Company NameDarcy Bunnie Creative Arts Limited
DirectorSarah Tindle
Company StatusActive
Company Number07494375
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameSarah Tindle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sarah-jane Waller
100.00%
Ordinary

Financials

Year2014
Net Worth£1,604
Cash£24
Current Liabilities£114,524

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due30 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 January 2024 (2 months ago)
Next Return Due31 January 2025 (10 months, 2 weeks from now)

Charges

27 January 2014Delivered on: 28 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 11 main street, hilton, derby, DE65 5FF including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 February 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 March 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
1 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
29 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
28 January 2014Registration of charge 074943750001 (7 pages)
28 January 2014Registration of charge 074943750001 (7 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
23 May 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)