Company NameFrances Berrigan Limited
DirectorsSamuel John Oliver Berrigan Taplin and Johanna Judith Berrigan Taplin
Company StatusActive
Company Number06175414
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Previous NameZealous Videos Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Samuel John Oliver Berrigan Taplin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lechmere Road
London
NW2 5BU
Director NameMiss Johanna Judith Berrigan Taplin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Park Road
London
Greater London
W2 5PL
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
Director NameMs Frances Joan Berrigan-Taplin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(1 day after company formation)
Appointment Duration6 years, 10 months (resigned 22 January 2014)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Park Road
London
Greater London
W2 5PL
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed22 March 2007(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address30 Lechmere Road
London
NW2 5BU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Johanna Judith Berrigan Taplin
49.50%
Ordinary
50 at £1Samuel John Oliver Berrigan Taplin
49.50%
Ordinary
1 at £1John Quentin Taplin
0.99%
Ordinary B

Financials

Year2014
Net Worth£194,314
Cash£169,021
Current Liabilities£4,593

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Filing History

8 April 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (6 pages)
29 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
13 March 2019Director's details changed for Miss Johanna Judith Berrigan Taplin on 13 March 2019 (2 pages)
16 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
30 August 2018Notification of Samuel John Oliver Berrigan Taplin as a person with significant control on 6 April 2016 (2 pages)
21 August 2018Notification of Johanna Judith Berrigan Taplin as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
6 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(5 pages)
6 June 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101
(5 pages)
31 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 108 Westbourne Park Road London W2 5PL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 108 Westbourne Park Road London W2 5PL on 31 May 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 March 2015 (2 pages)
31 March 2015Annual return made up to 21 March 2015
Statement of capital on 2015-03-31
  • GBP 101
(4 pages)
31 March 2015Annual return made up to 21 March 2015
Statement of capital on 2015-03-31
  • GBP 101
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101
(5 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 101
(5 pages)
20 February 2014Appointment of Mr Samuel John Oliver Berrigan Taplin as a director (2 pages)
20 February 2014Appointment of Miss Johanna Judith Berrigan Taplin as a director (2 pages)
20 February 2014Termination of appointment of Frances Berrigan-Taplin as a director (1 page)
20 February 2014Appointment of Mr Samuel John Oliver Berrigan Taplin as a director (2 pages)
20 February 2014Termination of appointment of Frances Berrigan-Taplin as a director (1 page)
20 February 2014Appointment of Miss Johanna Judith Berrigan Taplin as a director (2 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Director's details changed for Ms Frances Joan Berrigan Taplin on 1 June 2013 (2 pages)
3 July 2013Director's details changed for Ms Frances Joan Berrigan Taplin on 1 June 2013 (2 pages)
3 July 2013Director's details changed for Ms Frances Joan Berrigan Taplin on 1 June 2013 (2 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 21 March 2012 (3 pages)
16 April 2012Annual return made up to 21 March 2012 (3 pages)
16 April 2012Director's details changed for Frances Berrigan on 8 March 2012 (2 pages)
16 April 2012Director's details changed for Frances Berrigan on 8 March 2012 (2 pages)
16 April 2012Director's details changed for Frances Berrigan on 8 March 2012 (2 pages)
9 February 2012Termination of appointment of Astrid Forster as a secretary (2 pages)
9 February 2012Termination of appointment of Astrid Forster as a secretary (2 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
22 August 2011Termination of appointment of Astrid Forster as a secretary (1 page)
22 August 2011Termination of appointment of Astrid Forster as a secretary (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 21 March 2011 (4 pages)
7 April 2011Annual return made up to 21 March 2011 (4 pages)
14 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101
(4 pages)
14 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101
(4 pages)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 October 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 101
(4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2008Director's change of particulars / frances berrigan / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / frances berrigan / 23/12/2008 (1 page)
15 August 2008Return made up to 21/03/08; full list of members (3 pages)
15 August 2008Return made up to 21/03/08; full list of members (3 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2007New secretary appointed (1 page)
20 December 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007New secretary appointed (1 page)
3 December 2007Company name changed zealous videos LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed zealous videos LIMITED\certificate issued on 03/12/07 (2 pages)
21 March 2007Incorporation (20 pages)
21 March 2007Incorporation (20 pages)