Company NameCursing And Sobbing Limited
DirectorsPolly Sarah Heath and Simon William Stephens
Company StatusActive
Company Number07668712
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Polly Sarah Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Simon William Stephens
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Polly Sarah Heath
50.00%
Ordinary B
1 at £1Simon William Stephens
50.00%
Ordinary A

Financials

Year2014
Net Worth£96,099
Cash£100,598
Current Liabilities£81,568

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

10 July 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
24 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 14 December 2019 (1 page)
28 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 August 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2017Notification of Polly Sarah Heath as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Simon William Stephens as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Simon William Stephens as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Polly Sarah Heath as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
20 March 2014Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Director's details changed for Mr Simon William Stephens on 14 June 2012 (2 pages)
8 January 2013Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 8 January 2013 (1 page)
8 January 2013Director's details changed for Polly Sarah Heath on 14 June 2012 (2 pages)
8 January 2013Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 8 January 2013 (1 page)
8 January 2013Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Simon William Stephens on 14 June 2012 (2 pages)
8 January 2013Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Polly Sarah Heath on 14 June 2012 (2 pages)
8 January 2013Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 8 January 2013 (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)