Company NameCasarotto Holdings Limited
Company StatusActive
Company Number10661825
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)
Previous NameMinerva Pictures Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Stephen Devlin
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMs Rachel Holroyd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(10 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months
RoleAgent
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMs Melanie Jane Kenyon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(10 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Director NameJodi Ann Shields
Date of BirthApril 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2018(10 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months
RoleFilm And Telavision Agent
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Jennifer Jane Blair Casarotto
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(10 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 29 February 2024)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered Address8th Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

14 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 May 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
3 September 2019Notification of Rachel Holroyd as a person with significant control on 14 March 2018 (2 pages)
11 June 2019Second filing of a statement of capital following an allotment of shares on 14 March 2018
  • GBP 400
(7 pages)
5 June 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Cessation of Kingsway Secretarial Limited as a person with significant control on 14 March 2018 (1 page)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 April 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019
(5 pages)
23 April 2018Change of share class name or designation (2 pages)
18 April 2018Director's details changed for Jodi Ann Sheilds on 31 January 2018 (2 pages)
18 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 February 2018Director's details changed for Jodi Ann Shields on 31 January 2018 (2 pages)
6 February 2018Appointment of Jodi Ann Shields as a director on 31 January 2018 (2 pages)
5 February 2018Appointment of Ms Rachel Holroyd as a director on 31 January 2018 (2 pages)
5 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
5 February 2018Appointment of Mrs Jennifer Jane Blair Casarotto as a director on 31 January 2018 (2 pages)
5 February 2018Appointment of Ms Melanie Jane Kenyon as a director on 31 January 2018 (2 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)