London
NW7 2JU
Director Name | Mrs Stacey Waterman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 1 - 6 Station Road London NW7 2JU |
Secretary Name | Mrs Elizabeth Anne Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Highwood Grove Mill Hill London NW7 3LX |
Website | www.serettproductions.com |
---|
Registered Address | Gordon House 1 - 6 Station Road London NW7 2JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Julian Coleman 50.00% Ordinary |
---|---|
50 at £1 | Stacey Waterman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,801 |
Cash | £2,111 |
Current Liabilities | £3,506 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
31 May 2023 | Termination of appointment of Stacey Waterman as a director on 1 June 2022 (1 page) |
31 May 2023 | Cessation of Stacey Justine Waterman-Coleman as a person with significant control on 1 June 2022 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
20 June 2022 | Register inspection address has been changed to Gordon House 1-6 Station Road London NW7 2JU (1 page) |
20 June 2022 | Register(s) moved to registered inspection location Gordon House 1-6 Station Road London NW7 2JU (1 page) |
17 June 2022 | Registered office address changed from The Limes 1339 High Road London N20 9HR to Gordon House 1 - 6 Station Road London NW7 2JU on 17 June 2022 (1 page) |
31 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
11 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
9 March 2015 | Company name changed sarchie LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Company name changed sarchie LIMITED\certificate issued on 09/03/15
|
6 March 2015 | Company name changed serett productions LIMITED\certificate issued on 06/03/15
|
6 March 2015 | Company name changed serett productions LIMITED\certificate issued on 06/03/15
|
5 March 2015 | Director's details changed for Miss Stacey Waterman on 4 November 2012 (2 pages) |
5 March 2015 | Director's details changed for Miss Stacey Waterman on 4 November 2012 (2 pages) |
5 March 2015 | Director's details changed for Miss Stacey Waterman on 4 November 2012 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
13 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Appointment of Miss Stacey Waterman as a director (2 pages) |
8 August 2012 | Appointment of Miss Stacey Waterman as a director (2 pages) |
28 June 2012 | Director's details changed for Mr Julian Iain Coleman on 4 January 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Julian Iain Coleman on 4 January 2012 (2 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Director's details changed for Mr Julian Iain Coleman on 4 January 2012 (2 pages) |
28 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Company name changed images 2 images LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Company name changed images 2 images LIMITED\certificate issued on 23/09/11
|
23 September 2011 | Change of name notice (2 pages) |
23 September 2011 | Change of name notice (2 pages) |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Director's details changed for Mr Julian Iain Coleman on 15 April 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Julian Iain Coleman on 15 April 2011 (2 pages) |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London Middlesex NW7 2DQ England on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London Middlesex NW7 2DQ England on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London Middlesex NW7 2DQ England on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Julian Iain Coleman on 5 May 2010 (2 pages) |
7 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
7 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Julian Iain Coleman on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Julian Iain Coleman on 5 May 2010 (2 pages) |
12 May 2010 | Termination of appointment of Elizabeth Coleman as a secretary (1 page) |
12 May 2010 | Termination of appointment of Elizabeth Coleman as a secretary (1 page) |
5 May 2009 | Incorporation (11 pages) |
5 May 2009 | Incorporation (11 pages) |