Company NameBest Buddy Ltd
DirectorsStacie Anne Duperrouzel and Simon James Kilroe
Company StatusActive
Company Number08940369
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Stacie Anne Duperrouzel
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RolePromo Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Simon James Kilroe
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleVisual Effects Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Simon James Kilroe
50.00%
Ordinary
1 at £1Mrs Stacie Duperrouzel
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 December 2019Change of details for Mr Simon James Kilroe as a person with significant control on 23 September 2019 (2 pages)
17 December 2019Change of details for Ms Stacie Anne Duperrouzel as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
17 August 2018Change of details for Ms Stacie Anne Duperrouzel as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Change of details for Mr Simon James Kilroe as a person with significant control on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Simon James Kilroe on 17 August 2018 (2 pages)
17 August 2018Director's details changed for Ms Stacie Anne Duperrouzel on 17 August 2018 (2 pages)
22 May 2018Change of details for Ms Stacie Anne Duperrouzel as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Ms Stacie Anne Duperrouzel on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Mr Simon James Kilroe on 22 May 2018 (2 pages)
22 May 2018Change of details for Mr Simon James Kilroe as a person with significant control on 22 May 2018 (2 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
5 January 2018Director's details changed for Mr Simon James Kilroe on 5 January 2018 (2 pages)
5 January 2018Change of details for Mr Simon James Kilroe as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Change of details for Mrs Stacie Duperrouzel as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Director's details changed for Ms Stacie Anne Duperrouzel on 5 January 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Director's details changed for Simon James Kilroe on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Simon James Kilroe on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Stacie Duperrouzel on 2 August 2016 (2 pages)
2 August 2016Director's details changed for Stacie Duperrouzel on 2 August 2016 (2 pages)
20 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
26 March 2015Registered office address changed from 74 Graham Road London N15 3NJ England to 171-173 Gray's Inn Road London WC1X 8UE on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 74 Graham Road London N15 3NJ England to 171-173 Gray's Inn Road London WC1X 8UE on 26 March 2015 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 2
(39 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 2
(39 pages)