Company NameBerneslai Limited
DirectorCraig Gledhill
Company StatusActive
Company Number06175386
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Previous NameZealous Film & Tv Productions Limited

Business Activity

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

Directors

Director NameCraig Gledhill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(2 days after company formation)
Appointment Duration17 years, 1 month
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
15 Camborne Road
London
SW18 4BH
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 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
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed23 March 2007(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2008)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Craig Gledhill
50.00%
Ordinary
100 at £1Pauline Gledhill
50.00%
Ordinary B

Financials

Year2014
Net Worth£45,715
Cash£135,358
Current Liabilities£91,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (4 weeks ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
30 August 2019Amended total exemption full accounts made up to 31 March 2017 (7 pages)
30 August 2019Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
28 June 2019Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
26 June 2019Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Annual return made up to 21 March 2016 with a full list of shareholders (6 pages)
2 April 2019Notification of Craig Gledhill as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Confirmation statement made on 21 March 2018 with updates (4 pages)
2 April 2019Notification of Pauline Gledhill as a person with significant control on 6 April 2016 (2 pages)
2 April 2019Confirmation statement made on 21 March 2017 with updates (4 pages)
4 October 2018Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 37 Warren Street London W1T 6AD on 4 October 2018 (2 pages)
20 July 2016Compulsory strike-off action has been suspended (1 page)
20 July 2016Compulsory strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 21 March 2015
Statement of capital on 2015-05-11
  • GBP 200
(3 pages)
11 May 2015Annual return made up to 21 March 2015
Statement of capital on 2015-05-11
  • GBP 200
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-07
  • GBP 200
(3 pages)
7 May 2014Annual return made up to 21 March 2014
Statement of capital on 2014-05-07
  • GBP 200
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 June 2012Annual return made up to 21 March 2012 (3 pages)
15 June 2012Annual return made up to 21 March 2012 (3 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 21 March 2011 (4 pages)
27 May 2011Annual return made up to 21 March 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 21/03/09; full list of members (3 pages)
11 May 2009Return made up to 21/03/09; full list of members (3 pages)
16 September 2008Return made up to 21/03/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Return made up to 21/03/08; full list of members (3 pages)
15 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
15 September 2008Secretary appointed miss astrid sandra clare forster (1 page)
12 September 2008Appointment terminated secretary jayne good (1 page)
12 September 2008Appointment terminated secretary jayne good (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New secretary appointed (1 page)
10 September 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2007Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007Company name changed zealous film & tv productions li mited\certificate issued on 30/08/07 (2 pages)
30 August 2007Company name changed zealous film & tv productions li mited\certificate issued on 30/08/07 (2 pages)
21 March 2007Incorporation (20 pages)
21 March 2007Incorporation (20 pages)