Company NameMichelle Crowther Limited
Company StatusDissolved
Company Number06516684
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameZest Film & Tv Casting Limited

Business Activity

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

Directors

Director NameMs Michelle Emily Crowther
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(2 days after company formation)
Appointment Duration14 years, 5 months (closed 09 August 2022)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address27 Sunbury Lane
London
SW11 3NP
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 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
Appointed28 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.michellecrowther.com

Location

Registered Address27 Sunbury Lane 27 Sunbury Lane
London
SW11 3NP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

100 at £1Ms Michelle Crowther
100.00%
Ordinary

Financials

Year2014
Net Worth£47,850
Cash£79,949
Current Liabilities£33,177

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
13 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Director's details changed for Ms Michelle Crowther on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Ms Michelle Crowther on 1 January 2016 (2 pages)
10 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
10 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
11 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 29 May 2012 (2 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 28 February 2011 (4 pages)
6 April 2011Annual return made up to 28 February 2011 (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 October 2008Appointment terminated director elizabeth logan (1 page)
23 October 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 October 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 October 2008Director appointed ms michelle crowther (1 page)
23 October 2008Director appointed ms michelle crowther (1 page)
23 October 2008Appointment terminated director elizabeth logan (1 page)
22 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
13 September 2008Company name changed zest film & tv casting LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed zest film & tv casting LIMITED\certificate issued on 16/09/08 (2 pages)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)