Company NameFrogspawn Limited
Company StatusActive
Company Number03453299
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Joanne Michele Sylvie Harris
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon House
Sharp Lane Almondbury
Huddersfield
HD5 8XL
Director NameMr Kevin Steven Harris
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon House
Sharp Lane Almondbury
Huddersfield
HD5 8XL
Secretary NameMr Kevin Steven Harris
NationalityBritish
StatusCurrent
Appointed06 October 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon House
Sharp Lane Almondbury
Huddersfield
HD5 8XL
Director NameAnouchka Fleur Harris
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brownlow Road
Finchley
London
N3 1NA
Secretary NameSean Roderick O'Donovan
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Market Place
Brigg
South Humberside
DN20 8LH
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed21 October 1997(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Steven Harris
50.00%
Ordinary
1 at £1Mrs Joanne Michele Sylvie Harris
50.00%
Ordinary

Financials

Year2014
Net Worth£3,711,499
Cash£828,323
Current Liabilities£236,254

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Director's details changed for Anouchka Fleur Harris on 28 July 2017 (2 pages)
31 July 2017Director's details changed for Anouchka Fleur Harris on 28 July 2017 (2 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
15 August 2016Appointment of Anouchka Fleur Harris as a director on 26 July 2016 (2 pages)
15 August 2016Appointment of Anouchka Fleur Harris as a director on 26 July 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
12 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
25 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
30 September 2010Amended accounts made up to 31 October 2009 (5 pages)
30 September 2010Amended accounts made up to 31 October 2009 (5 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (3 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (3 pages)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Joanne Michele Sylvie Harris on 21 October 2009 (2 pages)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Joanne Michele Sylvie Harris on 21 October 2009 (2 pages)
17 December 2009Director's details changed for Kevin Steven Harris on 21 October 2009 (2 pages)
17 December 2009Director's details changed for Kevin Steven Harris on 21 October 2009 (2 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
22 July 2009Accounts for a small company made up to 31 October 2008 (6 pages)
14 January 2009Return made up to 21/10/08; full list of members (4 pages)
14 January 2009Return made up to 21/10/08; full list of members (4 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
12 August 2008Accounts for a small company made up to 31 October 2007 (5 pages)
20 November 2007Return made up to 21/10/07; full list of members (7 pages)
20 November 2007Return made up to 21/10/07; full list of members (7 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
7 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
21 December 2006Return made up to 21/10/06; full list of members (7 pages)
21 December 2006Return made up to 21/10/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
2 August 2006Accounts for a small company made up to 31 October 2005 (5 pages)
21 December 2005Return made up to 21/10/05; full list of members (7 pages)
21 December 2005Return made up to 21/10/05; full list of members (7 pages)
19 July 2005Accounts for a small company made up to 31 October 2004 (5 pages)
19 July 2005Accounts for a small company made up to 31 October 2004 (5 pages)
6 December 2004Return made up to 21/10/04; full list of members (7 pages)
6 December 2004Return made up to 21/10/04; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 December 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
18 November 2002Accounts for a small company made up to 31 October 2001 (6 pages)
2 August 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
2 August 2002Delivery ext'd 3 mth 31/10/01 (2 pages)
4 December 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Registered office changed on 31/10/01 from: 2 market place brigg north lincolnshire DN20 8LH (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Registered office changed on 31/10/01 from: 2 market place brigg north lincolnshire DN20 8LH (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
3 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
2 February 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Full accounts made up to 31 October 1999 (8 pages)
29 June 2000Full accounts made up to 31 October 1999 (8 pages)
3 November 1999Return made up to 21/10/99; full list of members (6 pages)
3 November 1999Return made up to 21/10/99; full list of members (6 pages)
28 April 1999Full accounts made up to 31 October 1998 (9 pages)
28 April 1999Full accounts made up to 31 October 1998 (9 pages)
17 December 1998Return made up to 21/10/98; full list of members (6 pages)
17 December 1998Return made up to 21/10/98; full list of members (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page)
5 November 1997Registered office changed on 05/11/97 from: 25A priestgate peterborough cambridgeshire PE1 1JL (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
21 October 1997Incorporation (12 pages)
21 October 1997Incorporation (12 pages)