Company NamePaula Sagnier Limited
DirectorsPaula Sagnier and Frank Theodore Sagnier
Company StatusActive
Company Number04893637
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NamePaula Sagnier
NationalityBritish
StatusCurrent
Appointed02 January 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Barrowgate Road
London
W4 4QT
Director NameMrs Paula Sagnier
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Barrowgate Road
London
W4 4QT
Director NameMr Frank Theodore Sagnier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed11 August 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 High Street
London
NW10 4SJ
Director NameFrank Sagnier
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Burnaby Gardens
London
W4 3DS
Director NamePaula Sagnier
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(3 months, 3 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 10 November 2021)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address45 Barrowgate Road
London
W4 4QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 77948657
Telephone regionLondon

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Frank Sagnier
50.00%
Ordinary
50 at £1Paula Sagnier
50.00%
Ordinary

Financials

Year2014
Net Worth£5,567
Cash£32,208
Current Liabilities£27,690

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

21 November 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
20 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
12 December 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
11 August 2022Appointment of Mr Frank Theodore Sagnier as a director on 11 August 2022 (2 pages)
28 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
10 November 2021Appointment of Mrs Paula Sagnier as a director on 10 November 2021 (2 pages)
10 November 2021Cessation of Paula Sagnier as a person with significant control on 10 November 2021 (1 page)
10 November 2021Termination of appointment of Paula Sagnier as a director on 10 November 2021 (1 page)
10 November 2021Notification of Paula Sagnier as a person with significant control on 10 November 2021 (2 pages)
10 November 2021Cessation of Paula Sagnier as a person with significant control on 10 November 2021 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with updates (4 pages)
3 November 2021Notification of Paula Sagnier as a person with significant control on 3 November 2021 (2 pages)
22 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 June 2020Secretary's details changed for Paula Sagnier on 10 June 2020 (1 page)
10 June 2020Director's details changed for Paula Sagnier on 10 June 2020 (2 pages)
21 October 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
11 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
13 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 June 2011Termination of appointment of Frank Sagnier as a director (1 page)
27 June 2011Termination of appointment of Frank Sagnier as a director (1 page)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
11 February 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
11 June 2010Director's details changed for Paula Sagnier on 10 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Frank Sagnier on 10 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Frank Sagnier on 10 June 2010 (2 pages)
11 June 2010Director's details changed for Paula Sagnier on 10 June 2010 (2 pages)
13 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
13 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
10 June 2009Return made up to 10/06/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
12 January 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
8 October 2007Return made up to 05/10/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
10 October 2006Return made up to 05/10/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
30 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 September 2004Return made up to 09/09/04; full list of members (7 pages)
15 September 2004Return made up to 09/09/04; full list of members (7 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 84 high st harlesden london NW10 4SJ (1 page)
11 February 2004Registered office changed on 11/02/04 from: 84 high st harlesden london NW10 4SJ (1 page)
11 February 2004New secretary appointed;new director appointed (2 pages)
14 November 2003Company name changed ps london LIMITED\certificate issued on 14/11/03 (2 pages)
14 November 2003Company name changed ps london LIMITED\certificate issued on 14/11/03 (2 pages)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
9 September 2003Incorporation (9 pages)
9 September 2003Incorporation (9 pages)