Chelmsford
CM1 1HT
Director Name | Mr James Christopher St Etienne Burstall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
Director Name | Ms Laura Elizabeth Bessell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 St. Peter's Street London N1 8JD |
Registered Address | Saxon House 27 Duke Street Chelmsford CM1 1HT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
12 January 2023 | Delivered on: 20 January 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
4 March 2019 | Delivered on: 7 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
24 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 October 2019 | Appointment of Ms Laura Elizabeth Bessell as a director on 30 October 2019 (2 pages) |
9 August 2019 | Change of details for Britespark Films Limited as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Resolutions
|
9 August 2019 | Registered office address changed from 1-3 st. Peter's Street London N1 8JD United Kingdom to Saxon House 27 Duke Street Chelmsford CM1 1HT on 9 August 2019 (1 page) |
8 August 2019 | Change of details for Britespark Films Limited as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
8 August 2019 | Director's details changed for Mr James Christopher St Etienne Burstall on 1 November 2018 (2 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
7 March 2019 | Registration of charge 108738560001, created on 4 March 2019 (8 pages) |
18 September 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
24 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|
19 July 2017 | Incorporation Statement of capital on 2017-07-19
|