Company NameCiao Mamma Limited
DirectorsLucia Zucchetti and Robert Gary Festinger
Company StatusActive
Company Number04720629
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Lucia Zucchetti
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleFilm & Video Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Robert Gary Festinger
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMs Lucia Zucchetti
StatusCurrent
Appointed06 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMr Julian James May
NationalityBritish
StatusResigned
Appointed02 April 2003(same day as company formation)
RoleAssistant Editor
Correspondence Address46 Brownlow Street
The Grove
York
YO31 8LW
Secretary NameMs Victoria Upton
NationalityBritish
StatusResigned
Appointed29 April 2005(2 years after company formation)
Appointment Duration15 years (resigned 06 May 2020)
RoleCompany Director
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ms Lucia Zucchetti
100.00%
Ordinary

Financials

Year2014
Net Worth£52,243
Cash£77,311
Current Liabilities£36,074

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 Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 May 2020Termination of appointment of Victoria Upton as a secretary on 6 May 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (3 pages)
7 May 2020Appointment of Ms Lucia Zucchetti as a secretary on 6 May 2020 (2 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
15 May 2017Director's details changed for Mr Robert Gary Festinger on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Robert Gary Festinger on 15 May 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Appointment of Mr Robert Gary Festinger as a director on 19 October 2015 (2 pages)
22 October 2015Appointment of Mr Robert Gary Festinger as a director on 19 October 2015 (2 pages)
19 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 100
(3 pages)
20 May 2015Secretary's details changed for Ms Victoria Upton on 2 April 2015 (1 page)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Secretary's details changed for Ms Victoria Upton on 2 April 2015 (1 page)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Ms Lucia Zucchetti on 2 February 2015 (2 pages)
20 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Secretary's details changed for Ms Victoria Upton on 2 April 2015 (1 page)
20 May 2015Director's details changed for Ms Lucia Zucchetti on 2 February 2015 (2 pages)
20 May 2015Director's details changed for Ms Lucia Zucchetti on 2 February 2015 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 18 April 2012 (1 page)
18 April 2012Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 18 April 2012 (1 page)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
17 April 2012Secretary's details changed for Victoria Upton on 2 April 2012 (2 pages)
17 April 2012Secretary's details changed for Victoria Upton on 2 April 2012 (2 pages)
17 April 2012Secretary's details changed for Victoria Upton on 2 April 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Lucia Zucchetti on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Lucia Zucchetti on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Lucia Zucchetti on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 02/04/06; full list of members (6 pages)
24 April 2006Return made up to 02/04/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 02/04/05; full list of members (6 pages)
21 June 2005Return made up to 02/04/05; full list of members (6 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Secretary resigned (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2004Return made up to 02/04/04; full list of members (6 pages)
5 May 2004Return made up to 02/04/04; full list of members (6 pages)
16 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 September 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003New secretary appointed (2 pages)
2 April 2003Incorporation (17 pages)
2 April 2003Incorporation (17 pages)