Company NameEMMA Cannon Limited
DirectorsEmma Louise Cannon and Roger Marcus Hartwell Cannon
Company StatusActive
Company Number06497325
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Previous NamesYazoo Film Directors Limited and A Healthy Conception Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Emma Louise Cannon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(2 months after company formation)
Appointment Duration16 years
RoleIntegrated Women's Health Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address63 Thornlaw Road
London
SE27 0SH
Director NameMr Roger Marcus Hartwell Cannon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Thornlaw Road
London
SE27 0SH
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMs Anna Louise Cannon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2009(1 year after company formation)
Appointment Duration13 years (resigned 06 February 2022)
RoleMidwifery
Country of ResidenceEngland
Correspondence Address166 Leigham Court Road
Steatham
London
SW16 2RG

Contact

Websitewww.emmacannon.co.uk
Telephone020 38668958
Telephone regionLondon

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Emma Cannon
100.00%
Ordinary

Financials

Year2014
Net Worth£88,954
Cash£39,503
Current Liabilities£29,915

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 June 2020Director's details changed for Mrs Emma Cannon on 10 June 2020 (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page)
17 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 September 2016Director's details changed for Mrs Emma Cannon on 13 September 2016 (2 pages)
13 September 2016Director's details changed for Mrs Emma Cannon on 13 September 2016 (2 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 8 October 2014 (1 page)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
9 February 2013Director's details changed for Mrs Emma Cannon on 8 February 2013 (2 pages)
9 February 2013Director's details changed for Mrs Emma Cannon on 8 February 2013 (2 pages)
9 February 2013Director's details changed for Mrs Emma Cannon on 8 February 2013 (2 pages)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 August 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA on 2 August 2011 (1 page)
22 March 2011Amended accounts made up to 31 March 2009 (5 pages)
22 March 2011Amended accounts made up to 31 March 2009 (5 pages)
22 March 2011Amended accounts made up to 31 March 2010 (5 pages)
22 March 2011Amended accounts made up to 31 March 2010 (5 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Emma Cannon on 7 February 2011 (2 pages)
11 March 2011Director's details changed for Ms Anna Louise Cannon on 7 February 2011 (2 pages)
11 March 2011Director's details changed for Emma Cannon on 7 February 2011 (2 pages)
11 March 2011Director's details changed for Ms Anna Louise Cannon on 7 February 2011 (2 pages)
11 March 2011Director's details changed for Ms Anna Louise Cannon on 7 February 2011 (2 pages)
11 March 2011Director's details changed for Emma Cannon on 7 February 2011 (2 pages)
7 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
7 March 2011Termination of appointment of Astrid Forster as a secretary (1 page)
8 November 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from the Pines Boars Head Crowborough TN6 3HD on 8 November 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Company name changed a healthy conception LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
12 March 2010Change of name notice (3 pages)
12 March 2010Change of name notice (3 pages)
12 March 2010Company name changed a healthy conception LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
20 October 2009Appointment of Ms Anna Louise Cannon as a director (2 pages)
20 October 2009Appointment of Ms Anna Louise Cannon as a director (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 07/02/09; full list of members (3 pages)
17 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
20 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 May 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Director appointed emma cannon (1 page)
7 May 2008Appointment terminated director elizabeth logan (1 page)
7 May 2008Director appointed emma cannon (1 page)
7 May 2008Ad 09/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2008Appointment terminated director elizabeth logan (1 page)
11 April 2008Company name changed yazoo film directors LIMITED\certificate issued on 15/04/08 (2 pages)
11 April 2008Company name changed yazoo film directors LIMITED\certificate issued on 15/04/08 (2 pages)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)