Company NameEve Kay Tv Limited
DirectorsEve Catriona Kay-Kreizman and James Heartfield
Company StatusActive
Company Number06175422
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Previous NameZealous Video Edits Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Eve Catriona Kay-Kreizman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleTV Producer
Country of ResidenceEngland
Correspondence Address17 Giesbach Road
London
N19 3DA
Director NameJames Heartfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(5 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Giesbach Road
London
N19 3DA
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
Appointed22 March 2007(1 day 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
StatusResigned
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2011)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Eve Catriona Kay-kreizman
100.00%
Ordinary

Financials

Year2014
Net Worth£2,142
Cash£4,222
Current Liabilities£18,538

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 March 2023 (10 pages)
14 March 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
8 January 2024Registered 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 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 March 2021 (9 pages)
30 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
29 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
20 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 March 2020Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
8 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
20 March 2012Appointment of James Heartfield as a director (3 pages)
20 March 2012Appointment of James Heartfield as a director (3 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 January 2012 (1 page)
11 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 11 January 2012 (1 page)
14 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
5 April 2011Annual return made up to 21 March 2011 (4 pages)
5 April 2011Annual return made up to 21 March 2011 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Secretary appointed miss astrid sandra clare forster (1 page)
7 April 2009Secretary appointed miss astrid sandra clare forster (1 page)
3 April 2009Appointment terminated secretary jayne good (1 page)
3 April 2009Appointment terminated secretary jayne good (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 21/03/08; full list of members (3 pages)
19 August 2008Return made up to 21/03/08; full list of members (3 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007Secretary resigned (1 page)
14 November 2007Company name changed zealous video edits LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed zealous video edits LIMITED\certificate issued on 14/11/07 (2 pages)
21 March 2007Incorporation (20 pages)
21 March 2007Incorporation (20 pages)