Company NamePet Squad Limited
DirectorsMadeleine Darrall and William James Macqueen
Company StatusActive
Company Number06836355
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Madeleine Darrall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address55 Amyand Park Road
Twickenham
Middlesex
TW1 3HG
Director NameMr William James Macqueen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address8 Hatters Court
99 Redcross Way
London
SE1 1EB
Secretary NameMr William James Macqueen
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address8 Hatters Court
99 Redcross Way
London
SE1 1EB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressShearwater House
The Green
Richmond Upon Thames
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Gross Profit-£4,629
Net Worth-£27,738
Cash£564
Current Liabilities£36,751

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
10 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
17 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
19 March 2019Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Shearwater House the Green Richmond TW9 1PX (1 page)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Twickenham Studios the Barons Twickenham TW1 2AW England to Shearwater House the Green Richmond upon Thames TW9 1PX on 8 February 2018 (1 page)
23 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
4 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 December 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Twickenham Studios the Barons Twickenham TW1 2AW on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Twickenham Studios the Barons Twickenham TW1 2AW on 14 December 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20
(6 pages)
10 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 20
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20
(6 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20
(6 pages)
27 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 20
(6 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(6 pages)
12 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20
(6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
27 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
27 March 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
11 April 2012Register inspection address has been changed (2 pages)
11 April 2012Register(s) moved to registered inspection location (2 pages)
11 April 2012Register(s) moved to registered inspection location (2 pages)
11 April 2012Register inspection address has been changed (2 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
24 February 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages)
24 February 2012Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 24 February 2012 (2 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 15 November 2010 (2 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
6 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
6 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
6 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
6 May 2009Ad 04/03/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
6 May 2009Ad 04/03/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 10 orange street haymarket london WC2H 7DQ (1 page)
16 April 2009Registered office changed on 16/04/2009 from 10 orange street haymarket london WC2H 7DQ (1 page)
13 March 2009Director and secretary appointed william macqueen (2 pages)
13 March 2009Director and secretary appointed william macqueen (2 pages)
13 March 2009Director appointed madeleine darrall (2 pages)
13 March 2009Director appointed madeleine darrall (2 pages)
12 March 2009Registered office changed on 12/03/2009 from c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page)
12 March 2009Registered office changed on 12/03/2009 from c/o richard bray & co solicitors 8 exchange court london WC2 0JH (1 page)
9 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 March 2009Appointment terminated director dunstana davies (1 page)
9 March 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
9 March 2009Appointment terminated director dunstana davies (1 page)
4 March 2009Incorporation (20 pages)
4 March 2009Incorporation (20 pages)