DEE ANDERSON MANAGEMENT ENTERPRISES LIMITED
KENT CLEAR VISION PRODUCTIONS LIMITED

Hellopages » Kent » Tunbridge Wells » TN12 6DQ

Company number 03315520
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address BRIDGE HOUSE (TB TAX SERVICES) HOP POCKET LANE, PADDOCK WOOD, KENT, TN12 6DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Sylvia Beatrice Anderson as a director on 11 February 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DEE ANDERSON MANAGEMENT ENTERPRISES LIMITED are www.deeandersonmanagemententerprises.co.uk, and www.dee-anderson-management-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to East Farleigh Rail Station is 6.5 miles; to Frant Rail Station is 6.8 miles; to Barming Rail Station is 8 miles; to Wadhurst Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dee Anderson Management Enterprises Limited is a Private Limited Company. The company registration number is 03315520. Dee Anderson Management Enterprises Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Dee Anderson Management Enterprises Limited is Bridge House Tb Tax Services Hop Pocket Lane Paddock Wood Kent Tn12 6dq. The company`s financial liabilities are £28.33k. It is £3.26k against last year. . MOWLE, Valerie Beryl is a Secretary of the company. ANDERSON, Jacqueline Dee is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary IMANZADEH, Mehran has been resigned. Secretary IMANZADEH, Mehran has been resigned. Secretary MCEWAN, Carole Ellen Mary has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ANDERSON, Sylvia Beatrice has been resigned. Director KAHN, Michael has been resigned. The company operates in "Motion picture production activities".


dee anderson management enterprises Key Finiance

LIABILITIES £28.33k
+13%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MOWLE, Valerie Beryl
Appointed Date: 07 February 2000

Director
ANDERSON, Jacqueline Dee
Appointed Date: 10 February 1997
76 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Secretary
IMANZADEH, Mehran
Resigned: 07 February 2000
Appointed Date: 27 February 1999

Secretary
IMANZADEH, Mehran
Resigned: 06 October 1998
Appointed Date: 10 February 1997

Secretary
MCEWAN, Carole Ellen Mary
Resigned: 27 February 1999
Appointed Date: 06 October 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Director
ANDERSON, Sylvia Beatrice
Resigned: 11 February 2016
Appointed Date: 01 April 2012
88 years old

Director
KAHN, Michael
Resigned: 27 November 2004
Appointed Date: 14 October 2002
78 years old

Persons With Significant Control

Miss Jacqueline Dee Anderson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

DEE ANDERSON MANAGEMENT ENTERPRISES LIMITED Events

07 Mar 2017
Confirmation statement made on 10 February 2017 with updates
07 Mar 2017
Termination of appointment of Sylvia Beatrice Anderson as a director on 11 February 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
17 Feb 1997
New secretary appointed
17 Feb 1997
Director resigned
17 Feb 1997
Secretary resigned
17 Feb 1997
Registered office changed on 17/02/97 from: international house 31 church road hendon london NW4 4EB
10 Feb 1997
Incorporation