Company NameMissterry Gigs Limited
DirectorsSophie Francis Sterry and Gavin James Sydney Smith
Company StatusActive
Company Number03975306
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMs Sophie Francis Sterry
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(same day as company formation)
RoleEvent Co-Ordinator
Country of ResidenceNew Zealand
Correspondence AddressC/O Incisive Accounting Unit 7 Fordwater Industria
Ford Road
Chertsey
Surrey
KT16 8HG
Director NameMr Gavin James Sydney Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleProject Manager
Country of ResidenceNew Zealand
Correspondence AddressC/O Incisive Accounting Unit 7 Fordwater Industria
Ford Road
Chertsey
Surrey
KT16 8HG
Secretary NameSophie Francis Sterry
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleEvent Co-Ordinator
Correspondence AddressC/O Incisive Accounting Unit 7 Fordwater Industria
Ford Road
Chertsey
Surrey
KT16 8HG
Secretary NamePeter Wasey Francis Sterry
NationalityBritish
StatusResigned
Appointed18 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Claverdale Road
London
SW2 2DL
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Location

Registered Address10 Heath Drive
Sutton
SM2 5RP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Miss Sophie Sterry
51.00%
Ordinary
49 at £1Gavin James Sydney Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£213,623
Cash£520
Current Liabilities£8,106

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 18 April 2022 with updates (4 pages)
18 April 2022Director's details changed for Sophie Francis Sterry on 18 April 2022 (2 pages)
18 April 2022Director's details changed for Gavin James Sydney Smith on 18 April 2022 (2 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
28 April 2021Director's details changed for Sophie Francis Sterry on 1 April 2021 (2 pages)
28 April 2021Director's details changed for Gavin James Sydney Smith on 1 April 2021 (2 pages)
26 April 2021Change of details for Mr Gavin James Sydney Smith as a person with significant control on 1 April 2021 (2 pages)
26 April 2021Change of details for Ms Sophie Francis Sterry as a person with significant control on 1 April 2021 (2 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 May 2019Change of details for Mr Gavin James Sydney Smith as a person with significant control on 6 May 2019 (2 pages)
6 May 2019Secretary's details changed for Sophie Francis Sterry on 6 May 2019 (1 page)
6 May 2019Director's details changed for Sophie Francis Sterry on 6 May 2019 (2 pages)
6 May 2019Change of details for Ms Sophie Francis Sterry as a person with significant control on 6 May 2019 (2 pages)
6 May 2019Director's details changed for Gavin James Sydney Smith on 6 May 2019 (2 pages)
3 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 April 2018Director's details changed for Sophie Francis Sterry on 17 April 2018 (2 pages)
23 April 2018Change of details for Mr Gavin James Sydney Smith as a person with significant control on 17 April 2018 (2 pages)
23 April 2018Change of details for Mr Sophie Francis Sterry as a person with significant control on 17 April 2018 (2 pages)
23 April 2018Director's details changed for Gavin James Sydney Smith on 17 April 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
9 March 2017Registered office address changed from C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ England to 10 Heath Drive Sutton SM2 5RP on 9 March 2017 (1 page)
9 March 2017Registered office address changed from C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ England to 10 Heath Drive Sutton SM2 5RP on 9 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
28 July 2016Director's details changed for Gavin James Sydney Smith on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Gavin James Sydney Smith on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Sophie Francis Sterry on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Sophie Francis Sterry on 28 July 2016 (2 pages)
17 June 2016Registered office address changed from 554 Streatham High Road Streatham London SW16 3QG England to C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 554 Streatham High Road Streatham London SW16 3QG England to C/O Incisive Accounting 57-59 Beak Street London W1F 9SJ on 17 June 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Registered office address changed from Larkings 31 st George's Place Canterbury Kent CT1 1XD to 554 Streatham High Road Streatham London SW16 3QG on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Larkings 31 st George's Place Canterbury Kent CT1 1XD to 554 Streatham High Road Streatham London SW16 3QG on 11 August 2015 (1 page)
18 June 2015Secretary's details changed for Sophie Francis Sterry on 18 April 2015 (1 page)
18 June 2015Director's details changed for Gavin James Sydney Smith on 18 April 2015 (2 pages)
18 June 2015Director's details changed for Sophie Francis Sterry on 18 April 2015 (2 pages)
18 June 2015Director's details changed for Gavin James Sydney Smith on 18 April 2015 (2 pages)
18 June 2015Director's details changed for Sophie Francis Sterry on 18 April 2015 (2 pages)
18 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Secretary's details changed for Sophie Francis Sterry on 18 April 2015 (1 page)
18 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Secretary's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages)
10 June 2013Secretary's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages)
10 June 2013Director's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages)
10 June 2013Director's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages)
10 June 2013Secretary's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages)
10 June 2013Director's details changed for Gavin James Sydney Smith on 5 August 2012 (2 pages)
10 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Sophie Francis Sterry on 5 August 2012 (2 pages)
10 June 2013Director's details changed for Gavin James Sydney Smith on 5 August 2012 (2 pages)
10 June 2013Director's details changed for Gavin James Sydney Smith on 5 August 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Sophie Sterry on 30 March 2010 (2 pages)
30 April 2010Director's details changed for Gavin Smith on 30 March 2010 (2 pages)
30 April 2010Director's details changed for Sophie Sterry on 30 March 2010 (2 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Gavin Smith on 30 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 18/04/09; full list of members (4 pages)
30 June 2009Return made up to 18/04/09; full list of members (4 pages)
29 June 2009Director's change of particulars / gavin smith / 31/08/2008 (1 page)
29 June 2009Director and secretary's change of particulars / sophie sterry / 31/08/2008 (1 page)
29 June 2009Director's change of particulars / gavin smith / 31/08/2008 (1 page)
29 June 2009Director and secretary's change of particulars / sophie sterry / 31/08/2008 (1 page)
23 June 2009Registered office changed on 23/06/2009 from 31 st george's place canterbury kent CT1 1XD (1 page)
23 June 2009Registered office changed on 23/06/2009 from 31 st george's place canterbury kent CT1 1XD (1 page)
22 June 2009Registered office changed on 22/06/2009 from kings lodge, london road west kingsdown kent TN15 6AR (1 page)
22 June 2009Registered office changed on 22/06/2009 from kings lodge, london road west kingsdown kent TN15 6AR (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 18/04/08; full list of members (4 pages)
15 July 2008Return made up to 18/04/08; full list of members (4 pages)
29 January 2008Registered office changed on 29/01/08 from: 86 edgehill road chislehurst kent BR7 6LB (1 page)
29 January 2008Registered office changed on 29/01/08 from: 86 edgehill road chislehurst kent BR7 6LB (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
20 April 2007Return made up to 18/04/07; full list of members (2 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
27 April 2006Return made up to 18/04/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 18/04/05; full list of members (2 pages)
28 April 2005Return made up to 18/04/05; full list of members (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 6 chancery lane beckenham kent BR3 6NR (1 page)
6 January 2005Registered office changed on 06/01/05 from: 6 chancery lane beckenham kent BR3 6NR (1 page)
20 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 18/04/04; full list of members (7 pages)
21 April 2004Return made up to 18/04/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
13 August 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 August 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 July 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2001Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (2 pages)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2000Registered office changed on 11/05/00 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 9 cambridge drive ruislip middlesex HA4 9JS (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
4 May 2000Director resigned (1 page)
18 April 2000Incorporation (16 pages)
18 April 2000Incorporation (16 pages)