Company NameHandbag Media Limited
Company StatusDissolved
Company Number06167785
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameZealous Operators Limited

Business Activity

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

Directors

Director NameIfeoma Okwudili
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2007(1 day after company formation)
Appointment Duration14 years (closed 16 March 2021)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressForum House First Floor
15-18 Lime Street
London
EC3M 7AN
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed20 March 2007(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressForum House First Floor
15-18 Lime Street
London
EC3M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Ifeoma Uchenna Okwudili
100.00%
Ordinary

Financials

Year2014
Net Worth£32,895
Current Liabilities£2,961

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
18 November 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Director's details changed for Ifeoma Okwudili on 14 November 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 16 May 2014 (1 page)
24 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Ife Okwudili on 21 June 2012 (3 pages)
17 May 2012Annual return made up to 19 March 2012 (3 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Director's details changed for Ife Okwudili on 1 June 2011 (2 pages)
27 June 2011Director's details changed for Ife Okwudili on 1 June 2011 (2 pages)
5 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Ife Okwudili on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Ife Okwudili on 9 July 2010 (2 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Ife Okwudili on 31 March 2010 (2 pages)
19 November 2009Director's details changed for Ife Okwudili on 11 November 2009 (2 pages)
14 October 2009Amended accounts made up to 31 March 2009 (5 pages)
5 June 2009Return made up to 19/03/09; full list of members (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Return made up to 19/03/08; full list of members (3 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2008Company name changed zealous operators LIMITED\certificate issued on 17/01/08 (2 pages)
19 March 2007Incorporation (20 pages)