Company NameForan Limited
DirectorElaine Marylouise Foran
Company StatusActive
Company Number06164362
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameElaine Marylouise Foran
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence Address8 Alwyne Villas, Canonbury
Islington
London
N1 2HQ
Secretary NameMr Steven Kim Sykes
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shephall Lane
Stevenage
Hertfordshire
SG2 8DH

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Elaine Marylouise Foran
100.00%
Ordinary

Financials

Year2014
Net Worth£52,461
Cash£93,949
Current Liabilities£32,182

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

18 August 2023Appointment of Mr Jonathan Cussons Lindsay Potts as a director on 17 August 2023 (2 pages)
14 August 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
20 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 March 2020Director's details changed for Elaine Marylouise Foran on 27 March 2020 (2 pages)
27 March 2020Change of details for Elaine Marylouise Foran as a person with significant control on 27 March 2020 (2 pages)
25 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
21 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
12 December 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
6 March 2018Notification of Elaine Marylouise Foran as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
1 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Director's details changed for Elaine Marylouise Foran on 1 July 2013 (2 pages)
23 September 2013Director's details changed for Elaine Marylouise Foran on 1 July 2013 (2 pages)
23 September 2013Director's details changed for Elaine Marylouise Foran on 1 July 2013 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 August 2011Registered office address changed from Sky View House, 10 St. Neots Road, Sandy Bedfordshire SG19 1LB on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Sky View House, 10 St. Neots Road, Sandy Bedfordshire SG19 1LB on 26 August 2011 (1 page)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
22 March 2011Termination of appointment of Steven Sykes as a secretary (1 page)
22 March 2011Termination of appointment of Steven Sykes as a secretary (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Elaine Marylouise Foran on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Elaine Marylouise Foran on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Elaine Marylouise Foran on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
2 April 2009Return made up to 14/03/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 March 2008Return made up to 14/03/08; full list of members (3 pages)
15 March 2007Incorporation (11 pages)
15 March 2007Incorporation (11 pages)