Company NameActors Pro Expo Ltd
DirectorFelicity Stella Smith
Company StatusActive
Company Number07342214
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 7 months ago)
Previous NameSurviving Actors Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Felicity Stella Smith
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Felicity Stella Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£30,768

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

13 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
17 January 2023Change of details for Mrs Felicity Stella Smith as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Registered office address changed from 2 Farm Road London N21 3JA England to Pound House 62a Highgate High Street London N6 5HX on 16 January 2023 (1 page)
16 January 2023Director's details changed for Mrs Felicity Stella Smith on 16 January 2023 (2 pages)
16 January 2023Change of details for Mrs Felicity Stella Smith as a person with significant control on 16 January 2023 (2 pages)
16 January 2023Director's details changed for Mrs Felicity Stella Smith on 16 January 2023 (2 pages)
19 October 2022Total exemption full accounts made up to 31 August 2022 (8 pages)
16 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
6 August 2022Director's details changed for Mrs Felicity Stella Smith on 1 August 2022 (2 pages)
8 January 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
19 August 2021Change of details for Mrs Felicity Stella Smith as a person with significant control on 1 August 2021 (2 pages)
19 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 May 2021Director's details changed for Miss Felicity Stella Smith on 27 May 2021 (2 pages)
28 May 2021Change of details for Mrs Felicity Stella Smith as a person with significant control on 27 May 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
18 August 2020Change of details for Mrs Felicity Stella Smith as a person with significant control on 16 August 2020 (2 pages)
17 August 2020Director's details changed for Miss Felicity Stella Smith on 16 August 2020 (2 pages)
17 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 August 2020Change of details for Mrs Felicity Stella Smith as a person with significant control on 16 August 2020 (2 pages)
16 August 2020Director's details changed for Miss Felicity Stella Smith on 16 August 2020 (2 pages)
25 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
5 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 March 2019Director's details changed for Miss Felicity Stella Smith on 1 March 2019 (2 pages)
5 March 2019Registered office address changed from 34B York Way London N1 9AB to 2 Farm Road London N21 3JA on 5 March 2019 (1 page)
5 March 2019Change of details for Mrs Felicity Stella Smith as a person with significant control on 1 March 2019 (2 pages)
1 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
8 August 2017Change of details for Mrs Felicity Stella Smith as a person with significant control on 18 January 2017 (2 pages)
8 August 2017Change of details for Mrs Felicity Stella Smith as a person with significant control on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Miss Felicity Stella Smith on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Miss Felicity Stella Smith on 18 January 2017 (2 pages)
17 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
28 August 2015Director's details changed for Miss Felicity Stella Smith on 10 August 2015 (2 pages)
28 August 2015Director's details changed for Miss Felicity Stella Smith on 10 August 2015 (2 pages)
25 August 2015Registered office address changed from 320 City Road London EC1V 2NZ to 34B York Way London N1 9AB on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 320 City Road London EC1V 2NZ to 34B York Way London N1 9AB on 25 August 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Director's details changed for Miss Felicity Stella Jackson on 14 August 2014 (2 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Director's details changed for Miss Felicity Stella Jackson on 14 August 2014 (2 pages)
25 June 2014Registered office address changed from 54 Springbank Winchmore Hill N21 1JH England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 54 Springbank Winchmore Hill N21 1JH England on 25 June 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
19 April 2013Director's details changed for Miss Felicity Stella Jackson on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2013 (1 page)
19 April 2013Director's details changed for Miss Felicity Stella Jackson on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
2 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)