Company NameDaily Fairy Tales Limited
DirectorFrancesca Lombardo
Company StatusActive
Company Number09017504
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Director

Director NameMs Francesca Lombardo
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House, 24 Holborn Viaduct Holborn Vi
City Of London
London
EC1A 2BN

Contact

Websitewww.livefairytales.com
Telephone07 e64733333
Telephone regionMobile

Location

Registered Address12 Canterbury Place
London
SE17 3AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

5 September 2023Registered office address changed from International House, 24 Holborn Viaduct Holborn Viaduct City of London London EC1A 2BN England to 12 Canterbury Place London England SE17 3AG on 5 September 2023 (1 page)
10 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (8 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
10 January 2019Change of details for Ms Francesca Lombardo as a person with significant control on 18 July 2018 (2 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
16 May 2017Registered office address changed from Flat 3 1-2 Queens Gardens Eastbourne East Sussex BN21 3EF England to International House, 24 Holborn Viaduct Holborn Viaduct City of London London EC1A 2BN on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Flat 3 1-2 Queens Gardens Eastbourne East Sussex BN21 3EF England to International House, 24 Holborn Viaduct Holborn Viaduct City of London London EC1A 2BN on 16 May 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(3 pages)
25 May 2016Director's details changed for Ms Francesca Lombardo on 10 November 2015 (2 pages)
25 May 2016Director's details changed for Ms Francesca Lombardo on 10 November 2015 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Registered office address changed from 12 Canterbury Place London SE17 3AG to Flat 3 1-2 Queens Gardens Eastbourne East Sussex BN21 3EF on 28 January 2016 (2 pages)
28 January 2016Registered office address changed from 12 Canterbury Place London SE17 3AG to Flat 3 1-2 Queens Gardens Eastbourne East Sussex BN21 3EF on 28 January 2016 (2 pages)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Registered office address changed from Bec 101 50 Cambridge Road Barking IG11 8FG England to 12 Canterbury Place London SE17 3AG on 26 May 2015 (1 page)
26 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Registered office address changed from Bec 101 50 Cambridge Road Barking IG11 8FG England to 12 Canterbury Place London SE17 3AG on 26 May 2015 (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(36 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(36 pages)