London
NW1 8NL
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | www.darrenheath.com |
---|
Registered Address | Ground Floor, 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Darren Morgan Heath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105 |
Cash | £7,942 |
Current Liabilities | £7,837 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
7 January 2020 | Change of details for Mr Darren Morgan Heath as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Darren Morgan Heath on 7 January 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 July 2019 | Registered office address changed from 5 Walden Lodge 48 Wood Lane London London N6 5UU England to Ground Floor, 31 Kentish Town Road London NW1 8NL on 10 July 2019 (1 page) |
13 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 August 2018 | Director's details changed for Mr Darren Morgan Heath on 25 July 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Mr Darren Morgan Heath on 16 January 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 October 2017 | Director's details changed for Mr Darren Morgan Heath on 27 October 2017 (2 pages) |
27 October 2017 | Director's details changed for Mr Darren Morgan Heath on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Darren Morgan Heath as a person with significant control on 27 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Darren Morgan Heath as a person with significant control on 27 October 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 March 2016 | Registered office address changed from 48 5 Walden Lodge Wood Lane London N6 5UU England to 5 Walden Lodge 48 Wood Lane London London N6 5UU on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 48 5 Walden Lodge Wood Lane London N6 5UU England to 5 Walden Lodge 48 Wood Lane London London N6 5UU on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 February 2016 | Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 48 5 Walden Lodge Wood Lane London N6 5UU on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from The Pines Boars Head Crowborough TN6 3HD to 48 5 Walden Lodge Wood Lane London N6 5UU on 10 February 2016 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 26 February 2015 Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 26 February 2015 Statement of capital on 2015-03-16
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 26 February 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 26 February 2014 Statement of capital on 2014-03-10
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 26 February 2012 (3 pages) |
13 March 2012 | Annual return made up to 26 February 2012 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 March 2011 | Annual return made up to 26 February 2011 (3 pages) |
9 March 2011 | Annual return made up to 26 February 2011 (3 pages) |
9 February 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
9 February 2011 | Termination of appointment of Astrid Forster as a secretary (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) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Mr Darran Morgan Heath on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Darran Morgan Heath on 19 February 2010 (2 pages) |
9 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
9 February 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Company name changed yazoo videos LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
3 February 2010 | Company name changed yazoo videos LIMITED\certificate issued on 03/02/10
|
3 February 2010 | Change of name notice (2 pages) |
28 January 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
28 January 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
28 January 2010 | Appointment of Mr Darran Morgan Heath as a director (1 page) |
28 January 2010 | Appointment of Mr Darran Morgan Heath as a director (1 page) |
28 January 2010 | Capitals not rolled up (1 page) |
28 January 2010 | Capitals not rolled up (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
28 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
26 February 2008 | Incorporation (17 pages) |
26 February 2008 | Incorporation (17 pages) |