London
N19 3DA
Director Name | James Heartfield |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(5 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Giesbach Road London N19 3DA |
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 | 22 March 2007(1 day 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 |
---|---|
Status | Resigned |
Appointed | 01 May 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 2011) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Eve Catriona Kay-kreizman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,142 |
Cash | £4,222 |
Current Liabilities | £18,538 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
27 March 2024 | Total exemption full accounts made up to 30 March 2023 (10 pages) |
---|---|
14 March 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
8 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page) |
13 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 March 2021 (9 pages) |
30 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Appointment of James Heartfield as a director (3 pages) |
20 March 2012 | Appointment of James Heartfield as a director (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 January 2012 (1 page) |
14 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
14 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
5 April 2011 | Annual return made up to 21 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 21 March 2011 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Secretary appointed miss astrid sandra clare forster (1 page) |
7 April 2009 | Secretary appointed miss astrid sandra clare forster (1 page) |
3 April 2009 | Appointment terminated secretary jayne good (1 page) |
3 April 2009 | Appointment terminated secretary jayne good (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
19 August 2008 | Return made up to 21/03/08; full list of members (3 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Company name changed zealous video edits LIMITED\certificate issued on 14/11/07 (2 pages) |
14 November 2007 | Company name changed zealous video edits LIMITED\certificate issued on 14/11/07 (2 pages) |
21 March 2007 | Incorporation (20 pages) |
21 March 2007 | Incorporation (20 pages) |