Company Name3000 Limited
DirectorMartin Ivan Ball
Company StatusActive
Company Number06543645
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)
Previous NameMartin Ball Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Martin Ivan Ball
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleGeneral Manager/Production Company
Country of ResidenceUnited Kingdom
Correspondence AddressMarosa The Rosery
Mulbarton
Norwich
Norfolk
NR14 8AL
Secretary NameJane Metcalfe
StatusCurrent
Appointed31 August 2012(4 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence Address10 Owens Court
293 Lower Richmond Road
Richmond
London
TW9 4NG
Director NameMrs Dale Rose Ball
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMarosa The Rosery
Mulbarton
Norwich
Norfolk
NR14 8AL
Director NameMr Ivan Malcolm Ball
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55b Eastgate Street
North Elmham
Dereham
Norfolk
NR20 5HE
Secretary NameMr Ivan Malcolm Ball
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55b Eastgate Street
North Elmham
Dereham
Norfolk
NR20 5HE
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Website3000limited.bigcartel.com/

Location

Registered Address18 South Street
Manningtree
CO11 1BB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree
Address Matches6 other UK companies use this postal address

Shareholders

5 at £1Martin Ball
100.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£10,965
Current Liabilities£23,347

Accounts

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

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

31 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 August 2019Registered office address changed from 3rd Floor 20 Bedford Street London WC2E 9HP to C/O Creative Juice 3.24 Chester House Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 23 August 2019 (1 page)
18 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 5
(4 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 5
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(4 pages)
22 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 25 March 2014
Statement of capital on 2014-04-25
  • GBP 5
(4 pages)
25 April 2014Annual return made up to 25 March 2014
Statement of capital on 2014-04-25
  • GBP 5
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 January 2013Amended accounts made up to 31 March 2011 (5 pages)
3 January 2013Amended accounts made up to 31 March 2011 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Change of name notice (2 pages)
10 September 2012Company name changed martin ball LTD\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
10 September 2012Company name changed martin ball LTD\certificate issued on 10/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(2 pages)
10 September 2012Change of name notice (2 pages)
6 September 2012Appointment of Jane Metcalfe as a secretary (2 pages)
6 September 2012Registered office address changed from Marosa the Rosery Mulbarton Norwich NR14 8AL Uk on 6 September 2012 (1 page)
6 September 2012Appointment of Jane Metcalfe as a secretary (2 pages)
6 September 2012Registered office address changed from Marosa the Rosery Mulbarton Norwich NR14 8AL Uk on 6 September 2012 (1 page)
6 September 2012Registered office address changed from Marosa the Rosery Mulbarton Norwich NR14 8AL Uk on 6 September 2012 (1 page)
5 September 2012Termination of appointment of Dale Ball as a director (1 page)
5 September 2012Termination of appointment of Dale Ball as a director (1 page)
31 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Mr Martin Ivan Ball on 21 March 2011 (2 pages)
4 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 April 2011Director's details changed for Mr Martin Ivan Ball on 21 March 2011 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 October 2010Termination of appointment of Ivan Ball as a secretary (1 page)
6 October 2010Termination of appointment of Ivan Ball as a director (1 page)
6 October 2010Termination of appointment of Ivan Ball as a secretary (1 page)
6 October 2010Termination of appointment of Ivan Ball as a director (1 page)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
18 April 2010Director's details changed for Mr Martin Ivan Ball on 25 March 2010 (2 pages)
18 April 2010Director's details changed for Mr Ivan Malcolm Ball on 25 March 2010 (2 pages)
18 April 2010Director's details changed for Mrs Dale Rose Ball on 25 March 2010 (2 pages)
18 April 2010Director's details changed for Mr Martin Ivan Ball on 25 March 2010 (2 pages)
18 April 2010Director's details changed for Mrs Dale Rose Ball on 25 March 2010 (2 pages)
18 April 2010Director's details changed for Mr Ivan Malcolm Ball on 25 March 2010 (2 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 April 2009Return made up to 25/03/09; full list of members (4 pages)
12 April 2008Ad 25/03/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages)
12 April 2008Ad 25/03/08\gbp si 5@1=5\gbp ic 2/7\ (2 pages)
8 April 2008Director appointed mr martin ivan ball (1 page)
8 April 2008Director appointed mr martin ivan ball (1 page)
7 April 2008Secretary appointed mr ivan malcolm ball (1 page)
7 April 2008Director appointed mrs dale rose ball (1 page)
7 April 2008Director appointed mr ivan malcolm ball (1 page)
7 April 2008Secretary appointed mr ivan malcolm ball (1 page)
7 April 2008Director appointed mr ivan malcolm ball (1 page)
7 April 2008Director appointed mrs dale rose ball (1 page)
25 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
25 March 2008Incorporation (13 pages)
25 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
25 March 2008Appointment terminated director duport director LIMITED (1 page)
25 March 2008Incorporation (13 pages)
25 March 2008Appointment terminated director duport director LIMITED (1 page)