Company NameMaria Trevers Productions Limited
DirectorMaria Evnomia Trevers
Company StatusActive
Company Number06519925
CategoryPrivate Limited Company
Incorporation Date1 March 2008(16 years, 1 month ago)
Previous NameZest Tv & Video Edits Limited

Business Activity

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

Directors

Director NameMrs Maria Evnomia Trevers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2008(1 day after company formation)
Appointment Duration16 years, 1 month
RoleScript Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address65 Princes Avenue
Woodford Green
Essex
IG8 0LW
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 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
Appointed01 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressSpencer-Davis & Co
4-6 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Maria Evnomia Trevers
98.04%
Ordinary
1 at £1Oliver Trevers
0.98%
Ordinary A
1 at £1Samuel Trevers
0.98%
Ordinary A

Financials

Year2014
Net Worth-£680
Cash£4,851
Current Liabilities£10,214

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(4 pages)
15 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 102
(4 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 102
(4 pages)
15 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 102
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 102
(4 pages)
23 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 102
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Statement of capital following an allotment of shares on 17 December 2013
  • GBP 102
(3 pages)
27 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Maria Evnomia Trevers on 1 March 2012 (2 pages)
16 April 2012Director's details changed for Maria Evnomia Trevers on 1 March 2012 (2 pages)
16 April 2012Director's details changed for Maria Evnomia Trevers on 1 March 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from the Pines Boars Head Crowborough TN6 3HD United Kingdom on 16 November 2011 (1 page)
11 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
11 October 2011Termination of appointment of Astrid Forster as a secretary (1 page)
16 March 2011Annual return made up to 1 March 2011 (4 pages)
16 March 2011Annual return made up to 1 March 2011 (4 pages)
16 March 2011Annual return made up to 1 March 2011 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
20 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 June 2008Ad 02/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 June 2008Ad 02/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 May 2008Director appointed maria trevers (1 page)
30 May 2008Appointment terminated director elizabeth logan (1 page)
30 May 2008Appointment terminated director elizabeth logan (1 page)
30 May 2008Director appointed maria trevers (1 page)
8 May 2008Company name changed zest tv & video edits LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed zest tv & video edits LIMITED\certificate issued on 12/05/08 (2 pages)
1 March 2008Incorporation (17 pages)
1 March 2008Incorporation (17 pages)