London
NW2 5BU
Director Name | Miss Johanna Judith Berrigan Taplin |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westbourne Park Road London Greater London W2 5PL |
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 |
Director Name | Ms Frances Joan Berrigan-Taplin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 January 2014) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westbourne Park Road London Greater London W2 5PL |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 30 Lechmere Road London NW2 5BU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Johanna Judith Berrigan Taplin 49.50% Ordinary |
---|---|
50 at £1 | Samuel John Oliver Berrigan Taplin 49.50% Ordinary |
1 at £1 | John Quentin Taplin 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £194,314 |
Cash | £169,021 |
Current Liabilities | £4,593 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
8 April 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
---|---|
9 January 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
13 March 2019 | Director's details changed for Miss Johanna Judith Berrigan Taplin on 13 March 2019 (2 pages) |
16 October 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
30 August 2018 | Notification of Samuel John Oliver Berrigan Taplin as a person with significant control on 6 April 2016 (2 pages) |
21 August 2018 | Notification of Johanna Judith Berrigan Taplin as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
4 December 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2017 | Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 July 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
20 December 2016 | Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page) |
6 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 June 2015 | Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 21 March 2015 Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 Statement of capital on 2015-03-31
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 February 2014 | Appointment of Mr Samuel John Oliver Berrigan Taplin as a director (2 pages) |
20 February 2014 | Appointment of Miss Johanna Judith Berrigan Taplin as a director (2 pages) |
20 February 2014 | Termination of appointment of Frances Berrigan-Taplin as a director (1 page) |
20 February 2014 | Appointment of Mr Samuel John Oliver Berrigan Taplin as a director (2 pages) |
20 February 2014 | Termination of appointment of Frances Berrigan-Taplin as a director (1 page) |
20 February 2014 | Appointment of Miss Johanna Judith Berrigan Taplin as a director (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 July 2013 | Director's details changed for Ms Frances Joan Berrigan Taplin on 1 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Ms Frances Joan Berrigan Taplin on 1 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Ms Frances Joan Berrigan Taplin on 1 June 2013 (2 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 21 March 2012 (3 pages) |
16 April 2012 | Annual return made up to 21 March 2012 (3 pages) |
16 April 2012 | Director's details changed for Frances Berrigan on 8 March 2012 (2 pages) |
16 April 2012 | Director's details changed for Frances Berrigan on 8 March 2012 (2 pages) |
16 April 2012 | Director's details changed for Frances Berrigan on 8 March 2012 (2 pages) |
9 February 2012 | Termination of appointment of Astrid Forster as a secretary (2 pages) |
9 February 2012 | Termination of appointment of Astrid Forster as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
22 August 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
22 August 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 21 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 21 March 2011 (4 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
14 October 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Director's change of particulars / frances berrigan / 23/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / frances berrigan / 23/12/2008 (1 page) |
15 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2007 | New secretary appointed (1 page) |
20 December 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New secretary appointed (1 page) |
3 December 2007 | Company name changed zealous videos LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed zealous videos LIMITED\certificate issued on 03/12/07 (2 pages) |
21 March 2007 | Incorporation (20 pages) |
21 March 2007 | Incorporation (20 pages) |