Company NameEtiquette & Outrage Limited
DirectorJohn Edward Scott
Company StatusActive
Company Number04658665
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Edward Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address10 The Brickall
Long Marston
Stratford-Upon-Avon
Warwickshire
CV37 8QL
Secretary NameFrancesca Castellano
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address74 Grafton Road
London
W3 6PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29a High Street
West Wickham
Kent
BR4 0LP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1John Edward Scott
100.00%
Ordinary A

Financials

Year2014
Net Worth£6,126
Cash£14,924
Current Liabilities£14,619

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 October 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 89 Hayes Way Beckenham Kent BR3 6RR to 29a High Street West Wickham Kent BR4 0LP on 8 October 2015 (1 page)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Director's details changed for John Edward Scott on 6 January 2012 (2 pages)
13 February 2012Director's details changed for John Edward Scott on 6 January 2012 (2 pages)
13 February 2012Director's details changed for John Edward Scott on 6 January 2012 (2 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 29 June 2010 (1 page)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for John Edward Scott on 1 October 2009 (2 pages)
3 March 2010Director's details changed for John Edward Scott on 1 October 2009 (2 pages)
3 March 2010Director's details changed for John Edward Scott on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
9 February 2009Return made up to 06/02/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
29 April 2008Registered office changed on 29/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
15 February 2008Return made up to 06/02/08; no change of members (6 pages)
15 February 2008Return made up to 06/02/08; no change of members (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 06/02/07; full list of members (6 pages)
19 February 2007Return made up to 06/02/07; full list of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Return made up to 06/02/05; full list of members (6 pages)
14 February 2005Return made up to 06/02/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2004Return made up to 06/02/04; full list of members (6 pages)
5 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
23 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 April 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
6 February 2003Incorporation (17 pages)
6 February 2003Incorporation (17 pages)