Company NameWe Never Sleep Limited
DirectorsAnne Maruani and Michael Patrick Ryan
Company StatusActive
Company Number04624863
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnne Maruani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed19 February 2007(4 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleMedia Consultant
Country of ResidenceFrance
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Michael Patrick Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NamePierre Francois Lescure
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2003(2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 2007)
RoleProducer
Correspondence Address122 Rue De Grenelle
75007 Paris
Foreign
Director NameGilbert Maruani
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2003(2 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 July 2016)
RolePublisher Agent
Country of ResidenceFrance
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Director NameNathalie Ilona Maruani
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 February 2007(4 years, 1 month after company formation)
Appointment Duration10 years (resigned 25 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed15 December 2004(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2018)
Correspondence Address2nd Floor - New Penderel House
283-288 High Holborn
London
WC1V 7HP

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Gilbert Marouani
50.00%
Ordinary
250 at £1Anne Maruani
25.00%
Ordinary
250 at £1Nathalie-ilona Maruani
25.00%
Ordinary

Financials

Year2014
Net Worth£13,170
Cash£17,862
Current Liabilities£8,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
25 July 2023Change of details for Illan Sibony as a person with significant control on 24 July 2023 (2 pages)
5 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
6 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
1 December 2020Appointment of Mr Michael Patrick Ryan as a director on 27 November 2020 (2 pages)
2 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
1 October 2018Termination of appointment of Manfield Services Limited as a secretary on 1 October 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 September 2018Registered office address changed from 30 C/O Canny & Assocciates Limited 30 Moorgate London EC2R 6PJ England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
18 August 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to 30 C/O Canny & Assocciates Limited 30 Moorgate London EC2R 6PJ on 18 August 2018 (1 page)
5 January 2018Notification of Emma Sibony as a person with significant control on 21 August 2017 (2 pages)
5 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
5 January 2018Notification of Illan Sibony as a person with significant control on 21 August 2017 (2 pages)
5 January 2018Notification of Illan Sibony as a person with significant control on 21 August 2017 (2 pages)
5 January 2018Notification of Emma Sibony as a person with significant control on 21 August 2017 (2 pages)
5 January 2018Confirmation statement made on 24 December 2017 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 30 December 2016 (7 pages)
25 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page)
25 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page)
21 August 2017Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page)
21 August 2017Cessation of Nathalie Ilona Maruani as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page)
21 August 2017Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page)
21 August 2017Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 December 2015 (7 pages)
6 September 2016Termination of appointment of Gilbert Maruani as a director on 19 July 2016 (1 page)
6 September 2016Termination of appointment of Gilbert Maruani as a director on 19 July 2016 (1 page)
3 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
3 March 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (7 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
19 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 30 December 2013 (6 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 30 December 2012 (6 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
29 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
7 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
2 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
2 February 2012Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages)
2 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
2 February 2012Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages)
11 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
11 October 2011Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 December 2010 (6 pages)
10 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Gilbert Maruani on 24 December 2010 (2 pages)
10 February 2011Director's details changed for Nathalie Ilona Maruani on 24 December 2010 (2 pages)
10 February 2011Director's details changed for Nathalie Ilona Maruani on 24 December 2010 (2 pages)
10 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
10 February 2011Director's details changed for Gilbert Maruani on 24 December 2010 (2 pages)
10 February 2011Director's details changed for Anne Maruani on 24 December 2010 (2 pages)
10 February 2011Director's details changed for Anne Maruani on 24 December 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Director's details changed for Gilbert Maruani on 24 December 2009 (2 pages)
8 February 2010Director's details changed for Nathalie Ilona Maruani on 24 December 2009 (2 pages)
8 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Gilbert Maruani on 24 December 2009 (2 pages)
8 February 2010Secretary's details changed for Manfield Services Limited on 24 December 2009 (2 pages)
8 February 2010Director's details changed for Anne Maruani on 24 December 2009 (2 pages)
8 February 2010Secretary's details changed for Manfield Services Limited on 24 December 2009 (2 pages)
8 February 2010Director's details changed for Anne Maruani on 24 December 2009 (2 pages)
8 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Nathalie Ilona Maruani on 24 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 December 2008 (6 pages)
10 February 2009Return made up to 24/12/08; full list of members (5 pages)
10 February 2009Return made up to 24/12/08; full list of members (5 pages)
9 February 2009Director's change of particulars / gilbert marouani / 24/12/2008 (1 page)
9 February 2009Director's change of particulars / gilbert marouani / 24/12/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 30 December 2007 (5 pages)
7 March 2008Return made up to 24/12/07; full list of members (7 pages)
7 March 2008Return made up to 24/12/07; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 December 2006 (5 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007New director appointed (1 page)
24 January 2007Return made up to 24/12/06; full list of members (7 pages)
24 January 2007Return made up to 24/12/06; full list of members (7 pages)
24 October 2006Total exemption full accounts made up to 30 December 2005 (7 pages)
24 October 2006Total exemption full accounts made up to 30 December 2005 (7 pages)
18 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Return made up to 24/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Total exemption full accounts made up to 30 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 30 December 2004 (9 pages)
21 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
11 January 2005Registered office changed on 11/01/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
11 January 2005New secretary appointed (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (1 page)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
26 April 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
16 January 2004Return made up to 24/12/03; full list of members (6 pages)
16 January 2004Return made up to 24/12/03; full list of members (6 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
9 May 2003Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 2003Company name changed newincco 219 LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed newincco 219 LIMITED\certificate issued on 03/03/03 (2 pages)
24 December 2002Incorporation (18 pages)
24 December 2002Incorporation (18 pages)