SURPRISE ME LIMITED
POTTERS BAR TRILBY FILMS LIMITED GAZE HOLDINGS LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 04033818
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address SUITE 108/109 MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, ENGLAND, EN6 5BS
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SURPRISE ME LIMITED are www.surpriseme.co.uk, and www.surprise-me.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Surprise Me Limited is a Private Limited Company. The company registration number is 04033818. Surprise Me Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Surprise Me Limited is Suite 108 109 Maple House High Street Potters Bar Hertfordshire England En6 5bs. . VISHNICK, Michael Philip is a Director of the company. Secretary FERNBASE LIMITED has been resigned. Secretary RICHARDS GRAY BRYANT LIMITED has been resigned. Secretary BRYWEL ASSOCIATES LIMITED has been resigned. Secretary CORNERSTONES SECRETARIES LTD has been resigned. Director AGENTVALE LIMITED has been resigned. Director CHIRNSIDE, Douglas Airlie has been resigned. Director LANGTON, Sara Louise has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
VISHNICK, Michael Philip
Appointed Date: 16 January 2013
78 years old

Resigned Directors

Secretary
FERNBASE LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Secretary
RICHARDS GRAY BRYANT LIMITED
Resigned: 30 April 2003
Appointed Date: 14 July 2000

Secretary
BRYWEL ASSOCIATES LIMITED
Resigned: 28 September 2009
Appointed Date: 01 August 2003

Secretary
CORNERSTONES SECRETARIES LTD
Resigned: 16 January 2013
Appointed Date: 28 September 2009

Director
AGENTVALE LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
CHIRNSIDE, Douglas Airlie
Resigned: 03 December 2004
Appointed Date: 14 July 2000
65 years old

Director
LANGTON, Sara Louise
Resigned: 16 January 2013
Appointed Date: 14 July 2000
67 years old

Persons With Significant Control

Mr Michael Philip Vishnick
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – 75% or more

SURPRISE ME LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 14 July 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Registered office address changed from Hillside House 2 - 6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015
22 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 51 more events
11 Aug 2000
Director resigned
11 Aug 2000
Secretary resigned
11 Aug 2000
Registered office changed on 11/08/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
11 Aug 2000
New director appointed
14 Jul 2000
Incorporation