Company NameAnarchy Limited
DirectorJason Szukalski
Company StatusActive
Company Number08043469
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Jason Szukalski
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleDigital Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Garnett Close
Watford
Hertfordshire
WD24 7GN
Secretary NameMrs Kerri Yvonne Szukalski
StatusCurrent
Appointed06 February 2024(11 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 7 Garnet Close
Greycaine Road
Watford
Hertfordshire
WD24 7GN
Director NameRobert James Thorne
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address56 Beechfield Road
Hemel Hempstead
Herts
HP1 1PP

Contact

Websiteanarchyltd.com
Email address[email protected]
Telephone01923 234144
Telephone regionWatford

Location

Registered Address7 Garnett Close
Watford
Hertfordshire
WD24 7GN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

500 at £1Jason Szukalski
50.00%
Ordinary
500 at £1Robert Thorne
50.00%
Ordinary

Financials

Year2014
Net Worth£25,497
Cash£2,569
Current Liabilities£84,392

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

9 July 2012Delivered on: 13 July 2012
Persons entitled: Ramesh Gadani

Classification: Rent deposit deed
Secured details: £7,250 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit see image for full details.
Outstanding

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
6 November 2019Termination of appointment of Robert James Thorne as a director on 31 October 2019 (1 page)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
27 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Director's details changed for Jason Szukalski on 5 April 2016 (2 pages)
2 May 2017Director's details changed for Jason Szukalski on 5 April 2016 (2 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
4 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 100
(4 pages)
4 August 2015Solvency Statement dated 15/07/15 (1 page)
4 August 2015Statement by Directors (1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 100
(4 pages)
4 August 2015Statement by Directors (1 page)
4 August 2015Statement of capital on 4 August 2015
  • GBP 100
(4 pages)
4 August 2015Solvency Statement dated 15/07/15 (1 page)
4 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
10 September 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Incorporation (34 pages)
24 April 2012Incorporation (34 pages)