Company NameFullfill Llc UK Limited
DirectorJohn Clinton Lennard
Company StatusActive
Company Number05038120
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Previous NamePsychobaby Records Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Clinton Lennard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walters Workshop
249 Kensal Road
London
W10 5DB
Secretary NameJohn Clinton Lennard
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Smith Street
London
SW3 4EG
Secretary NameMr Andrew Passer
NationalityEnglish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Lodge Way
Stanmore
Middlesex
HA7 3AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefullfill.co.uk

Location

Registered Address41 Walters Workshop
249 Kensal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

100 at £0.01John C. Lennard
100.00%
Ordinary

Financials

Year2014
Turnover£1,739,063
Gross Profit£91,953
Net Worth£62,992
Cash£43,030
Current Liabilities£31,090

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

31 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
17 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
4 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
14 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
3 January 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
3 January 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
28 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
25 April 2014Director's details changed for John Clinton Lennard on 2 February 2014 (2 pages)
25 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Director's details changed for John Clinton Lennard on 2 February 2014 (2 pages)
25 April 2014Director's details changed for John Clinton Lennard on 2 February 2014 (2 pages)
25 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
14 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
14 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
20 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
5 October 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
27 October 2010Total exemption full accounts made up to 28 February 2009 (13 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for John Clinton Lennard on 9 February 2010 (2 pages)
19 April 2010Director's details changed for John Clinton Lennard on 9 February 2010 (2 pages)
19 April 2010Director's details changed for John Clinton Lennard on 9 February 2010 (2 pages)
19 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Total exemption full accounts made up to 28 February 2008 (13 pages)
24 November 2009Total exemption full accounts made up to 28 February 2008 (13 pages)
26 October 2009Termination of appointment of Andrew Passer as a secretary (1 page)
26 October 2009Termination of appointment of Andrew Passer as a secretary (1 page)
8 April 2009Return made up to 09/02/09; full list of members (3 pages)
8 April 2009Return made up to 09/02/09; full list of members (3 pages)
29 August 2008Return made up to 09/02/08; full list of members (3 pages)
29 August 2008Return made up to 09/02/08; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 28 February 2007 (11 pages)
27 April 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
27 April 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
23 March 2007Return made up to 09/02/07; full list of members (6 pages)
23 March 2007Return made up to 09/02/07; full list of members (6 pages)
20 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
20 January 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
1 September 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
1 September 2005Return made up to 09/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
17 September 2004Company name changed psychobaby records LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed psychobaby records LIMITED\certificate issued on 17/09/04 (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
14 September 2004Secretary resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (3 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New secretary appointed (3 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
9 February 2004Incorporation (19 pages)
9 February 2004Incorporation (19 pages)