Company NameWe Are Superfantastic Limited
Company StatusActive
Company Number07115868
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Mark Arn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address49 St Julian's Farm Road
London
SE27 0RJ
Director NameSimon James Collins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleCreative Dierctor
Country of ResidenceUnited Kingdom
Correspondence Address40 Wolfington Road
London
SE27 0JF
Director NameMs Gillian Clark Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(same day as company formation)
RoleBrand Strategy & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse Merbein Farm
Tregurrian Hill
Tregurrian
Cornwall
TR8 4AD
Director NameJames Richard Verity
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleDigital Director
Country of ResidenceEngland
Correspondence Address61 Salop Road
London
E17 7HS
Secretary NameMark Arn
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address49 St Julian's Farm Road
London
SE27 0RJ

Contact

Websitewww.wearesuperfantastic.com
Email address[email protected]
Telephone020 70993897
Telephone regionLondon

Location

Registered Address49 St. Julians Farm Road
London
SE27 0RJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£166,268
Cash£124,154
Current Liabilities£86,590

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

13 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
12 December 2023Director's details changed for Ms Gillian Clark Campbell on 12 December 2023 (2 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 February 2023Confirmation statement made on 4 January 2023 with updates (3 pages)
9 January 2023Registered office address changed from Bermondsey Studios 3 Morocco Street London SE1 3HB to 49 st. Julians Farm Road London SE27 0RJ on 9 January 2023 (1 page)
24 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 April 2021Cancellation of shares. Statement of capital on 1 December 2020
  • GBP 3.00
(4 pages)
3 April 2021Register inspection address has been changed from Trident Court 1 Oakcroft Road Chessington KT9 1BD England to 20 Mortlake Business Centre 20 Mortlake High Street London SW14 8JN (1 page)
31 March 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
18 March 2021Purchase of own shares. (3 pages)
30 November 2020Termination of appointment of James Richard Verity as a director on 30 November 2020 (1 page)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
14 November 2019Director's details changed for Ms Gillian Clark Campbell on 14 November 2019 (2 pages)
14 November 2019Director's details changed for James Richard Verity on 14 November 2019 (2 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 February 2017Director's details changed for Gillian Clark Smith on 19 February 2017 (2 pages)
20 February 2017Director's details changed for Gillian Clark Smith on 19 February 2017 (2 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 October 2016Director's details changed for Gillian Clark Smith on 30 September 2016 (2 pages)
7 October 2016Director's details changed for James Richard Verity on 30 September 2016 (2 pages)
7 October 2016Director's details changed for James Richard Verity on 30 September 2016 (2 pages)
7 October 2016Director's details changed for Gillian Clark Smith on 30 September 2016 (2 pages)
15 September 2016Registered office address changed from 49 st Julian's Farm Road London SE27 0RJ to Bermondsey Studios 3 Morocco Street London SE1 3HB on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from 49 st Julian's Farm Road London SE27 0RJ to Bermondsey Studios 3 Morocco Street London SE1 3HB on 15 September 2016 (2 pages)
22 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(7 pages)
14 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4
(7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
6 January 2015Register inspection address has been changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to Trident Court 1 Oakcroft Road Chessington KT9 1BD (1 page)
6 January 2015Register inspection address has been changed from 2Nd Floor St James House 9-15 St. James Road Surbiton Surrey KT6 4QH United Kingdom to Trident Court 1 Oakcroft Road Chessington KT9 1BD (1 page)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Termination of appointment of Mark Arn as a secretary (1 page)
27 June 2014Termination of appointment of Mark Arn as a secretary (1 page)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(8 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(8 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 4
(8 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Register(s) moved to registered inspection location (1 page)
16 January 2012Register(s) moved to registered inspection location (1 page)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
16 January 2012Register inspection address has been changed (1 page)
16 January 2012Register inspection address has been changed (1 page)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
20 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
20 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)