Company NameLucinda Syson Casting Limited
DirectorLucinda Syson
Company StatusActive
Company Number05750770
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameLucinda Syson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(1 day after company formation)
Appointment Duration18 years, 1 month
RoleFilm Casting
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed22 March 2006(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

Websitesysongraingercasting.com

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Lucinda Syson
100.00%
Ordinary

Financials

Year2014
Net Worth£149,330
Cash£108,990
Current Liabilities£19,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 April 2018Director's details changed for Lucinda Syson on 20 April 2018 (2 pages)
29 March 2018Registered office address changed from Tr 34 West Street Sutton SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 29 March 2018 (1 page)
29 March 2018Registered office address changed from 4-6 Canfield Place London England NW6 3BT to Tr 34 West Street Sutton SM1 1SH on 29 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Lucinda Syson on 1 July 2011 (2 pages)
7 July 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 July 2011 (1 page)
7 July 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 July 2011 (1 page)
7 July 2011Director's details changed for Lucinda Syson on 1 July 2011 (2 pages)
7 July 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 July 2011 (1 page)
7 July 2011Director's details changed for Lucinda Syson on 1 July 2011 (2 pages)
4 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
4 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Return made up to 21/03/09; full list of members (3 pages)
25 June 2009Return made up to 21/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 21/03/08; full list of members (3 pages)
5 January 2009Return made up to 21/03/08; full list of members (3 pages)
18 March 2008Secretary appointed astrid forster (1 page)
18 March 2008Appointment terminated secretary jayne good (1 page)
18 March 2008Appointment terminated secretary jayne good (1 page)
18 March 2008Secretary appointed astrid forster (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 August 2007Company name changed lucinda syson casting LIMITED\certificate issued on 22/08/07 (2 pages)
22 August 2007Company name changed lucinda syson casting LIMITED\certificate issued on 22/08/07 (2 pages)
6 June 2007Return made up to 21/03/07; full list of members (6 pages)
6 June 2007Return made up to 21/03/07; full list of members (6 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New director appointed (1 page)
21 November 2006Company name changed bright casting agents LIMITED\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed bright casting agents LIMITED\certificate issued on 21/11/06 (2 pages)
21 March 2006Incorporation (20 pages)
21 March 2006Incorporation (20 pages)