UKBizDB.co.uk

SURPRISE ME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Surprise Me Limited. The company was founded 23 years ago and was given the registration number 04033818. The firm's registered office is in BOREHAMWOOD. You can find them at Spitalfields House, Stirling Way, Borehamwood, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:SURPRISE ME LIMITED
Company Number:04033818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stormont Road, London, England, N6 4NS

Director16 January 2013Active
2 Cathedral Road, Cardiff, CF11 9RZ

Secretary14 July 2000Active
3 Twyford Business Park, Station Road, Twyford, RG10 9TU

Secretary14 July 2000Active
Suite 7 Chiltern Court, 37 St Peters Avenue, Reading, RG4 7DH

Corporate Secretary01 August 2003Active
25, Hart Street, Henley-On-Thames, England, RG9 2AR

Corporate Secretary28 September 2009Active
4 Twyford Business Park, Station Road, Twyford, Reading, RG10 9TU

Director14 July 2000Active
10 Eyot Gardens, London, W6 9TN

Director14 July 2000Active
The Hockett, Lashbrook Road, Lower Shiplake, Henley On Thames, RG9 3NX

Director14 July 2000Active

People with Significant Control

Mr Michael Philip Vishnick
Notified on:01 December 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:1, Stormont Road, London, England, N6 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lesley Vishnick
Notified on:01 December 2017
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:1, Stormont Road, London, England, N6 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Philip Vishnick
Notified on:30 June 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:1, Stormont Road, London, England, N6 4NS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Change account reference date company previous shortened.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Persons with significant control

Change to a person with significant control.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Change account reference date company previous shortened.

Download
2017-10-24Address

Change registered office address company with date old address new address.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.