Company number 04869130
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address 112 LANGLEY GROVE, SANDRIDGE, ST. ALBANS, HERTFORDSHIRE, AL4 9DY
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
GBP 1
. The most likely internet sites of WATERBORN LIMITED are www.waterborn.co.uk, and www.waterborn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Waterborn Limited is a Private Limited Company.
The company registration number is 04869130. Waterborn Limited has been working since 18 August 2003.
The present status of the company is Active. The registered address of Waterborn Limited is 112 Langley Grove Sandridge St Albans Hertfordshire Al4 9dy. The company`s financial liabilities are £9.94k. It is £4.46k against last year. The cash in hand is £25.42k. It is £13.16k against last year. And the total assets are £31.94k, which is £14.72k against last year. NEWMAN, Rebecca is a Secretary of the company. WATSON, James is a Director of the company. Secretary WATSON, James has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director TARR, Joshua has been resigned. The company operates in "Video production activities".
waterborn Key Finiance
LIABILITIES
£9.94k
+81%
CASH
£25.42k
+107%
TOTAL ASSETS
£31.94k
+85%
All Financial Figures
Current Directors
Resigned Directors
Secretary
WATSON, James
Resigned: 04 April 2014
Appointed Date: 18 August 2003
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 August 2003
Appointed Date: 18 August 2003
Director
TARR, Joshua
Resigned: 01 September 2010
Appointed Date: 18 August 2003
39 years old
Persons With Significant Control
Mr James Watson
Notified on: 1 July 2016
40 years old
Nature of control: Ownership of shares – 75% or more
WATERBORN LIMITED Events
22 Sep 2016
Confirmation statement made on 18 August 2016 with updates
26 May 2016
Micro company accounts made up to 31 August 2015
22 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
22 Sep 2015
Secretary's details changed for Miss Rebecca Newman on 31 October 2014
27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
30 Sep 2003
New secretary appointed;new director appointed
30 Sep 2003
New director appointed
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
18 Aug 2003
Incorporation