Company Information for ESTHER EVANS LTD
HEATHERWICK HOUSE GRAYSHOTT ROAD, HEADLEY DOWN, BORDON, GU35 8JQ,
|
Company Registration Number
05189272
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ESTHER EVANS LTD | ||||
Legal Registered Office | ||||
HEATHERWICK HOUSE GRAYSHOTT ROAD HEADLEY DOWN BORDON GU35 8JQ Other companies in PL15 | ||||
Previous Names | ||||
|
Company Number | 05189272 | |
---|---|---|
Company ID Number | 05189272 | |
Date formed | 2004-07-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 09:40:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD FREDERICK HOPPER |
||
ESTHER JOYCE EVANS |
||
GARETH JOHN EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL ELIZABETH COCKRAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LETS PLAY LANGUAGES LTD | Company Secretary | 2007-01-22 | CURRENT | 2007-01-22 | Active | |
HYSMARK LTD | Company Secretary | 2005-08-31 | CURRENT | 2005-08-31 | Active | |
CONTINENTAL SPECIAL PROJECTS LTD | Company Secretary | 2004-02-03 | CURRENT | 2004-02-03 | Dissolved 2014-05-06 | |
JONES HOLDEN LIMITED | Company Secretary | 2003-11-04 | CURRENT | 2003-11-04 | Active | |
UFH DIRECT LTD | Company Secretary | 2003-03-04 | CURRENT | 2003-03-04 | Dissolved 2014-05-06 | |
RISK ASSESSMENT AND MANAGEMENT ASSOCIATES LIMITED | Company Secretary | 2001-08-17 | CURRENT | 1994-07-11 | Active | |
KUMQUAT CONSULTING LTD | Director | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM Chinthurst, 30 st. Stephens Hill Launceston Cornwall PL15 8HN | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
RES15 | CHANGE OF COMPANY NAME 09/10/19 | |
CH01 | Director's details changed for Mr Gareth John Evans on 2019-06-30 | |
PSC04 | Change of details for Mrs Esther Joyce Evans as a person with significant control on 2019-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
RES15 | CHANGE OF COMPANY NAME 15/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 09/03/16 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Esther Joyce Evans on 2011-08-10 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Esther Joyce Evans on 2011-07-01 | |
AP01 | DIRECTOR APPOINTED MR GARETH JOHN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL COCKRAM | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Esther Joyce Cockram on 2010-09-04 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ESTHER JOYCE COCKRAM / 26/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 143 DARWIN ROAD EALING LONDON W5 4BB | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESTHER EVANS LTD
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as ESTHER EVANS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |