Company NameSeamless Edit Limited
DirectorJames Coldwell
Company StatusActive - Proposal to Strike off
Company Number06513470
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 1 month ago)
Previous NameYazoo Tv Writers Limited

Business Activity

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

Directors

Director NameMr James Coldwell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleTV & Video Editor
Country of ResidenceEngland
Correspondence Address45 Sheendale Road
Richmond
Middlesex
TW9 2JJ
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 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
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressSuite 208 Britannia House
1-11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1James Coldwell
100.00%
Ordinary

Financials

Year2014
Net Worth£24,902
Cash£14,930
Current Liabilities£16,643

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return26 February 2023 (1 year, 1 month ago)
Next Return Due11 March 2024 (overdue)

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 December 2018Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Suite 208 Britannia House 1-11 Glenthorne Road London W6 0LH on 19 December 2018 (2 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
28 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
29 January 2015Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 29 January 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 June 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
15 May 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mr James Coldwell on 26 February 2012 (2 pages)
15 May 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mr James Coldwell on 26 February 2012 (2 pages)
15 May 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB England on 15 May 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Termination of appointment of Astrid Forster as a secretary (1 page)
4 August 2011Termination of appointment of Astrid Forster as a secretary (1 page)
17 May 2011Annual return made up to 26 February 2011 (4 pages)
17 May 2011Annual return made up to 26 February 2011 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
5 February 2010Amended accounts made up to 31 March 2009 (8 pages)
5 February 2010Amended accounts made up to 31 March 2009 (8 pages)
13 January 2010Capitals not rolled up (1 page)
13 January 2010Appointment of Mr James Coldwell as a director (1 page)
13 January 2010Termination of appointment of Elizabeth Logan as a director (1 page)
13 January 2010Termination of appointment of Elizabeth Logan as a director (1 page)
13 January 2010Capitals not rolled up (1 page)
13 January 2010Appointment of Mr James Coldwell as a director (1 page)
24 December 2009Change of name notice (2 pages)
24 December 2009Company name changed yazoo tv writers LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-01-01
(2 pages)
24 December 2009Company name changed yazoo tv writers LIMITED\certificate issued on 24/12/09
  • RES15 ‐ Change company name resolution on 2009-01-01
(2 pages)
24 December 2009Change of name notice (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
26 February 2008Incorporation (17 pages)
26 February 2008Incorporation (17 pages)