Company NameRob Mansfield Limited
DirectorRobert James Mansfield
Company StatusActive
Company Number04539456
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Robert James Mansfield
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 18 Bennett Street
Bath
BA1 2QL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1R. Mansfield
70.00%
Ordinary
30 at £1Natalia Aguilar
30.00%
Ordinary

Financials

Year2014
Net Worth£3,049
Cash£6,579
Current Liabilities£20,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 21 November 2018 (1 page)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 October 2017Notification of Natalia Aguilar as a person with significant control on 19 September 2016 (2 pages)
3 October 2017Change of details for Mr Robert James Mansfield as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Robert James Mansfield on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Robert James Mansfield as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of Natalia Aguilar as a person with significant control on 19 September 2016 (2 pages)
3 October 2017Director's details changed for Mr Robert James Mansfield on 3 October 2017 (2 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
7 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Robert James Mansfield on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
15 October 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 15 October 2010 (1 page)
15 October 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 15 October 2010 (1 page)
15 October 2010Director's details changed for Robert James Mansfield on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Robert James Mansfield on 1 September 2010 (2 pages)
25 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 25 May 2010 (1 page)
25 May 2010Registered office address changed from the Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 25 May 2010 (1 page)
23 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
23 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (3 pages)
2 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
27 October 2008Return made up to 19/09/08; full list of members (3 pages)
27 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 November 2007Return made up to 19/09/07; full list of members (2 pages)
15 November 2007Return made up to 19/09/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 November 2006Return made up to 19/09/06; full list of members (2 pages)
1 November 2006Return made up to 19/09/06; full list of members (2 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
11 October 2005Return made up to 19/09/05; full list of members (6 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
22 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 December 2004Return made up to 19/09/04; full list of members (6 pages)
15 December 2004Return made up to 19/09/04; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
20 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
17 December 2003Return made up to 19/09/03; full list of members (6 pages)
17 December 2003Return made up to 19/09/03; full list of members (6 pages)
3 March 2003Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (1 page)
3 March 2003Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002Ad 19/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Registered office changed on 27/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
27 September 2002Registered office changed on 27/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
27 September 2002Director resigned (1 page)
19 September 2002Incorporation (15 pages)
19 September 2002Incorporation (15 pages)