Company NameCasanova Entertainment Limited
DirectorStuart Jovito Sutherland
Company StatusActive
Company Number07459984
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 5 months ago)
Previous NameOvation Films Ltd

Business Activity

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

Directors

Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(2 months, 1 week after company formation)
Appointment Duration13 years, 2 months
RoleFilms And TV Producer
Country of ResidenceEngland
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address14 Stratford Road
London
W8 6QD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Stuart Jovito Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,811
Cash£1,966
Current Liabilities£11,505

Accounts

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

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
5 December 2018Director's details changed for Mr Stuart Jovito Sutherland on 18 December 2017 (2 pages)
5 December 2018Cessation of Stuart Jovito Sutherland as a person with significant control on 3 December 2016 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 December 2017Notification of Stuart Sutherland as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Stuart Sutherland as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Director's details changed for Mr Stuart Jovito Sutherland on 1 December 2013 (2 pages)
5 December 2014Director's details changed for Mr Stuart Jovito Sutherland on 1 December 2013 (2 pages)
5 December 2014Director's details changed for Mr Stuart Jovito Sutherland on 1 December 2013 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
28 September 2011Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 September 2011 (1 page)
16 February 2011Appointment of Stuart Sutherland as a director (3 pages)
16 February 2011Appointment of Stuart Sutherland as a director (3 pages)
7 December 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
7 December 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
3 December 2010Incorporation (45 pages)
3 December 2010Incorporation (45 pages)