Company NameCrest Productions Limited
DirectorAndrew Joseph Dawber
Company StatusActive
Company Number07696054
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Previous NameMrs Jones Couture Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1A.j. Dawber
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,379
Current Liabilities£1,380

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

25 August 2020Amended total exemption full accounts made up to 31 July 2019 (6 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
3 July 2020Director's details changed for Mr Andrew Joseph Dawber on 3 July 2020 (2 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 August 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 July 2018Director's details changed for Mr Andrew Joseph Dawber on 29 June 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 August 2012Company name changed mrs jones couture LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-11
(1 page)
3 August 2012Change of name notice (2 pages)
3 August 2012Change of name notice (2 pages)
3 August 2012Company name changed mrs jones couture LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-11
(1 page)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
19 June 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 19 June 2012 (1 page)
1 August 2011Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
1 August 2011Appointment of Mr Andrew Joseph Dawber as a director (3 pages)
12 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)