Company NameEverson Editing Limited
DirectorMargaret Everson
Company StatusActive
Company Number06819586
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Previous NameJolly Film Producers Director Limited

Business Activity

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

Directors

Director NameMrs Margaret Everson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(1 day after company formation)
Appointment Duration15 years, 2 months
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address38 Long Lane
Bradwall
Great Yarmouth
Norfolk
NR31 8PW
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(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
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Mark John Gordon Everson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 11 May 2018)
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address114 Weston Park
London
N8 9PN

Location

Registered Address114 Weston Park
London
N8 9PN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardStroud Green
Built Up AreaGreater London

Shareholders

50 at £1Margaret Everson
50.00%
Ordinary
50 at £1Mark Everson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,525
Current Liabilities£15,534

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
5 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 May 2018Termination of appointment of Mark John Gordon Everson as a director on 11 May 2018 (1 page)
20 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
5 April 2016Director's details changed for Mr Mark John Gordon Everson on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Mark John Gordon Everson on 5 April 2016 (2 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Director's details changed for Mr Mark John Gordon Everson on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Mark John Gordon Everson on 18 March 2015 (2 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
5 September 2014Registered office address changed from 49 Grosvenor Avenue London N5 2NN to 114 Weston Park London N8 9PN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 49 Grosvenor Avenue London N5 2NN to 114 Weston Park London N8 9PN on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 49 Grosvenor Avenue London N5 2NN to 114 Weston Park London N8 9PN on 5 September 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Mrs Margaret Everson on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mrs Margaret Everson on 19 February 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2012 (1 page)
19 April 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 April 2012 (1 page)
3 April 2012Annual return made up to 16 February 2012 (4 pages)
3 April 2012Annual return made up to 16 February 2012 (4 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 16 February 2011 (5 pages)
12 April 2011Annual return made up to 16 February 2011 (5 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
11 March 2010Appointment of Mr Mark John Gordon Everson as a director (1 page)
11 March 2010Appointment of Mrs Margaret Everson as a director (1 page)
11 March 2010Appointment of Mr Mark John Gordon Everson as a director (1 page)
11 March 2010Appointment of Mrs Margaret Everson as a director (1 page)
9 March 2010Appointment of Mark John Gordon Everson as a director (2 pages)
9 March 2010Appointment of Mark John Gordon Everson as a director (2 pages)
1 March 2010Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 March 2010Termination of appointment of Elizabeth Logan as a director (1 page)
1 March 2010Ad 17/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 March 2010Termination of appointment of Elizabeth Logan as a director (1 page)
19 February 2010Change of name notice (2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed jolly film producers director LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
19 February 2010Company name changed jolly film producers director LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
16 February 2009Incorporation (19 pages)
16 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 February 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
16 February 2009Incorporation (19 pages)