Company NameCharlotte Fitzpatrick Limited
DirectorCharlotte Ellen Fitzpatrick
Company StatusActive
Company Number06933405
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous NameTidy Boys Limited

Business Activity

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

Directors

Director NameMiss Charlotte Ellen Fitzpatrick
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(1 day after company formation)
Appointment Duration14 years, 10 months
RoleTV Production
Country of ResidenceUnited Kingdom
Correspondence Address21 Shelbury Road
London
SE22 0NL
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 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
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Charlotte Ellen Fitzpatrick
100.00%
Ordinary

Financials

Year2014
Net Worth£2,855
Cash£10,284
Current Liabilities£10,599

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 July 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Office 2, Tweed House Park Lane Swanley BR8 8DT on 10 July 2019 (1 page)
10 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 July 2018Change of details for Miss Charlotte Ellen Fitzpatrick as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Miss Charlotte Ellen Fitzpatrick on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 October 2011 (1 page)
7 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
7 September 2011Termination of appointment of Astrid Forster as a secretary (1 page)
28 July 2011Annual return made up to 15 June 2011 (4 pages)
28 July 2011Annual return made up to 15 June 2011 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
13 July 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Appointment terminated director elizabeth logan (1 page)
13 July 2009Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 July 2009Director appointed miss charlotte ellen fitzpatrick (1 page)
13 July 2009Director appointed miss charlotte ellen fitzpatrick (1 page)
13 July 2009Appointment terminated director elizabeth logan (1 page)
30 June 2009Company name changed tidy boys LIMITED\certificate issued on 30/06/09 (2 pages)
30 June 2009Company name changed tidy boys LIMITED\certificate issued on 30/06/09 (2 pages)
15 June 2009Incorporation (18 pages)
15 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Incorporation (18 pages)