Company NameClose Run Thing Ltd
DirectorsCatherine Aurea Andrews and Guy Russell Andrews
Company StatusActive
Company Number06783047
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Previous NameCowshed Films Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Catherine Aurea Andrews
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleTelevision And Film Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Guy Russell Andrews
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(same day as company formation)
RoleScreenwriter
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Catherine Aurea Andrews
49.50%
Ordinary B
99 at £1Guy Russell Andrews
49.50%
Ordinary A
2 at £1Georgina Blue Morshead Andrews
1.00%
Ordinary C

Financials

Year2014
Net Worth£25,618
Cash£78,772
Current Liabilities£78,013

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
14 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
17 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
23 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
19 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(5 pages)
14 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(5 pages)
14 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(5 pages)
10 September 2013Change of share class name or designation (2 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ No maximum share allotment restriction 18/01/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ No maximum share allotment restriction 18/01/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 September 2013Change of share class name or designation (2 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Mrs Catherine Aurea Andrews on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Catherine Aurea Andrews on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Guy Russell Andrews on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Catherine Aurea Andrews on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Guy Russell Andrews on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Guy Russell Andrews on 1 October 2009 (2 pages)
29 January 2009Memorandum and Articles of Association (14 pages)
29 January 2009Memorandum and Articles of Association (14 pages)
27 January 2009Company name changed cowshed films LTD\certificate issued on 27/01/09 (2 pages)
27 January 2009Company name changed cowshed films LTD\certificate issued on 27/01/09 (2 pages)
9 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
9 January 2009Ad 05/01/09-05/01/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
9 January 2009Ad 05/01/09-05/01/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
9 January 2009Ad 05/01/09-05/01/09\gbp si 99@1=99\gbp ic 2/101\ (2 pages)
9 January 2009Ad 05/01/09-05/01/09\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
9 January 2009Appointment terminated director warren street nominees LIMITED (1 page)
5 January 2009Incorporation (20 pages)
5 January 2009Incorporation (20 pages)