London
W11 4LY
Director Name | Ms Niccola Anne Maitlis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pottery Lane London W11 4LY |
Secretary Name | Ms Niccola Anne Maitlis |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pottery Lane London W11 4LY |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 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 | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | 57 Pottery Lane London W11 4LY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
60 at £1 | Paul Robert Joel Arwas 60.00% Ordinary |
---|---|
40 at £1 | Niccola Anne Maitlis 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,251 |
Cash | £88,225 |
Current Liabilities | £19,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 20 April 2016 Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 Statement of capital on 2016-04-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 20 April 2015 Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 Statement of capital on 2015-04-27
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE United Kingdom on 1 October 2012 (1 page) |
1 May 2012 | Director's details changed for Paul Robert Joel Arwas on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Ms Niccola Anne Maitlis on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Ms Niccola Anne Maitlis on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Paul Robert Joel Arwas on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Ms Niccola Anne Maitlis on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Paul Robert Joel Arwas on 1 May 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 October 2011 (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Director's details changed for Nicola Anne Maitlis on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Nicola Anne Maitlis on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Nicola Anne Maitlis on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Nicola Anne Maitlis on 5 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Nicola Anne Maitlis on 5 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Nicola Anne Maitlis on 5 May 2010 (1 page) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
15 September 2008 | Return made up to 20/04/08; full list of members (4 pages) |
11 March 2008 | Director appointed paul robert joel arwas (1 page) |
11 March 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
11 March 2008 | Appointment terminated director jayne good (1 page) |
11 March 2008 | Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 March 2008 | Appointment terminated secretary denis lunn (1 page) |
11 March 2008 | Director and secretary appointed nicola anne maitlis (1 page) |
11 March 2008 | Appointment terminated director jayne good (1 page) |
11 March 2008 | Director appointed paul robert joel arwas (1 page) |
11 March 2008 | Appointment terminated secretary denis lunn (1 page) |
11 March 2008 | Director and secretary appointed nicola anne maitlis (1 page) |
11 March 2008 | Curr sho from 30/04/2008 to 31/03/2008 (1 page) |
1 March 2008 | Company name changed zealous video & films LIMITED\certificate issued on 05/03/08 (2 pages) |
1 March 2008 | Company name changed zealous video & films LIMITED\certificate issued on 05/03/08 (2 pages) |
20 April 2007 | Incorporation (19 pages) |
20 April 2007 | Incorporation (19 pages) |