Company NameClaudia Cunnell Limited
Company StatusDissolved
Company Number06182726
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)
Dissolution Date4 March 2020 (4 years, 1 month ago)
Previous NameZealous Tv & Video Edits Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameClaudia Cunnell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(1 day after company formation)
Appointment Duration12 years, 11 months (closed 04 March 2020)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address46a Thornhill Square
London
N1 1BE
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed27 March 2007(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ms Claudia Cunnell
100.00%
Ordinary

Financials

Year2014
Net Worth£412
Cash£825
Current Liabilities£20,669

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Director's details changed for Claudia Cunnell on 11 June 2012 (2 pages)
30 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
1 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
22 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 22 November 2011 (1 page)
12 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 April 2011Annual return made up to 26 March 2011 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Claudia Cunnell on 21 October 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 May 2009Return made up to 26/03/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Director's change of particulars / claudia cunnell / 02/12/2008 (1 page)
2 December 2008Director's change of particulars / claudia cunnell / 02/12/2008 (1 page)
20 May 2008Return made up to 03/04/08; full list of members (3 pages)
25 March 2008Ad 27/03/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Appointment terminated secretary denis lunn (1 page)
25 March 2008Secretary appointed astrid forster (1 page)
25 March 2008Director appointed claudia cunnell (1 page)
25 March 2008Appointment terminated director jayne good (1 page)
26 November 2007Company name changed zealous tv & video edits LIMITED\certificate issued on 26/11/07 (2 pages)
26 March 2007Incorporation (20 pages)