |