Company NameDavina Abrahams Ltd
DirectorDavina Katherine Abrahams
Company StatusActive
Company Number07934254
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMrs Davina Katherine Abrahams
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(1 month, 3 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMiss Davina Abrahams
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Shelson Avenue
Lower Feltham
Middlesex
TW13 4QT

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Davina Abrahams
100.00%
Ordinary

Financials

Year2014
Net Worth£24,579
Cash£51,205
Current Liabilities£26,626

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
28 June 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 85 Shelson Avenue Lower Feltham Middlesex TW13 4QT to C/O Thorne Lancaster Parker, Venture House Glasshouse Street London W1B 5DF on 18 April 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 February 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Miss Davina Katherine Abrahams on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Miss Davina Katherine Abrahams on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Miss Davina Katherine Abrahams on 4 July 2012 (2 pages)
19 April 2012Appointment of Miss Davina Katherine Abrahams as a director (2 pages)
19 April 2012Appointment of Miss Davina Katherine Abrahams as a director (2 pages)
13 April 2012Termination of appointment of Davina Abrahams as a director (2 pages)
13 April 2012Termination of appointment of Davina Abrahams as a director (2 pages)
30 March 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
2 February 2012Incorporation (22 pages)
2 February 2012Incorporation (22 pages)