Company NameEvil Budgie Limited
DirectorsPhilip John Bowker and Ingrid Marlene Lloyd
Company StatusActive
Company Number06118222
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)
Previous NameFirst-Stop Sound Producers Limited

Business Activity

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

Directors

Director NameMr Philip John Bowker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Secretary NameIngrid Marlene Lloyd
NationalityBritish
StatusCurrent
Appointed01 March 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMs Ingrid Marlene Lloyd
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Ingrid Marlene Lloyd
50.00%
Ordinary
50 at £1Philip John Bowker
50.00%
Ordinary

Financials

Year2014
Net Worth£28,430
Cash£11,173
Current Liabilities£55,822

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

24 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 July 2022Director's details changed for Mr Philip John Bowker on 25 July 2022 (2 pages)
25 July 2022Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to C/O Two Matts 151 Wardour Street London W1F 8WE on 25 July 2022 (1 page)
25 July 2022Director's details changed for Ms Ingrid Marlene Lloyd on 25 July 2022 (2 pages)
3 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
2 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
8 June 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Appointment of Ms Ingrid Marlene Lloyd as a director on 11 January 2019 (2 pages)
29 April 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Director's details changed for Mr Philip John Bowker on 20 December 2017 (2 pages)
20 December 2017Secretary's details changed for Ingrid Marlene Lloyd on 20 December 2017 (1 page)
20 December 2017Registered office address changed from C/O Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 1 Charterhouse Mews London EC1M 6BB on 20 December 2017 (1 page)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Director's details changed for Mr Philip John Bowker on 20 February 2016 (2 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Secretary's details changed for Ingrid Marlene Lloyd on 20 February 2016 (1 page)
29 February 2016Secretary's details changed for Ingrid Marlene Lloyd on 20 February 2016 (1 page)
29 February 2016Director's details changed for Mr Philip John Bowker on 20 February 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 April 2012 (1 page)
25 April 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 25 April 2012 (1 page)
25 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Philip John Bowker on 20 February 2012 (2 pages)
24 April 2012Director's details changed for Philip John Bowker on 20 February 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 20 February 2011 (4 pages)
10 May 2011Annual return made up to 20 February 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Secretary's details changed for Ingrid Marlene Lloyd on 24 November 2010 (2 pages)
24 November 2010Secretary's details changed for Ingrid Marlene Lloyd on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Philip John Bowker on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Philip John Bowker on 24 November 2010 (2 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 20/02/09; full list of members (3 pages)
24 March 2009Return made up to 20/02/09; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 March 2008Return made up to 20/02/08; full list of members (6 pages)
29 March 2008Return made up to 20/02/08; full list of members (6 pages)
20 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 August 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 August 2007Ad 01/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
25 July 2007Company name changed first-stop sound producers limit ed\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed first-stop sound producers limit ed\certificate issued on 25/07/07 (2 pages)
20 February 2007Incorporation (20 pages)
20 February 2007Incorporation (20 pages)