15 Camborne Road
London
SW18 4BH
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | 21 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 | 23 March 2007(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Craig Gledhill 50.00% Ordinary |
---|---|
100 at £1 | Pauline Gledhill 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,715 |
Cash | £135,358 |
Current Liabilities | £91,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 August 2019 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
30 August 2019 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 June 2019 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | Annual return made up to 21 March 2016 with a full list of shareholders (6 pages) |
2 April 2019 | Notification of Craig Gledhill as a person with significant control on 6 April 2016 (2 pages) |
2 April 2019 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
2 April 2019 | Notification of Pauline Gledhill as a person with significant control on 6 April 2016 (2 pages) |
2 April 2019 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
4 October 2018 | Registered 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 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 21 March 2015 Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 21 March 2015 Statement of capital on 2015-05-11
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 May 2014 | Annual return made up to 21 March 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 21 March 2014 Statement of capital on 2014-05-07
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 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) |
15 June 2012 | Annual return made up to 21 March 2012 (3 pages) |
15 June 2012 | Annual return made up to 21 March 2012 (3 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 21 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 21 March 2011 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
16 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
15 September 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
12 September 2008 | Appointment terminated secretary jayne good (1 page) |
12 September 2008 | Appointment terminated secretary jayne good (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
10 September 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2007 | Ad 23/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2007 | Company name changed zealous film & tv productions li mited\certificate issued on 30/08/07 (2 pages) |
30 August 2007 | Company name changed zealous film & tv productions li mited\certificate issued on 30/08/07 (2 pages) |
21 March 2007 | Incorporation (20 pages) |
21 March 2007 | Incorporation (20 pages) |