Company NameBen Barrington-Groves Limited
DirectorBenjamin Barrington-Groves
Company StatusActive
Company Number07139506
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Barrington-Groves
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleArt Director
Country of ResidenceEngland
Correspondence AddressKilnhanger Cottage Farley Heath
Guildford
Surrey
GU5 9EW
Secretary NameMrs Madelaine Barrington-Groves
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKilnhanger Cottage Farley Heath
Guildford
Surrey
GU5 9EW

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Benjamin Barrington-groves
100.00%
Ordinary

Financials

Year2014
Net Worth£11,332
Cash£45,558
Current Liabilities£36,284

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
14 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
14 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 March 2017Secretary's details changed for Madelaine Gilliam on 2 June 2012 (1 page)
22 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
22 March 2017Secretary's details changed for Madelaine Gilliam on 2 June 2012 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill Lewisham London London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 65 Morden Hill Lewisham London London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Director's details changed for Benjamin Barrington-Groves on 23 August 2013 (2 pages)
11 February 2014Secretary's details changed for Madelaine Gilliam on 23 August 2013 (1 page)
11 February 2014Director's details changed for Benjamin Barrington-Groves on 23 August 2013 (2 pages)
11 February 2014Secretary's details changed for Madelaine Gilliam on 23 August 2013 (1 page)
11 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 March 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
9 March 2010Current accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
11 February 2010Secretary's details changed for Melaine Gilliam on 11 February 2010 (1 page)
11 February 2010Secretary's details changed for Melaine Gilliam on 11 February 2010 (1 page)
28 January 2010Incorporation (43 pages)
28 January 2010Incorporation (43 pages)