Folkestone
Kent
CT20 2QP
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(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 | 06 March 2007(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Hill Wooldridge & Co 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Karen Ventura Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,838 |
Current Liabilities | £19,838 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
10 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Karen Ventura Robinson on 25 September 2013 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Karen Ventura Robinson on 25 September 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from the Pines Boars Head Crowborough East Sussex on 23 September 2013 (1 page) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 5 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 5 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 5 March 2012 (3 pages) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 5 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 5 March 2011 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Karen Ventura Robinson on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Karen Ventura Robinson on 11 March 2010 (2 pages) |
11 November 2009 | Appointment of Miss Astrid Forster as a secretary (1 page) |
11 November 2009 | Appointment of Miss Astrid Forster as a secretary (1 page) |
21 October 2009 | Company name changed half acre productions LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Change of name notice (2 pages) |
21 October 2009 | Change of name notice (2 pages) |
21 October 2009 | Company name changed half acre productions LIMITED\certificate issued on 21/10/09
|
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Appointment terminated secretary jayne good (1 page) |
22 May 2008 | Appointment terminated secretary jayne good (1 page) |
15 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
15 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
20 August 2007 | Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2007 | Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
25 July 2007 | Company name changed first-stop video & tv editors li mited\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed first-stop video & tv editors li mited\certificate issued on 25/07/07 (2 pages) |
5 March 2007 | Incorporation (20 pages) |
5 March 2007 | Incorporation (20 pages) |