Company NameChristopher Walker Design Limited
DirectorChristopher Stuart Arthur Walker
Company StatusActive
Company Number06167781
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NameZealous Events Production Limited

Business Activity

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

Directors

Director NameMr Christopher Stuart Arthur Walker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(1 day after company formation)
Appointment Duration17 years, 1 month
RoleTV Set Designer
Country of ResidenceUnited Kingdom
Correspondence Address18 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 May 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW

Contact

Websiteclandco.com
Telephone07 454050281
Telephone regionMobile

Location

Registered Address18 Mount Pleasant
Wilmslow
Cheshire
SK9 4AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Lacey Green
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Christopher Stuart Arthur Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,630
Current Liabilities£16,607

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

7 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 28 March 2019 (2 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
7 June 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 29 March 2018 (6 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
4 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 March 2018Total exemption full accounts made up to 30 March 2017 (7 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
11 June 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
23 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 22 May 2013 (1 page)
22 May 2013Registered office address changed from , the Pines, Boars Head, Crowborough, East Sussex, TN6 3HD on 22 May 2013 (1 page)
22 May 2013Termination of appointment of Denis Lunn as a secretary (1 page)
22 May 2013Termination of appointment of Denis Lunn as a secretary (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 19 March 2012 (3 pages)
16 May 2012Annual return made up to 19 March 2012 (3 pages)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
14 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 19 March 2011 (4 pages)
1 June 2011Annual return made up to 19 March 2011 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 19/03/09; full list of members (3 pages)
11 June 2009Return made up to 19/03/09; full list of members (3 pages)
9 June 2009Director's change of particulars / christopher walker / 01/03/2009 (1 page)
9 June 2009Director's change of particulars / christopher walker / 01/03/2009 (1 page)
5 February 2009Amended accounts made up to 31 March 2008 (5 pages)
5 February 2009Amended accounts made up to 31 March 2008 (5 pages)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Appointment terminated director elizabeth logan (1 page)
21 January 2009Director appointed mr christopher stuart arthur walker (1 page)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Director appointed mr christopher stuart arthur walker (1 page)
21 January 2009Appointment terminated director elizabeth logan (1 page)
6 January 2009Appointment terminated director jayne good (1 page)
6 January 2009Director appointed mrs elizabeth logan (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Appointment terminated director jayne good (1 page)
6 January 2009Director appointed mrs elizabeth logan (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 December 2008Company name changed zealous events production LIMITED\certificate issued on 18/12/08 (2 pages)
18 December 2008Company name changed zealous events production LIMITED\certificate issued on 18/12/08 (2 pages)
27 August 2008Return made up to 16/03/08; full list of members (3 pages)
27 August 2008Return made up to 16/03/08; full list of members (3 pages)
30 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
30 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
19 March 2007Incorporation (20 pages)
19 March 2007Incorporation (20 pages)