Sutton
Surrey
SM1 1SH
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | sysongraingercasting.com |
---|
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Lucinda Syson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,330 |
Cash | £108,990 |
Current Liabilities | £19,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
12 April 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
7 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Lucinda Syson on 20 April 2018 (2 pages) |
29 March 2018 | Registered 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 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Resolutions
|
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Director's details changed for Lucinda Syson on 1 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Lucinda Syson on 1 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 July 2011 (1 page) |
7 July 2011 | Director's details changed for Lucinda Syson on 1 July 2011 (2 pages) |
4 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
4 March 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 21/03/08; full list of members (3 pages) |
5 January 2009 | Return made up to 21/03/08; full list of members (3 pages) |
18 March 2008 | Secretary appointed astrid forster (1 page) |
18 March 2008 | Appointment terminated secretary jayne good (1 page) |
18 March 2008 | Appointment terminated secretary jayne good (1 page) |
18 March 2008 | Secretary appointed astrid forster (1 page) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 August 2007 | Company name changed lucinda syson casting LIMITED\certificate issued on 22/08/07 (2 pages) |
22 August 2007 | Company name changed lucinda syson casting LIMITED\certificate issued on 22/08/07 (2 pages) |
6 June 2007 | Return made up to 21/03/07; full list of members (6 pages) |
6 June 2007 | Return made up to 21/03/07; full list of members (6 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New director appointed (1 page) |
21 November 2006 | Company name changed bright casting agents LIMITED\certificate issued on 21/11/06 (2 pages) |
21 November 2006 | Company name changed bright casting agents LIMITED\certificate issued on 21/11/06 (2 pages) |
21 March 2006 | Incorporation (20 pages) |
21 March 2006 | Incorporation (20 pages) |