Company NameEarlmont Limited
DirectorJulianne Therese Batt
Company StatusActive
Company Number02838115
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulianne Therese Batt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(13 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameJane Applegate
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressOakview House 10 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameJeffrey John Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address12 Downs Park Road
London
E8 2HD
Secretary NameJane Applegate
NationalityBritish
StatusResigned
Appointed30 July 1993(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressOakview House 10 The Paddocks
Stapleford Abbotts
Romford
Essex
RM4 1HG
Director NameMr Michael Philip Batt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months, 1 week after company formation)
Appointment Duration23 years, 11 months (resigned 08 September 2017)
RoleSong Writer
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameSandie Reid
NationalityBritish
StatusResigned
Appointed15 March 2003(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 September 2003)
RoleCompany Director
Correspondence Address134 Elm Road
Kingston Upon Thames
Surrey
KT2 6HU
Secretary NameJulianne Therese Batt
NationalityBritish
StatusResigned
Appointed26 September 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2007)
RoleCompany Director
Correspondence AddressEwshot Hall
Farnham
Surrey
GU10 5AL
Director NameMr Andrew John Bowles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Timothy David Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 April 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Mushroom House
50 The Ridings
Surbiton
Surrey
KT5 8HQ
Secretary NameMr Timothy David Brown
NationalityBritish
StatusResigned
Appointed19 February 2007(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mushroom House
50 The Ridings
Surbiton
Surrey
KT5 8HQ
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 March 2003)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websiteearlmont.com

Location

Registered Address50 The Ridings
Surbiton
Surrey
KT5 8HQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Dramatico Entertainment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£61,426
Cash£214

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

7 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
14 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 July 2019Change of details for Dramatico Entertainment Limited as a person with significant control on 6 April 2016 (2 pages)
15 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 July 2019Director's details changed for Julianne Therese Batt on 5 July 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 June 2018Notification of Dramatico Entertainment Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
8 September 2017Termination of appointment of Michael Philip Batt as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Michael Philip Batt as a director on 8 September 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2017Termination of appointment of Timothy David Brown as a secretary on 26 April 2017 (1 page)
15 June 2017Termination of appointment of Timothy David Brown as a secretary on 26 April 2017 (1 page)
15 June 2017Termination of appointment of Timothy David Brown as a secretary on 26 April 2017 (1 page)
15 June 2017Termination of appointment of Timothy David Brown as a secretary on 26 April 2017 (1 page)
8 May 2017Termination of appointment of Timothy David Brown as a director on 25 April 2017 (2 pages)
8 May 2017Termination of appointment of Timothy David Brown as a director on 25 April 2017 (2 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 January 2015Termination of appointment of Andrew John Bowles as a director on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Andrew John Bowles as a director on 5 January 2015 (1 page)
20 January 2015Termination of appointment of Andrew John Bowles as a director on 5 January 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(7 pages)
17 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(7 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(7 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
18 July 2012Director's details changed for Mr Michael Philip Batt on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Andrew John Bowles on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Andrew John Bowles on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Julianne Therese Batt on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Julianne Therese Batt on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Andrew John Bowles on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Michael Philip Batt on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Julianne Therese Batt on 1 July 2012 (2 pages)
18 July 2012Director's details changed for Mr Michael Philip Batt on 1 July 2012 (2 pages)
13 September 2011Accounts for a small company made up to 30 September 2010 (5 pages)
13 September 2011Accounts for a small company made up to 30 September 2010 (5 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 September 2009Return made up to 21/07/09; full list of members (4 pages)
18 September 2009Return made up to 21/07/09; full list of members (4 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 August 2007Return made up to 21/07/07; full list of members (2 pages)
23 August 2007Return made up to 21/07/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
1 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
1 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Secretary resigned (1 page)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 December 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 August 2006Return made up to 21/07/06; full list of members (2 pages)
22 August 2006Return made up to 21/07/06; full list of members (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (10 pages)
3 February 2006Full accounts made up to 31 March 2005 (10 pages)
26 August 2005Return made up to 21/07/05; full list of members (2 pages)
26 August 2005Return made up to 21/07/05; full list of members (2 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
26 August 2004Return made up to 21/07/04; full list of members (5 pages)
26 August 2004Return made up to 21/07/04; full list of members (5 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
21 January 2004Full accounts made up to 31 March 2003 (11 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
8 August 2003Return made up to 21/07/03; full list of members (5 pages)
8 August 2003Return made up to 21/07/03; full list of members (5 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
30 August 2002Return made up to 21/07/02; full list of members (5 pages)
30 August 2002Return made up to 21/07/02; full list of members (5 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
7 August 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Return made up to 21/07/99; full list of members (4 pages)
17 August 1999Return made up to 21/07/99; full list of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
28 August 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
17 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
13 July 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Director resigned (1 page)
5 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
13 September 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1996Return made up to 21/07/96; no change of members (4 pages)
21 August 1996Return made up to 21/07/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 July 1995 (3 pages)
18 October 1995Accounts for a small company made up to 31 July 1994 (3 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Accounts for a small company made up to 31 July 1994 (3 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 1995Accounts for a small company made up to 31 July 1995 (3 pages)
18 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 October 1995Return made up to 21/07/95; full list of members (6 pages)
6 October 1995Return made up to 21/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)