Company NameAnna Burns Studio Limited
DirectorAnna Burns
Company StatusActive
Company Number06175434
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Previous NameZealous Facts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Anna Burns
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleSet Designer
Country of ResidenceEngland
Correspondence AddressKalculus Marylebone Road
London
NW1 5PU
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 NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed22 March 2007(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW

Contact

Websiteannaburns.net
Telephone020 77299662
Telephone regionLondon

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Anna Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£117,242
Cash£111,390
Current Liabilities£49,070

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

20 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 June 2022Registered office address changed from 81 Goldsmiths Row London E2 8QR to Kalculus 119 Marylebone Road London NW1 5PU on 29 June 2022 (1 page)
25 June 2022Director's details changed for Ms Anna Burns on 25 June 2022 (2 pages)
27 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 May 2018Change of details for Ms Anna Burns as a person with significant control on 3 May 2018 (2 pages)
3 May 2018Director's details changed for Ms Anna Burns on 3 May 2018 (2 pages)
23 March 2018Director's details changed for Ms Anna Burns on 22 March 2018 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 March 2018Director's details changed for Ms Anna Burns on 22 March 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total 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 (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 March 2012Registered office address changed from Shop 81 81 Goldsmiths Row London E2 9QR on 22 March 2012 (1 page)
22 March 2012Registered office address changed from Shop 81 81 Goldsmiths Row London E2 9QR on 22 March 2012 (1 page)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Ms Anna Burns on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Ms Anna Burns on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Ms Anna Burns on 1 January 2011 (2 pages)
7 February 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 7 February 2011 (2 pages)
9 December 2010Termination of appointment of Astrid Forster as a secretary (1 page)
9 December 2010Termination of appointment of Astrid Forster as a secretary (1 page)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 April 2009Return made up to 21/03/09; full list of members (3 pages)
4 April 2009Return made up to 21/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Appointment terminated director elizabeth logan (1 page)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Appointment terminated director elizabeth logan (1 page)
23 September 2008Director appointed ms anna burns (1 page)
23 September 2008Director appointed ms anna burns (1 page)
30 August 2008Company name changed zealous facts LIMITED\certificate issued on 02/09/08 (2 pages)
30 August 2008Company name changed zealous facts LIMITED\certificate issued on 02/09/08 (2 pages)
20 August 2008Secretary appointed miss astrid sandra clare forster (1 page)
20 August 2008Secretary appointed miss astrid sandra clare forster (1 page)
19 August 2008Appointment terminated secretary denis lunn (1 page)
19 August 2008Appointment terminated secretary denis lunn (1 page)
27 June 2008Return made up to 18/04/08; full list of members (3 pages)
27 June 2008Return made up to 18/04/08; full list of members (3 pages)
26 June 2008Director appointed mrs elizabeth logan (2 pages)
26 June 2008Director appointed mrs elizabeth logan (2 pages)
26 June 2008Appointment terminated director jayne good (1 page)
26 June 2008Appointment terminated director jayne good (1 page)
21 March 2007Incorporation (20 pages)
21 March 2007Incorporation (20 pages)