Company NameChristopher Banks Limited
DirectorChristopher Banks
Company StatusActive
Company Number06516756
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Previous NameZest Film Casting Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameChristopher Banks
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 days after company formation)
Appointment Duration16 years, 1 month
RoleComposer & Musician
Country of ResidenceUnited Kingdom
Correspondence AddressLogitax Limited Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
Secretary NameMr Christopher Banks
StatusCurrent
Appointed11 February 2011(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressLogitax Limited Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
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
Director NameMairi Banks
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address82 Brocket Road
Welwyn Garden City
Hertfordshire
AL18 7TU

Contact

Telephone01892 665311
Telephone regionTunbridge Wells

Location

Registered AddressLogitax Limited Sbc House
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

80 at £1Mr Christopher Banks
80.00%
Ordinary
20 at £1Ms Mairi Banks
20.00%
Ordinary

Financials

Year2014
Net Worth£6,856
Cash£29,093
Current Liabilities£24,548

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
17 January 2019Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Logitax Limited Sbc House Restmor Way Wallington Surrey SM6 7AH on 17 January 2019 (1 page)
24 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
6 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
6 April 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
15 February 2016Director's details changed for Christopher Banks on 10 February 2016 (2 pages)
15 February 2016Director's details changed for Christopher Banks on 10 February 2016 (2 pages)
15 February 2016Secretary's details changed for Mr Christopher Banks on 10 February 2016 (1 page)
15 February 2016Registered office address changed from 82 Brocket Road Welwyn Garden City Hertfordshire AL8 7TU to 55 Loudoun Road St John's Wood London NW8 0DL on 15 February 2016 (1 page)
15 February 2016Secretary's details changed for Mr Christopher Banks on 10 February 2016 (1 page)
15 February 2016Registered office address changed from 82 Brocket Road Welwyn Garden City Hertfordshire AL8 7TU to 55 Loudoun Road St John's Wood London NW8 0DL on 15 February 2016 (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
29 January 2013Termination of appointment of Mairi Banks as a director (3 pages)
29 January 2013Termination of appointment of Mairi Banks as a director (3 pages)
6 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (15 pages)
27 July 2012Annual return made up to 28 February 2012 with a full list of shareholders (15 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages)
4 January 2012Previous accounting period extended from 31 March 2011 to 30 September 2011 (4 pages)
14 June 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 14 June 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 (5 pages)
22 March 2011Annual return made up to 28 February 2011 (5 pages)
11 February 2011Appointment of Mr Christopher Banks as a secretary (2 pages)
11 February 2011Termination of appointment of Astrid Forster as a secretary (1 page)
11 February 2011Appointment of Mr Christopher Banks as a secretary (2 pages)
11 February 2011Termination of appointment of Astrid Forster as a secretary (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Christopher Banks on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Christopher Banks on 2 June 2010 (2 pages)
4 June 2010Director's details changed for Christopher Banks on 2 June 2010 (2 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mairi Banks on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Banks on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mairi Banks on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Banks on 19 March 2010 (2 pages)
20 January 2010Director's details changed for Christopher Banks on 12 January 2010 (2 pages)
20 January 2010Director's details changed for Christopher Banks on 12 January 2010 (2 pages)
24 December 2009Director's details changed for Christopher Banks on 14 December 2009 (3 pages)
24 December 2009Director's details changed for Christopher Banks on 14 December 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Appointment of Mairi Banks as a director (1 page)
6 October 2009Termination of appointment of Elizabeth Logan as a director (1 page)
6 October 2009Termination of appointment of Elizabeth Logan as a director (1 page)
6 October 2009Appointment of Christopher Banks as a director (1 page)
6 October 2009Appointment of Mairi Banks as a director (1 page)
6 October 2009Appointment of Christopher Banks as a director (1 page)
6 October 2009Statement of capital following an allotment of shares on 1 March 2008
  • GBP 100
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 1 March 2008
  • GBP 100
(2 pages)
6 October 2009Statement of capital following an allotment of shares on 1 March 2008
  • GBP 100
(2 pages)
26 September 2009Company name changed zest film casting LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed zest film casting LIMITED\certificate issued on 28/09/09 (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)
23 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
28 February 2008Incorporation (17 pages)
28 February 2008Incorporation (17 pages)