Company NameCicada Tv Limited
DirectorsSamuel John Oliver Berrigan Taplin and Johanna Judith Berrigan Taplin
Company StatusActive
Company Number07677704
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Samuel John Oliver Berrigan Taplin
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lechmere Road
London
NW2 5BU
Director NameMiss Johanna Judith Berrigan Taplin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Park Road
London
Greater London
W2 5PL
Director NameMs Frances Joan Berrigan Taplin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleFilm & TV Producer & Researcher
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Park Road
London
Greater London
W2 5PL

Location

Registered Address30 Lechmere Road
London
NW2 5BU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Johanna Judith Berrigan Taplin
50.00%
Ordinary
50 at £1Samuel John Oliver Berrigan Taplin
50.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£30,886
Current Liabilities£30,806

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
16 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
21 June 2018Notification of Samuel John Oliver Berrigan Taplin as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Notification of Johanna Judith Berrigan Taplin as a person with significant control on 6 April 2016 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
9 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
9 November 2017Micro company accounts made up to 30 June 2017 (7 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
31 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 108 Westbourne Park Road London W2 5PL on 31 May 2016 (1 page)
31 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 108 Westbourne Park Road London W2 5PL on 31 May 2016 (1 page)
12 August 2015Annual return made up to 21 June 2015
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 21 June 2015
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
15 June 2015Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 March 2015 (2 pages)
15 June 2015Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 March 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 June 2014 (2 pages)
10 June 2015Director's details changed for Mr Samuel John Oliver Berrigan Taplin on 22 June 2014 (2 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Termination of appointment of Frances Berrigan Taplin as a director (1 page)
12 February 2014Appointment of Mr Samuel John Oliver Berrigan Taplin as a director (2 pages)
12 February 2014Appointment of Miss Johanna Judith Berrigan Taplin as a director (2 pages)
12 February 2014Termination of appointment of Frances Berrigan Taplin as a director (1 page)
12 February 2014Appointment of Mr Samuel John Oliver Berrigan Taplin as a director (2 pages)
12 February 2014Appointment of Miss Johanna Judith Berrigan Taplin as a director (2 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Director's details changed (2 pages)
3 July 2013Director's details changed (2 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
5 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)