Company NameQueen Bert Limited
DirectorsJosephine Sargent and Yvonne Margaretta Sellins
Company StatusActive
Company Number10498563
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 5 months ago)
Previous NameSpice Productions Limited

Business Activity

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

Directors

Director NameMs Josephine Sargent
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15, Harcourt House 19a Cavendish Square
London
W1G 0PN
Director NameMs Yvonne Margaretta Sellins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleTV Director Of Production
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 22 Bloomsbury Street
London
WC1B 3QJ

Location

Registered Address22 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

6 December 2022Delivered on: 9 December 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
28 October 2021Delivered on: 29 October 2021
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
4 March 2020Delivered on: 7 March 2020
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
3 March 2020Delivered on: 4 March 2020
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding

Filing History

11 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
11 January 2024Previous accounting period shortened from 31 December 2023 to 30 June 2023 (1 page)
4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
15 June 2023Satisfaction of charge 104985630002 in full (1 page)
15 June 2023Satisfaction of charge 104985630001 in full (1 page)
15 June 2023Satisfaction of charge 104985630004 in full (1 page)
15 June 2023Satisfaction of charge 104985630003 in full (1 page)
31 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 April 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
7 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
31 January 2023Previous accounting period shortened from 30 September 2022 to 30 April 2022 (1 page)
9 December 2022Registration of charge 104985630004, created on 6 December 2022 (18 pages)
1 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
22 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
20 December 2021Previous accounting period extended from 30 April 2021 to 30 September 2021 (1 page)
29 October 2021Registration of charge 104985630003, created on 28 October 2021 (18 pages)
4 May 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
19 April 2021Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page)
6 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
7 April 2020Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
7 March 2020Registration of charge 104985630002, created on 4 March 2020 (38 pages)
4 March 2020Registration of charge 104985630001, created on 3 March 2020 (18 pages)
7 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
13 June 2019Appointment of Ms Yvonne Margaretta Sellins as a director on 1 June 2019 (2 pages)
8 May 2019Company name changed spice productions LIMITED\certificate issued on 08/05/19
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
9 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-22
(1 page)
9 April 2019Change of name notice (2 pages)
30 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
6 August 2018Registered office address changed from 72-73 Margaret Street London W1W 8st to 22 Bloomsbury Street London WC1B 3QJ on 6 August 2018 (1 page)
3 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
17 July 2017Registered office address changed from Suite 15, Harcourt House 19a Cavendish Square London W1G 0PN United Kingdom to 72-73 Margaret Street London W1W 8st on 17 July 2017 (2 pages)
17 July 2017Registered office address changed from Suite 15, Harcourt House 19a Cavendish Square London W1G 0PN United Kingdom to 72-73 Margaret Street London W1W 8st on 17 July 2017 (2 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(39 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(39 pages)