Company NameDarren Heath Limited
DirectorDarren Morgan Heath
Company StatusActive
Company Number06513672
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Previous NameYazoo Videos Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Darren Morgan Heath
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
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

Contact

Websitewww.darrenheath.com

Location

Registered AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Darren Morgan Heath
100.00%
Ordinary

Financials

Year2014
Net Worth£105
Cash£7,942
Current Liabilities£7,837

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (3 weeks, 4 days ago)
Next Return Due23 April 2025 (11 months, 3 weeks from now)

Filing History

19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
7 January 2020Change of details for Mr Darren Morgan Heath as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Darren Morgan Heath on 7 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 July 2019Registered 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 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 August 2018Director's details changed for Mr Darren Morgan Heath on 25 July 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mr Darren Morgan Heath on 16 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Director's details changed for Mr Darren Morgan Heath on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Darren Morgan Heath on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Darren Morgan Heath as a person with significant control on 27 October 2017 (2 pages)
27 October 2017Change of details for Mr Darren Morgan Heath as a person with significant control on 27 October 2017 (2 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Registered 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 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 2016Registered 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 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)
10 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 26 February 2015
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 26 February 2015
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 26 February 2014
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 26 February 2014
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 26 February 2012 (3 pages)
13 March 2012Annual return made up to 26 February 2012 (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 26 February 2011 (3 pages)
9 March 2011Annual return made up to 26 February 2011 (3 pages)
9 February 2011Termination of appointment of Astrid Forster as a secretary (1 page)
9 February 2011Termination of appointment of Astrid Forster as a secretary (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Mr Darran Morgan Heath on 19 February 2010 (2 pages)
22 February 2010Director's details changed for Mr Darran Morgan Heath on 19 February 2010 (2 pages)
9 February 2010Amended accounts made up to 31 March 2009 (5 pages)
9 February 2010Amended accounts made up to 31 March 2009 (5 pages)
3 February 2010Company name changed yazoo videos LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2009-02-05
(2 pages)
3 February 2010Change of name notice (2 pages)
3 February 2010Company name changed yazoo videos LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2009-02-05
(2 pages)
3 February 2010Change of name notice (2 pages)
28 January 2010Termination of appointment of Elizabeth Logan as a director (1 page)
28 January 2010Termination of appointment of Elizabeth Logan as a director (1 page)
28 January 2010Appointment of Mr Darran Morgan Heath as a director (1 page)
28 January 2010Appointment of Mr Darran Morgan Heath as a director (1 page)
28 January 2010Capitals not rolled up (1 page)
28 January 2010Capitals not rolled up (1 page)
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)
28 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 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)