Company NameHandy Looky Limited
DirectorJamie Pierce Cairney
Company StatusActive
Company Number05263213
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Previous NameBloomsbury Street Boutique Limited

Business Activity

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

Directors

Director NameMr Jamie Pierce Cairney
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleTV Cameraman
Country of ResidenceUnited Kingdom
Correspondence Address30 Grenville Road
London
N19 4EH
Director NameAnthony Philip Swern
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleProgram Consultant Producer
Correspondence Address100 St Lukes Road
Old Windsor
Berkshire
SL4 2QJ
Secretary NameAnn Elizabeth Steventon
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Cecil Crescent
Hatfield
Hertfordshire
AL10 0HF
Secretary NameFiona Sanders Reece
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Saint Lukes Road
Old Windsor
Windsor
Berkshire
SL4 2QJ
Director NameMiss Bianca Anne Bewley
Date of BirthDecember 1976 (Born 47 years ago)
StatusResigned
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleTV Camerman
Correspondence Address13 Jennings Road
London
SE22 9JU
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2007)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Bianca Anne Bewley
StatusResigned
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleCompany Director
Correspondence Address13 Jennings Road
London
SE22 9JU
Secretary NameMr Denis Christopher Carter Lunn
StatusResigned
Appointed01 April 2007(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address30 Grenville Road
London
N19 4EH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jamie Cairney
100.00%
Ordinary

Financials

Year2014
Net Worth£43,825
Cash£23,826
Current Liabilities£7,579

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 Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

13 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Confirmation statement made on 8 January 2023 with updates (4 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Director's details changed for Mr Jamie Pierce Cairney on 6 April 2021 (2 pages)
6 April 2021Registered office address changed from 36 Oakfield Court Haslemere Road London N8 9QY England to 30 Grenville Road London N19 4EH on 6 April 2021 (1 page)
31 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Registered office address changed from 6 Sinclair Drive Cardiff CF23 9AH Wales to 36 Oakfield Court Haslemere Road London N8 9QY on 20 May 2020 (1 page)
19 May 2020Director's details changed for Mr Jamie Pierce Cairney on 20 February 2020 (2 pages)
22 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 May 2019Registered office address changed from First Floor Flat 124 Broadwater Road London N17 6ET England to 6 Sinclair Drive Cardiff CF23 9AH on 10 May 2019 (1 page)
10 May 2019Director's details changed for Mr Jamie Pierce Cairney on 7 May 2019 (2 pages)
14 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Registered office address changed from 44 Alfred Road London SE25 5LF to First Floor Flat 124 Broadwater Road London N17 6ET on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 44 Alfred Road London SE25 5LF to First Floor Flat 124 Broadwater Road London N17 6ET on 13 November 2017 (1 page)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
6 March 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 March 2013 (1 page)
6 March 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 March 2013 (1 page)
6 March 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 March 2013 (1 page)
12 November 2012Annual return made up to 19 October 2012 (3 pages)
12 November 2012Annual return made up to 19 October 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Director's details changed for Mr Jamie Cairney on 29 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Jamie Cairney on 29 May 2012 (2 pages)
12 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 October 2011Amended accounts made up to 31 March 2011 (5 pages)
21 October 2011Amended accounts made up to 31 March 2011 (5 pages)
23 September 2011Termination of appointment of Bianca Bewley as a director (1 page)
23 September 2011Termination of appointment of Bianca Bewley as a secretary (1 page)
23 September 2011Termination of appointment of Bianca Bewley as a director (1 page)
23 September 2011Termination of appointment of Bianca Bewley as a secretary (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Miss Bianca Anne Bewley on 27 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Jamie Cairney on 27 January 2010 (2 pages)
4 February 2010Director's details changed for Miss Bianca Anne Bewley on 27 January 2010 (2 pages)
4 February 2010Secretary's details changed for Miss Bianca Anne Bewley on 27 January 2010 (1 page)
4 February 2010Director's details changed for Mr Jamie Cairney on 27 January 2010 (2 pages)
4 February 2010Secretary's details changed for Miss Bianca Anne Bewley on 27 January 2010 (1 page)
14 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Company name changed bloomsbury street boutique LIMITED\certificate issued on 09/03/09 (2 pages)
5 March 2009Company name changed bloomsbury street boutique LIMITED\certificate issued on 09/03/09 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Appointment terminated secretary denis lunn (1 page)
23 January 2009Return made up to 16/11/08; full list of members (3 pages)
23 January 2009Director appointed mr jamie cairney (1 page)
23 January 2009Appointment terminated director elizabeth logan (1 page)
23 January 2009Director appointed mr jamie cairney (1 page)
23 January 2009Appointment terminated director elizabeth logan (1 page)
23 January 2009Secretary appointed miss bianca anne bewley (1 page)
23 January 2009Appointment terminated secretary denis lunn (1 page)
23 January 2009Secretary appointed miss bianca anne bewley (1 page)
23 January 2009Director appointed miss bianca anne bewley (1 page)
23 January 2009Director appointed miss bianca anne bewley (1 page)
23 January 2009Return made up to 16/11/08; full list of members (3 pages)
13 May 2008Return made up to 16/11/07; full list of members (3 pages)
13 May 2008Return made up to 16/11/07; full list of members (3 pages)
7 May 2008Appointment terminated director anthony swern (1 page)
7 May 2008Secretary appointed denis christopher carter lunn (1 page)
7 May 2008Director appointed elizabeth logan (1 page)
7 May 2008Director appointed elizabeth logan (1 page)
7 May 2008Appointment terminated secretary fiona sanders reece (1 page)
7 May 2008Appointment terminated secretary fiona sanders reece (1 page)
7 May 2008Secretary appointed denis christopher carter lunn (1 page)
7 May 2008Appointment terminated director anthony swern (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 November 2006Return made up to 19/10/06; full list of members (6 pages)
13 November 2006Return made up to 19/10/06; full list of members (6 pages)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 November 2005Return made up to 19/10/05; full list of members (6 pages)
10 November 2005Return made up to 19/10/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: boundary house 91/93 charterhouse street london EC1M 6PN (1 page)
15 December 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 December 2004Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 December 2004Ad 19/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
19 October 2004Incorporation (16 pages)
19 October 2004Incorporation (16 pages)