Company NameJames Perry Productions Limited
Company StatusActive
Company Number00424566
CategoryPrivate Limited Company
Incorporation Date28 November 1946(77 years, 5 months ago)

Business Activity

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

Directors

Director NameWilliam Arthur Marks
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(69 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bramble Road
Towcester
Northants
NN12 6US
Director NameMr Gordon Henry Low
Date of BirthNovember 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed05 November 2016(69 years, 12 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bramble Road
Towcester
Northamptonshire
NN12 6US
Director NameMrs Lorraine Anne Marks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(77 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameJames Perry
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(44 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 October 2016)
RoleCompany Director
Correspondence Address53 Lumber Lane
Paulerspury
Towcester
Northamptonshire
NN12 7ND
Director NameGilda Perry
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(44 years, 8 months after company formation)
Appointment Duration27 years, 6 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Lumber Lane
Paulerspury
Towcester
Northamptonshire
NN12 7ND
Secretary NameJames Perry
NationalityBritish
StatusResigned
Appointed23 July 1991(44 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 October 2016)
RoleCompany Director
Correspondence Address53 Lumber Lane
Paulerspury
Towcester
Northamptonshire
NN12 7ND
Director NameDr Christopher John Low
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(72 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 2023)
RoleDeputy Director In A University
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew's Rectory 13 Westview Grove
Keighley
West Yorkshire
BD20 6JJ

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2k at £1James Perry
39.20%
Ordinary A
1.5k at £1James Perry & Gilda Perry
29.40%
Ordinary
1000 at £1Gilda Perry
19.60%
Ordinary A
601 at £1James Perry
11.78%
Ordinary
1 at £1Gilda Perry
0.02%
Ordinary

Financials

Year2014
Net Worth£824,471
Cash£944,633
Current Liabilities£165,718

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

2 November 2023Cessation of Kumi Duodu as a person with significant control on 2 November 2023 (1 page)
2 November 2023Cessation of Christopher John Low as a person with significant control on 2 November 2023 (1 page)
2 November 2023Change of details for Mr Gordon Henry Low as a person with significant control on 2 November 2023 (2 pages)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
3 July 2023Director's details changed for Mr Gordon Henry Low on 1 July 2023 (2 pages)
3 July 2023Change of details for Mr Gordon Henry Low as a person with significant control on 1 July 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
14 April 2023Second filing of Confirmation Statement dated 23 July 2021 (3 pages)
22 February 2023Second filing of Confirmation Statement dated 23 July 2021 (3 pages)
7 September 2022Notification of Kumi Duodu as a person with significant control on 17 May 2021 (2 pages)
6 September 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 September 2022Change of details for Mr Gordon Henry Low as a person with significant control on 17 May 2021 (2 pages)
6 September 2022Cessation of Gilda Perry as a person with significant control on 17 May 2021 (1 page)
6 September 2022Notification of Christopher John Low as a person with significant control on 17 May 2021 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 August 2021Confirmation statement made on 23 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023 and 14/4/23
(4 pages)
14 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
13 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 June 2020Director's details changed for Mr Christopher John Low on 10 June 2020 (2 pages)
16 September 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
26 July 2019Appointment of Dr Christopher John Low as a director on 1 July 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
21 February 2019Change of details for Gilda Perry as a person with significant control on 29 January 2019 (2 pages)
21 February 2019Termination of appointment of Gilda Perry as a director on 29 January 2019 (1 page)
21 February 2019Notification of Gordon Henry Low as a person with significant control on 29 January 2019 (2 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
22 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page)
9 August 2017Cessation of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 3 August 2017 (1 page)
9 August 2017Notification of Gilda Perry as a person with significant control on 3 August 2017 (2 pages)
9 August 2017Cessation of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 3 August 2017 (1 page)
9 August 2017Notification of Gilda Perry as a person with significant control on 3 August 2017 (2 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
21 July 2017Notification of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Notification of Gilda Perry as Executor of James Perry (Deceased) as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 December 2016Termination of appointment of James Perry as a secretary on 23 October 2016 (1 page)
21 December 2016Termination of appointment of James Perry as a secretary on 23 October 2016 (1 page)
21 December 2016Appointment of Gordon Henry Low as a director on 5 November 2016 (2 pages)
21 December 2016Appointment of William Arthur Marks as a director on 3 November 2016 (2 pages)
21 December 2016Termination of appointment of James Perry as a director on 23 October 2016 (1 page)
21 December 2016Appointment of Gordon Henry Low as a director on 5 November 2016 (2 pages)
21 December 2016Appointment of William Arthur Marks as a director on 3 November 2016 (2 pages)
21 December 2016Termination of appointment of James Perry as a director on 23 October 2016 (1 page)
19 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,102
(6 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,102
(6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,102
(6 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 5,102
(6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
16 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,102
(6 pages)
16 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,102
(6 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 August 2009Return made up to 23/07/09; full list of members (4 pages)
7 August 2009Return made up to 23/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 August 2008Return made up to 23/07/08; full list of members (4 pages)
15 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 August 2006Return made up to 23/07/06; full list of members (3 pages)
4 August 2006Return made up to 23/07/06; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 August 2005Return made up to 23/07/05; full list of members (3 pages)
5 August 2005Return made up to 23/07/05; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 September 2004Return made up to 23/07/04; full list of members (6 pages)
6 September 2004Return made up to 23/07/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton hse. 317 high holborn london WC1V 7NL (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton hse. 317 high holborn london WC1V 7NL (1 page)
30 July 2003Return made up to 23/07/03; full list of members (6 pages)
30 July 2003Return made up to 23/07/03; full list of members (6 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 October 2002Return made up to 23/07/02; full list of members (5 pages)
14 October 2002Return made up to 23/07/02; full list of members (5 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
10 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
28 July 2001Return made up to 23/07/01; full list of members (7 pages)
28 July 2001Return made up to 23/07/01; full list of members (7 pages)
8 February 2001Accounts made up to 30 September 1999 (8 pages)
8 February 2001Accounts made up to 30 September 1999 (8 pages)
17 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2000Accounts made up to 30 September 1998 (8 pages)
5 May 2000Accounts made up to 30 September 1998 (8 pages)
30 July 1999Return made up to 23/07/99; no change of members (5 pages)
30 July 1999Return made up to 23/07/99; no change of members (5 pages)
5 August 1998Return made up to 23/07/98; full list of members (6 pages)
5 August 1998Return made up to 23/07/98; full list of members (6 pages)
18 June 1998Accounts made up to 30 September 1997 (8 pages)
18 June 1998Accounts made up to 30 September 1997 (8 pages)
8 October 1997Return made up to 23/07/97; full list of members (6 pages)
8 October 1997Return made up to 23/07/97; full list of members (6 pages)
21 May 1997Accounts made up to 30 September 1996 (9 pages)
21 May 1997Accounts made up to 30 September 1996 (9 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
2 August 1996Return made up to 23/07/96; full list of members (6 pages)
23 April 1996Accounts made up to 30 September 1995 (9 pages)
23 April 1996Accounts made up to 30 September 1995 (9 pages)
7 September 1995Accounts made up to 30 September 1994 (9 pages)
7 September 1995Accounts made up to 30 September 1994 (9 pages)
31 July 1995Return made up to 23/07/95; full list of members (6 pages)
31 July 1995Return made up to 23/07/95; full list of members (6 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1946Incorporation (18 pages)
28 November 1946Incorporation (18 pages)