Esher
Surrey
KT10 9JE
Director Name | Mr James Cooper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Post Production Producer |
Country of Residence | England |
Correspondence Address | 5 West Acres Esher Surrey KT10 9JE |
Director Name | Mrs Alison O'Neill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 136 Lower Green Road Esher Surrey KT10 8HB |
Secretary Name | Mrs Amanda Cooper |
---|---|
Status | Current |
Appointed | 09 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 West Acres Esher Surrey KT10 9JE |
Registered Address | Williamson House Claremont Lane Esher KT10 9DA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
40 at £1 | Alison O'niel 40.00% Ordinary |
---|---|
40 at £1 | Amanda Cooper 40.00% Ordinary |
20 at £1 | James Cooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107 |
Current Liabilities | £8,413 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
14 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2017 | Resolutions
|
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
31 October 2017 | Change of details for Mrs Alison O'niel as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Mrs Alison O'niel as a person with significant control on 31 October 2017 (2 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
19 October 2017 | Director's details changed for Mrs Alison O'niel on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mrs Alison O'niel on 19 October 2017 (2 pages) |
10 October 2017 | Registered office address changed from 5 West Acres Esher Surrey KT10 9JE to Williamson House Claremont Lane Esher KT10 9DA on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 5 West Acres Esher Surrey KT10 9JE to Williamson House Claremont Lane Esher KT10 9DA on 10 October 2017 (1 page) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
9 April 2013 | Incorporation
|
9 April 2013 | Incorporation
|