London
SW11 3NP
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | 28 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.michellecrowther.com |
---|
Registered Address | 27 Sunbury Lane 27 Sunbury Lane London SW11 3NP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
100 at £1 | Ms Michelle Crowther 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,850 |
Cash | £79,949 |
Current Liabilities | £33,177 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 August 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2016 | Registered office address changed from 43 Sparkford House Battersea Church Road London SW11 3NQ to 27 Sunbury Lane 27 Sunbury Lane London SW11 3NP on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 43 Sparkford House Battersea Church Road London SW11 3NQ to 27 Sunbury Lane 27 Sunbury Lane London SW11 3NP on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 27 Sunbury Lane London SW11 3NP England to 27 Sunbury Lane 27 Sunbury Lane London SW11 3NP on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 27 Sunbury Lane London SW11 3NP England to 27 Sunbury Lane 27 Sunbury Lane London SW11 3NP on 28 January 2016 (1 page) |
28 January 2016 | Director's details changed for Ms Michelle Crowther on 1 January 2016 (2 pages) |
28 January 2016 | Director's details changed for Ms Michelle Crowther on 1 January 2016 (2 pages) |
10 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 29 May 2012 (2 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 28 February 2011 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 October 2008 | Appointment terminated director elizabeth logan (1 page) |
23 October 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 October 2008 | Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 October 2008 | Director appointed ms michelle crowther (1 page) |
23 October 2008 | Director appointed ms michelle crowther (1 page) |
23 October 2008 | Appointment terminated director elizabeth logan (1 page) |
22 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 October 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 September 2008 | Company name changed zest film & tv casting LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed zest film & tv casting LIMITED\certificate issued on 16/09/08 (2 pages) |
28 February 2008 | Incorporation (17 pages) |
28 February 2008 | Incorporation (17 pages) |