Company NameBefore They Are Famous Limited
Company StatusDissolved
Company Number06935552
CategoryPrivate Limited Company
Incorporation Date16 June 2009(14 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMrs Penelope Jane Reed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Garth
Cobham
KT11 2DZ
Director NameMr Stephen Michael Hayden Reed
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Garth
Cobham
KT11 2DZ
Director NameMrs Annabelle Rose Olivia Reed
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Charlton Avenue
Hersham
Walton-On-Thames
Surrey
KT12 5LE
Director NameMiss Lucinda Jayne Charlotte Reed
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Charlton Avenue
Hersham
Walton-On-Thames
Surrey
KT12 5LE

Location

Registered Address3 The Garth
Cobham
KT11 2DZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardOxshott and Stoke D'Abernon
Built Up AreaCobham (Elmbridge)

Shareholders

1 at £1Penelope Jane Reed
50.00%
Ordinary
1 at £1Stephen Michael Hayden Reed
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,768
Cash£52
Current Liabilities£24,801

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 September 2017Registered office address changed from 156 Cavendish Avenue London W13 0JW to 3 the Garth Cobham KT11 2DZ on 12 September 2017 (1 page)
11 August 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 July 2017Notification of Penelope Jane Reed as a person with significant control on 1 June 2016 (2 pages)
27 July 2017Notification of Stephen Michael Hayden Reed as a person with significant control on 1 June 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Director's details changed for Mrs Penelope Jane Reed on 20 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Stephen Michael Hayden Reed on 20 October 2016 (2 pages)
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Termination of appointment of Annabelle Rose Olivia Reed as a director on 21 October 2015 (1 page)
28 October 2015Termination of appointment of Lucinda Jayne Charlotte Reed as a director on 21 October 2015 (1 page)
20 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
31 January 2014Director's details changed for Mr Stephen Michael Hayden Reed on 10 December 2013 (2 pages)
31 January 2014Director's details changed for Miss Lucinda Jayne Charlotte Reed on 10 December 2013 (2 pages)
31 January 2014Director's details changed for Mrs Penelope Jane Reed on 10 December 2013 (2 pages)
31 January 2014Director's details changed for Mrs Annabelle Rose Olivia Reed on 10 December 2013 (2 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
8 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2011Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
24 August 2010Director's details changed for Mrs Penelope Jane Reed on 16 June 2010 (2 pages)
24 August 2010Director's details changed for Annabelle Rose Olivia Reed on 16 June 2010 (2 pages)
24 August 2010Director's details changed for Mr Stephen Michael Hayden Reed on 16 June 2010 (2 pages)
24 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Lucinda Jayne Charlotte Reed on 16 June 2010 (2 pages)
5 August 2009Registered office changed on 05/08/2009 from 10 parkwood avenue esher surrey KT10 8DG (1 page)
16 June 2009Incorporation (21 pages)