Smarden
Ashford
TN27 8QN
Director Name | Ms Jessica Eryl Evershed |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Set & Graphic Designer |
Country of Residence | England |
Correspondence Address | Lime Kiln Farm Tilden Chapel Lane Smarden Ashford TN27 8QN |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Account Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Website | www.metadesign-group.com |
---|
Registered Address | Medina House 2 Station Avenue Bridlington East Riding Of Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Jessica Eryl Evershed 50.00% Ordinary |
---|---|
50 at £1 | Simon Denison Beresford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,706 |
Cash | £214,661 |
Current Liabilities | £33,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
26 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 February 2022 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Mr Simon Denison Beresford as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Change of details for Ms Jessica Eryl Evershed as a person with significant control on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Ms Jessica Eryl Evershed on 4 March 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Simon Denison Beresford on 4 March 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 23 June 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Annual return made up to 28 April 2015 Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 April 2015 Statement of capital on 2015-07-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Annual return made up to 28 April 2014 Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 April 2014 Statement of capital on 2014-07-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 28 April 2012 (4 pages) |
22 June 2012 | Annual return made up to 28 April 2012 (4 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 March 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
17 March 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed lively camera operations LTD\certificate issued on 15/03/11
|
15 March 2011 | Change of name notice (2 pages) |
15 March 2011 | Company name changed lively camera operations LTD\certificate issued on 15/03/11
|
7 March 2011 | Appointment of Mr Simon Denison Beresford as a director (2 pages) |
7 March 2011 | Appointment of Mr Simon Denison Beresford as a director (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 March 2011 | Appointment of Miss Jessica Eryl Evershed as a director (2 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
7 March 2011 | Appointment of Miss Jessica Eryl Evershed as a director (2 pages) |
29 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
29 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|