Company NamePoison Diaries Limited
DirectorsIsobel Jane Miller Northumberland and John Haddon Lovett
Company StatusActive
Company Number06520554
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDuchess Isobel Jane Miller Northumberland
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(same day as company formation)
RoleAuthor
Country of ResidenceEngland
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr John Haddon Lovett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Secretary NameMr John Haddon Lovett
StatusCurrent
Appointed13 May 2021(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
Director NameMr Alexander John Johnston
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Marylands Road
London
W9 2DS
Secretary NameNaomi Franks
NationalityBritish
StatusResigned
Appointed16 June 2008(3 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 13 November 2008)
RoleSecretary
Correspondence AddressApartment 146 16 Brewhouse Lane
London
SW15 2JX
Director NameZoe Watkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2012)
RoleCompany Director
Correspondence Address33 Pollard Street
London
E2 6LY
Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusResigned
Appointed13 November 2008(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameMrs Corinne Beverly Turner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch House
Binton Lane Seale
Farnham
Surrey
GU10 1LG
Director NameHon Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(10 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Connaught Square
London
W2 2HL
Secretary NameMs Alexandra Ahavni Sarkis
StatusResigned
Appointed23 June 2015(7 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2021)
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameDCD Media Plc (Corporation)
StatusResigned
Appointed29 March 2012(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2014)
Correspondence AddressGlen House 22-24 Glenthorne Road
London
W6 0NG
Secretary NameMay May & Merrimans (Corporation)
StatusResigned
Appointed01 July 2014(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 June 2015)
Correspondence Address12 South Square
Gray's Inn
London
WC1R 5HH

Contact

Websitewww.poisondiaries.com

Location

Registered Address17 Walkergate
Berwick Upon Tweed
Northumberland
TD15 1DJ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,574
Cash£750
Current Liabilities£7,940

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
3 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
5 July 2021Registered office address changed from C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN England to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 5 July 2021 (1 page)
1 July 2021Termination of appointment of Michael John Samuel as a director on 13 May 2021 (1 page)
1 July 2021Appointment of Mr John Haddon Lovett as a director on 13 May 2021 (2 pages)
1 July 2021Appointment of Mr John Haddon Lovett as a secretary on 13 May 2021 (2 pages)
1 July 2021Termination of appointment of Alexandra Ahavni Sarkis as a secretary on 13 May 2021 (1 page)
4 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
4 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages)
1 July 2015Termination of appointment of May May & Merrimans as a secretary on 23 June 2015 (1 page)
1 July 2015Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page)
1 July 2015Termination of appointment of May May & Merrimans as a secretary on 23 June 2015 (1 page)
1 July 2015Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 July 2014Appointment of May May & Merrimans as a secretary on 1 July 2014 (3 pages)
29 July 2014Termination of appointment of Dcd Media Plc as a secretary on 1 July 2014 (2 pages)
29 July 2014Termination of appointment of Dcd Media Plc as a secretary on 1 July 2014 (2 pages)
29 July 2014Appointment of May May & Merrimans as a secretary on 1 July 2014 (3 pages)
29 July 2014Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 12 South Square Gray's Inn London WC1R 5HH on 29 July 2014 (2 pages)
29 July 2014Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 12 South Square Gray's Inn London WC1R 5HH on 29 July 2014 (2 pages)
29 July 2014Termination of appointment of Dcd Media Plc as a secretary on 1 July 2014 (2 pages)
29 July 2014Appointment of May May & Merrimans as a secretary on 1 July 2014 (3 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (4 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (4 pages)
13 June 2012Appointment of Dcd Media Plc as a secretary (4 pages)
13 June 2012Appointment of Dcd Media Plc as a secretary (4 pages)
11 May 2012Registered office address changed from 6Th Floor Hammer House 117 Wardour Street London W1F 0UN United Kingdom on 11 May 2012 (2 pages)
11 May 2012Termination of appointment of Celia Scott as a secretary (2 pages)
11 May 2012Termination of appointment of Celia Scott as a secretary (2 pages)
11 May 2012Termination of appointment of Zoe Watkins as a director (2 pages)
11 May 2012Termination of appointment of Corinne Turner as a director (2 pages)
11 May 2012Termination of appointment of Corinne Turner as a director (2 pages)
11 May 2012Termination of appointment of Zoe Watkins as a director (2 pages)
11 May 2012Registered office address changed from 6Th Floor Hammer House 117 Wardour Street London W1F 0UN United Kingdom on 11 May 2012 (2 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
5 October 2010Accounts for a small company made up to 31 March 2010 (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
25 February 2010Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 25 February 2010 (1 page)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
20 November 2009Full accounts made up to 31 March 2009 (12 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
23 February 2009Director appointed the honourable michael john samuel (7 pages)
23 February 2009Director appointed corinne beverly turner (6 pages)
23 February 2009Director appointed corinne beverly turner (6 pages)
23 February 2009Director appointed the honourable michael john samuel (7 pages)
7 February 2009Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
7 February 2009Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
23 January 2009Secretary appointed celia eileen susan stone (2 pages)
23 January 2009Appointment terminated director alexander johnston (1 page)
23 January 2009Secretary appointed celia eileen susan stone (2 pages)
23 January 2009Appointment terminated director alexander johnston (1 page)
22 January 2009Appointment terminated secretary naomi franks (1 page)
22 January 2009Appointment terminated secretary naomi franks (1 page)
23 September 2008Director appointed zoe watkins (2 pages)
23 September 2008Director appointed zoe watkins (2 pages)
10 July 2008Registered office changed on 10/07/2008 from 161 brompton road london SW3 1QP (1 page)
10 July 2008Registered office changed on 10/07/2008 from 161 brompton road london SW3 1QP (1 page)
1 July 2008Secretary appointed naomi franks (1 page)
1 July 2008Secretary appointed naomi franks (1 page)
25 June 2008Director appointed alexander johnston (1 page)
25 June 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Director appointed alexander johnston (1 page)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
25 June 2008Ad 16/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 June 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
17 June 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
3 March 2008Incorporation (18 pages)
3 March 2008Incorporation (18 pages)