London
W1F 8WE
Director Name | Ms Audrey Jane Harris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | First Floor 172 Lower Clapton Road London E5 0QA |
Director Name | Thomas Otto Shankland |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Lower Clapton Road London E5 0QA |
Secretary Name | Thomas Otto Shankland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Lower Clapton Road London E5 0QA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Two Matts 151 Wardour Street London W1F 8WE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ms Audrey Jane Sheila Harris 50.00% Ordinary |
---|---|
1 at £1 | Thomas Otto Shankland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,173 |
Cash | £31,593 |
Current Liabilities | £24,570 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
30 March 2022 | Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to C/O Two Matts 151 Wardour Street London W1F 8WE on 30 March 2022 (1 page) |
20 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 September 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 August 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 1-2 Charterhouse Mews London EC1M 6BB on 19 August 2019 (1 page) |
19 August 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Audrey Jane Sheila Harris on 14 December 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
18 July 2017 | Change of details for Ms Audrey Jane Harris as a person with significant control on 25 February 2017 (2 pages) |
18 July 2017 | Change of details for Ms Audrey Jane Harris as a person with significant control on 25 February 2017 (2 pages) |
26 June 2017 | Cessation of Thomas Otto Shankland as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of Thomas Otto Shankland as a person with significant control on 26 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Audrey Jane Harris as a director on 1 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Thomas Otto Shankland as a secretary on 1 November 2016 (1 page) |
4 May 2017 | Director's details changed for Jane Sheila Harris on 1 November 2016 (2 pages) |
4 May 2017 | Termination of appointment of Thomas Otto Shankland as a director on 1 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Thomas Otto Shankland as a director on 1 November 2016 (1 page) |
4 May 2017 | Director's details changed for Jane Sheila Harris on 1 November 2016 (2 pages) |
4 May 2017 | Termination of appointment of Thomas Otto Shankland as a secretary on 1 November 2016 (1 page) |
4 May 2017 | Termination of appointment of Audrey Jane Harris as a director on 1 November 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
4 March 2013 | Company name changed bessy's book LIMITED\certificate issued on 04/03/13
|
4 March 2013 | Company name changed bessy's book LIMITED\certificate issued on 04/03/13
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 August 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 August 2011 (1 page) |
18 August 2011 | Director's details changed for Ms Audrey Jane Harris on 17 July 2011 (2 pages) |
18 August 2011 | Director's details changed for Ms Audrey Jane Harris on 17 July 2011 (2 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Director appointed ms audrey jane harris (1 page) |
19 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
19 August 2008 | Director appointed ms audrey jane harris (1 page) |
19 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 172 lower clapton road london E5 0QA (1 page) |
15 January 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 172 lower clapton road london E5 0QA (1 page) |
15 January 2008 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | New secretary appointed;new director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
30 July 2007 | Memorandum and Articles of Association (3 pages) |
30 July 2007 | Memorandum and Articles of Association (3 pages) |
30 July 2007 | Nc dec already adjusted 20/07/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Nc dec already adjusted 20/07/07 (1 page) |
30 July 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Incorporation (5 pages) |
17 July 2007 | Incorporation (5 pages) |