Company NameThe Casting Collective Limited
Company StatusActive
Company Number03838848
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Lawrence Martin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleCasting Director
Country of ResidenceEngland
Correspondence Address65 Grays
Hitchin
Hertfordshire
SG5 2HJ
Director NameMrs Laura Anne Sheppard
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleCasting Director
Country of ResidenceEngland
Correspondence Address2 Playfield Crescent
London
SE22 8QS
Director NameMrs Sarah Jane Dickinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleCasting Director
Country of ResidenceEngland
Correspondence Address43 Ashmead Road
London
SE8 4DY
Secretary NameSarah Jane Dickinson
NationalityBritish
StatusCurrent
Appointed10 September 1999(same day as company formation)
RoleCasting Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashmead Road
London
SE8 4DY
Director NameRosie Collins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCasting Director
Correspondence Address89a Mildmay Road
London
N1 4PU
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewww.castingcollective.co.uk
Telephone020 89620099
Telephone regionLondon

Location

Registered Address3-5 Spafield Street
London
EC1R 4QB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£490,815
Cash£676,973
Current Liabilities£403,649

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

10 July 2020Delivered on: 22 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (6 pages)
9 March 2023Satisfaction of charge 038388480001 in full (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
22 September 2022Registered office address changed from 38 Charterhouse Street London EC1M 6JH England to 3-5 Spafield Street London EC1R 4QB on 22 September 2022 (1 page)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
2 November 2021Registered office address changed from The Coach House Anstey Way Instow Bideford EX39 4JF England to 38 Charterhouse Street London EC1M 6JH on 2 November 2021 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
30 September 2021Confirmation statement made on 16 August 2021 with updates (5 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
10 September 2020Confirmation statement made on 16 August 2020 with updates (7 pages)
4 September 2020Registered office address changed from 109-111 Farringdon Road London EC1R 3BW to The Coach House Anstey Way Instow Bideford EX39 4JF on 4 September 2020 (1 page)
22 July 2020Registration of charge 038388480001, created on 10 July 2020 (24 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
28 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Director's details changed for Sarah Jane Dickinson on 16 August 2015 (2 pages)
22 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,008
(9 pages)
22 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,008
(9 pages)
22 September 2015Secretary's details changed for Sarah Jane Dickinson on 16 August 2015 (1 page)
22 September 2015Director's details changed for Sarah Jane Dickinson on 16 August 2015 (2 pages)
22 September 2015Secretary's details changed for Sarah Jane Dickinson on 16 August 2015 (1 page)
9 February 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,008
(9 pages)
9 February 2015Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,008
(9 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Registered office address changed from Units 5 & 6 Olympic House 317-321 Latimer Road London W10 6RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Units 5 & 6 Olympic House 317-321 Latimer Road London W10 6RA on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Units 5 & 6 Olympic House 317-321 Latimer Road London W10 6RA on 6 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,003
(7 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,003
(7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Director's details changed for Robert Lawrence Martin on 28 August 2012 (2 pages)
28 August 2012Director's details changed for Robert Lawrence Martin on 28 August 2012 (2 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
28 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Robert Lawrence Martin on 16 August 2010 (2 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Laura Anne Sheppard on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Sarah Jane Dickinson on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Laura Anne Sheppard on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Sarah Jane Dickinson on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Robert Lawrence Martin on 16 August 2010 (2 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Capitals not rolled up (1 page)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Capitals not rolled up (2 pages)
19 May 2009Capitals not rolled up (1 page)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 January 2009Return made up to 16/08/08; full list of members (5 pages)
15 January 2009Return made up to 16/08/08; full list of members (5 pages)
18 December 2007Return made up to 16/08/07; full list of members (3 pages)
18 December 2007Return made up to 16/08/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 September 2006Return made up to 16/08/06; full list of members (3 pages)
28 September 2006Return made up to 16/08/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
10 November 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
17 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 January 2003Ad 26/11/02--------- £ si 800@1=800 £ ic 405/1205 (2 pages)
14 January 2003Ad 26/11/02--------- £ si 800@1=800 £ ic 405/1205 (2 pages)
4 November 2002Return made up to 10/09/02; full list of members (9 pages)
4 November 2002Return made up to 10/09/02; full list of members (9 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 November 2001Ad 01/07/01-31/07/01 £ si 5@1 (2 pages)
26 November 2001Ad 01/07/01-31/07/01 £ si 5@1 (2 pages)
11 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2001Return made up to 10/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 November 1999Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1999Ad 28/10/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1999Registered office changed on 25/10/99 from: 128 willow vale london W12 0PB (1 page)
25 October 1999Registered office changed on 25/10/99 from: 128 willow vale london W12 0PB (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 September 1999Secretary resigned;director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
10 September 1999Incorporation (16 pages)
10 September 1999Incorporation (16 pages)