Company NameDelightful Industries Limited
Company StatusActive
Company Number06703824
CategoryPrivate Limited Company
Incorporation Date22 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMrs Helen Linehan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameGraham Linehan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleTV Producer Writer
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Helen Serafinowicz
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameHelen Linehan
NationalityBritish
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMs Helen Serafinowicz
NationalityBritish
StatusCurrent
Appointed22 September 2008(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Graham Linehan
50.00%
Ordinary
50 at £1Helen Linehan
50.00%
Ordinary

Financials

Year2014
Net Worth£179,494
Cash£13,806
Current Liabilities£164,854

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
24 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
2 February 2016Total exemption small company accounts made up to 29 September 2014 (3 pages)
2 February 2016Total exemption small company accounts made up to 29 September 2014 (3 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
27 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
27 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
28 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 October 2012Secretary's details changed for Helen Linehan on 1 September 2012 (1 page)
9 October 2012Director's details changed for Graham Linehan on 1 September 2012 (2 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
9 October 2012Secretary's details changed for Helen Linehan on 1 September 2012 (1 page)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
9 October 2012Director's details changed for Graham Linehan on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Graham Linehan on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Helen Linehan on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Helen Linehan on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Helen Linehan on 1 September 2012 (2 pages)
9 October 2012Secretary's details changed for Helen Linehan on 1 September 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Helen Linehan on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Graham Linehan on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Helen Linehan on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Graham Linehan on 22 September 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
3 November 2008Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 November 2008Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Director and secretary appointed helen linehan (2 pages)
13 October 2008Appointment terminated director company directors LIMITED (1 page)
13 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 October 2008Director and secretary appointed helen linehan (2 pages)
13 October 2008Appointment terminated director company directors LIMITED (1 page)
13 October 2008Director appointed graham linehan (2 pages)
13 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 October 2008Director appointed graham linehan (2 pages)
22 September 2008Incorporation (16 pages)
22 September 2008Incorporation (16 pages)