Company NameLouise Burton Limited
DirectorLouise Joy Burton
Company StatusActive
Company Number06516549
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Previous NameZest Film & Tv Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Louise Joy Burton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 45 Blenheim Road
London
W4 1ET
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 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
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Louise Joy Burton
100.00%
Ordinary

Financials

Year2014
Net Worth£357
Cash£1,840
Current Liabilities£4,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2022Change of details for Miss Louise Joy Burton as a person with significant control on 11 February 2022 (2 pages)
14 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
14 February 2022Director's details changed for Miss Louise Joy Burton on 11 February 2022 (2 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 28 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 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Miss Louise Joy Burton on 9 October 2012 (2 pages)
26 February 2013Director's details changed for Miss Louise Joy Burton on 9 October 2012 (2 pages)
26 February 2013Director's details changed for Miss Louise Joy Burton on 9 October 2012 (2 pages)
20 February 2013Director's details changed for Miss Louise Joy Burton on 9 October 2012 (2 pages)
20 February 2013Director's details changed for Miss Louise Joy Burton on 9 October 2012 (2 pages)
20 February 2013Director's details changed for Miss Louise Joy Burton on 9 October 2012 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 15 February 2012 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
1 November 2011Termination of appointment of Astrid Sandra Clare Forster as a secretary (1 page)
21 March 2011Annual return made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 28 February 2011 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Capitals not rolled up (1 page)
16 November 2009Appointment of Miss Louise Joy Burton as a director (1 page)
16 November 2009Capitals not rolled up (1 page)
16 November 2009Termination of appointment of Elizabeth Logan as a director (1 page)
16 November 2009Appointment of Miss Louise Joy Burton as a director (1 page)
16 November 2009Termination of appointment of Elizabeth Logan as a director (1 page)
11 November 2009Change of name notice (2 pages)
11 November 2009Change of name notice (2 pages)
11 November 2009Company name changed zest film & tv productions LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2008-11-10
(2 pages)
11 November 2009Company name changed zest film & tv productions LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2008-11-10
(2 pages)
15 April 2009Return made up to 28/02/09; full list of members (3 pages)
15 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
9 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)