Company NameBarnaby Benson Ltd
DirectorBarnaby Jonathan Benson
Company StatusActive
Company Number05666968
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Barnaby Jonathan Benson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleWriter & Producer
Country of ResidenceUnited Kingdom
Correspondence Address211 Norwood Road
London
SE24 9AG
Secretary NameRebecca Sophia Benson
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address211 Norwood Road
London
SE24 9AG
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address240 High Holborn
London
WC1V 7DN

Contact

Websitebarnabybenson.co.uk
Telephone07 768327360
Telephone regionMobile

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Barnaby Jonathan Benson
100.00%
Ordinary A

Financials

Year2014
Net Worth£171,979
Cash£180,794
Current Liabilities£41,397

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

11 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
17 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
12 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
9 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 February 2017Director's details changed for Barnaby Jonathan Benson on 6 April 2016 (2 pages)
6 February 2017Director's details changed for Barnaby Jonathan Benson on 6 April 2016 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 163 Herne Hill London SE24 9LR on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 163 Herne Hill London SE24 9LR on 22 August 2016 (1 page)
25 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Secretary's details changed for Rebecca Sophia Benson on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 January 2012Secretary's details changed for Rebecca Sophia Benson on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
4 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 52-58 Tabernacle Street Friendly House - Gotham Erskine Llp London EC2A 4NJ on 4 October 2011 (1 page)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Barnaby Jonathan Benson on 5 January 2011 (2 pages)
11 January 2011Director's details changed for Barnaby Jonathan Benson on 5 January 2011 (2 pages)
11 January 2011Director's details changed for Barnaby Jonathan Benson on 5 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Barnaby Jonathan Benson on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Barnaby Jonathan Benson on 13 January 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ (1 page)
7 January 2009Registered office changed on 07/01/2009 from gotham erskine LLP, friendly house, 52-58 tabernacle street london EC2A 4NJ (1 page)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
9 January 2008Return made up to 05/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 52-58 tabernacle street london greater london EC2A 4NJ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 52-58 tabernacle street london greater london EC2A 4NJ (1 page)
3 August 2007Registered office changed on 03/08/07 from: 240 high holborn london WC1V 7DN (1 page)
3 August 2007Registered office changed on 03/08/07 from: 240 high holborn london WC1V 7DN (1 page)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 January 2007Return made up to 05/01/07; full list of members (2 pages)
13 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 February 2006Secretary resigned (1 page)
5 January 2006Incorporation (14 pages)
5 January 2006Incorporation (14 pages)