Company NameLittle Bird (Media) Limited
DirectorsJosephine Ruby Fagan and Frank Sperling
Company StatusActive
Company Number06554109
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years, 1 month ago)
Previous NameR & J Development Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Josephine Ruby Fagan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, Royston Court, 2 Ashby Road
London
SE4 1PR
Director NameMr Frank Sperling
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed19 February 2018(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6, Royston Court, 2 Ashby Road
London
SE4 1PR
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameCa Solutions Limited (Corporation)
StatusResigned
Appointed12 November 2009(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2014)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH

Location

Registered AddressFlat 6, Royston Court
2 Ashby Road
London
SE4 1PR
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

2 at £1Josephine Fagan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,970
Cash£1,414
Current Liabilities£8,384

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

15 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Registered office address changed from Flat 2 48 Wickham Road London SE4 1NZ to Flat 6, Royston Court, 2 Ashby Road London SE4 1PR on 28 April 2016 (1 page)
27 April 2016Director's details changed for Miss Josephine Ruby Fagan on 4 April 2016 (2 pages)
27 April 2016Register(s) moved to registered office address Flat 2 48 Wickham Road London SE4 1NZ (1 page)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to C/O Davanti Business Solutions Ltd Trident Court Oakcroft Road Chessington Surrey KT9 1BD (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 June 2014Termination of appointment of Ca Solutions Limited as a secretary (1 page)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Miss Josephine Ruby Fagan on 27 February 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Registered office address changed from Flat C 497-499 Cambridge Heath Road London E2 9BU on 11 January 2012 (1 page)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from 497 - 499 Cambridge Heath Road London E2 9BU United Kingdom on 25 November 2009 (2 pages)
12 November 2009Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of Aderyn Hurworth as a director (1 page)
12 November 2009Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN United Kingdom on 12 November 2009 (1 page)
12 November 2009Appointment of Ca Solutions Limited as a secretary (2 pages)
12 November 2009Appointment of Josephine Ruby Fagan as a director (2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
11 November 2009Company name changed r & j development services LIMITED\certificate issued on 11/11/09
  • CONNOT ‐
(3 pages)
7 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 November 2008Director appointed aderyn hurworth (1 page)
17 November 2008Appointment terminated director hanover directors LIMITED (1 page)
30 April 2008Secretary appointed hcs secretarial LIMITED (1 page)
30 April 2008Director appointed hanover directors LIMITED (1 page)
10 April 2008Registered office changed on 10/04/2008 from gilbert ali & partners LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page)
8 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 April 2008Appointment terminated director hanover directors LIMITED (1 page)
3 April 2008Incorporation (6 pages)