Company NameBudgetaid Limited
DirectorsRupert Alexander Simon Greaves and Christine Judith Greaves
Company StatusActive
Company Number08052535
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Rupert Alexander Simon Greaves
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address67 Winn Road
Lee
London
SE12 9EY
Secretary NameMiss Christine Greaves
StatusCurrent
Appointed09 November 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address67 Winn Road
Lee
London
SE12 9EY
Director NameMrs Christine Judith Greaves
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Winn Road
Lee
London
SE12 9EY
Secretary NameChristine Judith Davison
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address67 Winn Road
Lee
London
SE12 9EY

Location

Registered Address67 Winn Road
Lee
London
SE12 9EY
RegionLondon
ConstituencyEltham
CountyGreater London
WardMiddle Park and Sutcliffe
Built Up AreaGreater London

Shareholders

100 at £1Rupert Greaves
100.00%
Ordinary

Financials

Year2014
Net Worth£12,139
Cash£22,609
Current Liabilities£27,062

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

26 November 2014Delivered on: 2 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
25 January 2020All of the property or undertaking has been released from charge 080525350001 (1 page)
13 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 February 2018Secretary's details changed for Miss Christine Davison on 1 September 2017 (1 page)
22 February 2018Director's details changed for Mrs Christine Judith Davison on 6 February 2018 (2 pages)
16 February 2018Appointment of Mrs Christine Judith Davison as a director on 6 February 2018 (2 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
10 October 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
29 April 2015Appointment of Miss Christine Davison as a secretary on 9 November 2014 (2 pages)
29 April 2015Appointment of Miss Christine Davison as a secretary on 9 November 2014 (2 pages)
29 April 2015Appointment of Miss Christine Davison as a secretary on 9 November 2014 (2 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 December 2014Registration of charge 080525350001, created on 26 November 2014 (5 pages)
2 December 2014Registration of charge 080525350001, created on 26 November 2014 (5 pages)
13 June 2014Termination of appointment of Christine Davison as a secretary (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Termination of appointment of Christine Davison as a secretary (1 page)
13 June 2014Termination of appointment of Christine Davison as a secretary (1 page)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Termination of appointment of Christine Davison as a secretary (1 page)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)