Company NameThomas Carter Projects Limited
DirectorsGary Russell Carter and Polly Frances Atterbury Thomas
Company StatusActive
Company Number05167347
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameGary Russell Carter
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleTelevision Executive
Country of ResidenceNetherlands
Correspondence AddressStadhouderskade 51
Amsterdam
1072aa
Director NameMs Polly Frances Atterbury Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleRadio Drama Producer
Country of ResidenceUnited Kingdom
Correspondence Address47 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA
Director NameDemetrios Robert Dowland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA
Secretary NameDemetrios Robert Dowland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA
Secretary NameDemetrios Robert Dowland
NationalityBritish
StatusResigned
Appointed23 November 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address47 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitewww.theoldfashioneddressshop.com

Location

Registered Address47 Nutclough
Hebden Bridge
West Yorkshire
HX7 8HA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge

Financials

Year2013
Net Worth-£1,818
Cash£247
Current Liabilities£2,065

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
25 June 2018Notification of Polly Frances Thomas as a person with significant control on 30 June 2016 (2 pages)
19 June 2018Change of details for a person with significant control (2 pages)
18 June 2018Notification of Gary Russell Carter as a person with significant control on 30 June 2016 (2 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Termination of appointment of Demetrios Dowland as a director (1 page)
16 October 2012Termination of appointment of Demetrios Dowland as a director (1 page)
16 October 2012Termination of appointment of Demetrios Dowland as a secretary (1 page)
16 October 2012Termination of appointment of Demetrios Dowland as a secretary (1 page)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2012Register(s) moved to registered inspection location (1 page)
18 July 2012Register inspection address has been changed (1 page)
18 July 2012Register(s) moved to registered inspection location (1 page)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2012Register inspection address has been changed (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Director's details changed for Demetrios Robert Dowland on 30 March 2010 (2 pages)
29 July 2010Director's details changed for Polly Frances Atterbury Thomas on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Gary Russell Carter on 30 June 2010 (2 pages)
29 July 2010Director's details changed for Gary Russell Carter on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Demetrios Robert Dowland on 30 March 2010 (2 pages)
29 July 2010Director's details changed for Polly Frances Atterbury Thomas on 30 June 2010 (2 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Director's change of particulars / gary carter / 30/06/2009 (1 page)
23 July 2009Director's change of particulars / gary carter / 30/06/2009 (1 page)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 30/06/08; full list of members (4 pages)
12 August 2008Return made up to 30/06/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Director's change of particulars / gary carter / 01/07/2007 (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Director's change of particulars / gary carter / 01/07/2007 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
26 September 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 August 2007Return made up to 30/06/07; no change of members (7 pages)
1 August 2007Return made up to 30/06/07; no change of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
16 December 2005Registered office changed on 16/12/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
10 November 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 July 2005Return made up to 30/06/05; full list of members (6 pages)
25 July 2005Return made up to 30/06/05; full list of members (6 pages)
9 April 2005New director appointed (3 pages)
9 April 2005New director appointed (3 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
18 March 2005New secretary appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (2 pages)
30 June 2004Incorporation (19 pages)
30 June 2004Incorporation (19 pages)