Company NameThat's A Wrap Limited
DirectorDaniel Backer
Company StatusActive
Company Number03856972
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Previous NameMotivation Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Daniel Backer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1999(3 days after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor
24-26 Fournier Street
London
E1 6QE
Secretary NameMr Louis Peter Bernard Backer
NationalityBritish
StatusCurrent
Appointed13 October 2005(6 years after company formation)
Appointment Duration18 years, 6 months
RoleProject Manager
Correspondence Address1st Floor
24-26 Fournier Street
London
E1 6QE
Director NameSamantha Jane McCallum Tait
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 14 June 2005)
RoleProducer
Correspondence Address14 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Secretary NameDaniel Backer
NationalityBritish
StatusResigned
Appointed14 October 1999(3 days after company formation)
Appointment Duration5 years, 12 months (resigned 11 October 2005)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Cruden House
Vernon Road
Bow
E3 5HE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitethatsawrap.tv
Telephone020 72478838
Telephone regionLondon

Location

Registered Address1st Floor
24-26 Fournier Street
London
E1 6QE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

100 at £1Daniel Backer
100.00%
Ordinary

Financials

Year2014
Net Worth£11,931
Cash£15,434
Current Liabilities£86,750

Accounts

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

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

18 September 2012Delivered on: 2 October 2012
Persons entitled: Simon Timothy Jones

Classification: Rent deposit deed
Secured details: £3,750 due or to become due.
Particulars: The deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
Outstanding
16 September 2010Delivered on: 18 September 2010
Persons entitled: Simon Timothy Jones

Classification: Rent deposit deed
Secured details: £3,500 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

29 January 2024Second filing of Confirmation Statement dated 24 January 2024 (3 pages)
25 January 2024Change of details for Mr Daniel Backer as a person with significant control on 1 October 2019 (2 pages)
24 January 2024Change of details for Ms Aitziber Olaechea - Siregar as a person with significant control on 11 October 2023 (2 pages)
24 January 2024Confirmation statement made on 24 January 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/01/2024
(5 pages)
24 January 2024Change of details for Ms Aitzier Olaechea as a person with significant control on 1 October 2019 (2 pages)
24 January 2024Change of details for Ms Aitzie Olaechea as a person with significant control on 11 October 2023 (2 pages)
28 November 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
23 August 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
27 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
19 October 2022Director's details changed for Mr Daniel Backer on 5 October 2022 (2 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
5 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2019Notification of Aitzie Olaechea as a person with significant control on 1 October 2019 (2 pages)
28 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
2 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
8 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
14 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(3 pages)
9 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
22 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 November 2009Director's details changed for Mr Daniel Backer on 1 November 2009 (2 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Louis Peter Bernard Backer on 1 November 2009 (1 page)
19 November 2009Secretary's details changed for Louis Peter Bernard Backer on 1 November 2009 (1 page)
19 November 2009Director's details changed for Mr Daniel Backer on 1 November 2009 (2 pages)
19 November 2009Secretary's details changed for Louis Peter Bernard Backer on 1 November 2009 (1 page)
19 November 2009Director's details changed for Mr Daniel Backer on 1 November 2009 (2 pages)
29 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
29 May 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
20 November 2008Return made up to 11/10/08; full list of members (3 pages)
20 November 2008Director's change of particulars / daniel backer / 30/10/2008 (2 pages)
20 November 2008Director's change of particulars / daniel backer / 30/10/2008 (2 pages)
20 November 2008Return made up to 11/10/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 11/10/07; full list of members (2 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 11/10/07; full list of members (2 pages)
7 December 2007Secretary's particulars changed (1 page)
17 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 11/10/06; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 2ND floor 61-63 brick lane london E9 6QL (1 page)
2 January 2007Registered office changed on 02/01/07 from: 2ND floor 61-63 brick lane london E9 6QL (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Location of debenture register (1 page)
2 January 2007Location of register of members (1 page)
2 January 2007Director's particulars changed (1 page)
2 January 2007Return made up to 11/10/06; full list of members (2 pages)
2 January 2007Location of debenture register (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
13 October 2005New secretary appointed (1 page)
13 October 2005Return made up to 11/10/05; full list of members (2 pages)
13 October 2005New secretary appointed (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
9 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 11/10/04; full list of members
  • 363(287) ‐ Registered office changed on 09/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
18 June 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 December 2003Registered office changed on 10/12/03 from: 82E eastway london E9 5JD (1 page)
10 December 2003Registered office changed on 10/12/03 from: 82E eastway london E9 5JD (1 page)
14 October 2003Registered office changed on 14/10/03 from: 82E eastway london E9 5JA (1 page)
14 October 2003Registered office changed on 14/10/03 from: 82E eastway london E9 5JA (1 page)
14 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
3 October 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
22 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
24 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Full accounts made up to 31 October 2000 (8 pages)
17 May 2001Full accounts made up to 31 October 2000 (8 pages)
13 November 2000Registered office changed on 13/11/00 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
13 November 2000Registered office changed on 13/11/00 from: 19-20 bourne court unity trading estate woodford green essex IG8 8HD (1 page)
6 November 2000Return made up to 11/10/00; full list of members (6 pages)
6 November 2000Return made up to 11/10/00; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 339-340 upper street london N1 0PD (1 page)
22 June 2000Registered office changed on 22/06/00 from: 339-340 upper street london N1 0PD (1 page)
2 December 1999Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 December 1999Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 October 1999Director resigned (1 page)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 October 1999Company name changed motivation LIMITED\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed motivation LIMITED\certificate issued on 22/10/99 (2 pages)
11 October 1999Incorporation (16 pages)
11 October 1999Incorporation (16 pages)