Company NameErroneous Wit Limited
DirectorStephen Michael Follows
Company StatusActive
Company Number09146758
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Previous NameMicro Budget Mentor Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Michael Follows
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleFilm Producer / Writer
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr James Cotton
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCatsnake Ealing Studios
Ealing Green
London
W5 5EP
Director NameSophie Jessica Lifschutz
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2021)
RoleTheatre, Film And TV Director
Country of ResidenceUnited Kingdom
Correspondence AddressS72 & S72a, South Wing Somerset House
Strand
London
WC2R 1LA

Contact

Websitemicrobudgetmentor.com/

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Cotton
50.00%
Ordinary
1 at £1Stephen Follows
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

24 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 December 2022Director's details changed for Mr Stephen Michael Follows on 15 December 2022 (2 pages)
20 December 2022Change of details for Mr Stephen Michael Follows as a person with significant control on 15 December 2022 (2 pages)
28 September 2022Change of details for Mr Stephen Michael Follows as a person with significant control on 6 September 2022 (2 pages)
28 September 2022Director's details changed for Mr Stephen Michael Follows on 6 September 2022 (2 pages)
28 September 2022Director's details changed for Mr Stephen Michael Follows on 6 September 2022 (2 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 December 2021Termination of appointment of Sophie Jessica Lifschutz as a director on 20 May 2021 (1 page)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
21 May 2021Change of details for Mr Stephen Michael Follows as a person with significant control on 20 May 2021 (2 pages)
21 May 2021Cessation of Sophie Jessica Lifschutz as a person with significant control on 20 May 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
16 July 2020Registered office address changed from S72 & S72a, South Wing Somerset House Strand London WC2R 1LA United Kingdom to 107 Bell Street London NW1 6TL on 16 July 2020 (1 page)
6 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
16 October 2017Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages)
16 October 2017Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Catsnake Ealing Studios Ealing Green London W5 5EP to S72 & S72a, South Wing Somerset House Strand London WC2R 1LA on 13 October 2017 (1 page)
13 October 2017Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages)
13 October 2017Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Director's details changed for Sophie Jessica Lifschutz on 13 October 2017 (2 pages)
13 October 2017Change of details for Mr Stephen Michael Follows as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Catsnake Ealing Studios Ealing Green London W5 5EP to S72 & S72a, South Wing Somerset House Strand London WC2R 1LA on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr. Stephen Follows on 13 October 2017 (2 pages)
13 October 2017Change of details for Sophie Jessica Lifschutz as a person with significant control on 13 October 2017 (2 pages)
25 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
13 September 2017Change of share class name or designation (2 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 September 2017Change of share class name or designation (2 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 July 2017Cessation of James Edward Cotton as a person with significant control on 1 October 2016 (1 page)
7 July 2017Cessation of James Edward Cotton as a person with significant control on 7 July 2017 (1 page)
5 July 2017Change of details for Mr Stephen Michael Follows as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sophie Jessica Lifschutz as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Mr Stephen Michael Follows as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Sophie Jessica Lifschutz as a person with significant control on 1 October 2016 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
20 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
(3 pages)
14 October 2016Appointment of Sophie Jessica Lifschutz as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Sophie Jessica Lifschutz as a director on 1 October 2016 (2 pages)
13 October 2016Termination of appointment of James Cotton as a director on 1 October 2016 (1 page)
13 October 2016Termination of appointment of James Cotton as a director on 1 October 2016 (1 page)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(3 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)