London
W10 6HS
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £190,964 |
Cash | £274,719 |
Current Liabilities | £87,604 |
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 | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 24 October 2013 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2012 (4 pages) |
25 January 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 25 January 2012 (4 pages) |
1 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
1 September 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
17 August 2011 | Annual return made up to 28 July 2011 (4 pages) |
17 August 2011 | Annual return made up to 28 July 2011 (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Ad 29/07/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
13 April 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
13 April 2010 | Termination of appointment of Elizabeth Logan as a director (1 page) |
13 April 2010 | Appointment of Ms Elizabeth Ann Conboy as a director (1 page) |
13 April 2010 | Ad 29/07/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
13 April 2010 | Appointment of Ms Elizabeth Ann Conboy as a director (1 page) |
23 March 2010 | Company name changed tidy film & tv productions LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Company name changed tidy film & tv productions LIMITED\certificate issued on 23/03/10
|
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Change of name notice (2 pages) |
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
28 July 2009 | Incorporation (19 pages) |
28 July 2009 | Incorporation (19 pages) |