Company NameEvensford Productions Limited
Company StatusActive
Company Number00555374
CategoryPrivate Limited Company
Incorporation Date1 October 1955(68 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Lucas Bates
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1992(36 years, 7 months after company formation)
Appointment Duration32 years
RoleProducer
Country of ResidenceEngland
Correspondence Address108 The Metropole The Leas
Folkestone
Kent
CT20 2LU
Director NameMiss Beverly Victoria Anne Wicks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2000(44 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address6 Pointers Cottages
Ham
Richmond
Surrey
TW10 7HQ
Director NameMr William Bates
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(64 years after company formation)
Appointment Duration4 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address28 Ermine Street
Caxton
Cambridgeshire
CB23 3PQ
Director NameMs Madelaine Allen
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(64 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleHead Of Department
Country of ResidenceUnited Kingdom
Correspondence AddressCock Lane Farm Great Budworth
Northwich
CW9 6HB
Director NameMrs Louise Charlotte Owens
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(64 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Lodge 356 London Road
Little Clacton
Essex
CO16 9RA
Director NameMr Jonathan Bates
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(36 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 October 2008)
RoleFilm Editor
Correspondence Address46 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RG
Director NameMrs Marjorie Helen Bates
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(36 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 August 2004)
RoleSecretary
Correspondence AddressEvensford
Little Chart
Ashford
Kent
TN27 0PU
Secretary NameMrs Marjorie Helen Bates
NationalityBritish
StatusResigned
Appointed25 April 1992(36 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 August 2004)
RoleCompany Director
Correspondence AddressEvensford
Little Chart
Ashford
Kent
TN27 0PU
Director NameTimothy Edward Bates
Date of BirthJune 1967 (Born 56 years ago)
StatusResigned
Appointed24 August 2000(44 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2016)
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address122 Hampton Road
Twickenham
Middlesex
TW2 5QS
Secretary NameTimothy Edward Bates
StatusResigned
Appointed01 October 2004(49 years after company formation)
Appointment Duration11 years, 11 months (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Hampton Road
Twickenham
Middlesex
TW2 5QS
Director NameMr Andrew Charles Hengist Wicks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(61 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2018)
RoleChief Commercial Officer, Calligo Ltd
Country of ResidenceUnited Kingdom
Correspondence Address5 White Houses Noirmont Lane
St. Brelade
JE3 8AS

Contact

Websitehebatescompanion.com

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Ann Catherine Bourgein
25.00%
Ordinary
500 at £1Jennifer Ann Bates
25.00%
Ordinary
500 at £1Mr Richard Lucas Bates
25.00%
Ordinary
250 at £1Andrew Wicks
12.50%
Ordinary
250 at £1Beverly Victoria Anne Wicks
12.50%
Ordinary

Financials

Year2014
Net Worth£80,759
Cash£85,172
Current Liabilities£11,413

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

12 May 2023Confirmation statement made on 25 April 2023 with updates (4 pages)
24 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 March 2023Termination of appointment of Madelaine Allen as a director on 30 April 2022 (1 page)
4 January 2023Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 4 January 2023 (1 page)
9 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
22 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
6 May 2021Confirmation statement made on 25 April 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
12 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
9 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
22 October 2019Appointment of Ms Madelaine Allen as a director on 22 October 2019 (2 pages)
22 October 2019Appointment of Mrs Louise Charlotte Owens as a director on 22 October 2019 (2 pages)
11 October 2019Appointment of Mr William Bates as a director on 11 October 2019 (2 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
3 May 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
10 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
10 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
9 May 2018Cessation of Andrew Wicks as a person with significant control on 20 March 2018 (1 page)
23 April 2018Termination of appointment of Andrew Charles Hengist Wicks as a director on 20 March 2018 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 October 2016Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (2 pages)
21 October 2016Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (2 pages)
5 October 2016Appointment of Mr Andrew Charles Hengist Wicks as a director on 3 October 2016 (2 pages)
5 October 2016Appointment of Mr Andrew Charles Hengist Wicks as a director on 3 October 2016 (2 pages)
5 October 2016Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page)
5 October 2016Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page)
4 October 2016Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page)
4 October 2016Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (1 page)
4 October 2016Termination of appointment of Timothy Edward Bates as a secretary on 21 September 2016 (1 page)
4 October 2016Termination of appointment of Timothy Edward Bates as a director on 28 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(7 pages)
27 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,000
(7 pages)
25 June 2016Secretary's details changed for Timothy Edward Bates on 23 April 2016 (3 pages)
25 June 2016Director's details changed for Mr Richard Lucas Bates on 23 April 2016 (4 pages)
25 June 2016Director's details changed for Timothy Edward Bates on 23 April 2016 (4 pages)
25 June 2016Secretary's details changed for Timothy Edward Bates on 23 April 2016 (3 pages)
25 June 2016Director's details changed for Mr Richard Lucas Bates on 23 April 2016 (4 pages)
25 June 2016Director's details changed for Timothy Edward Bates on 23 April 2016 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(7 pages)
22 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(7 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(7 pages)
23 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 June 2013Annual return made up to 25 April 2013 (6 pages)
5 June 2013Annual return made up to 25 April 2013 (6 pages)
14 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
4 July 2012Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 4 July 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 4 July 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Director's details changed for Mr Richard Lucas Bates on 11 October 2010 (4 pages)
4 July 2012Director's details changed for Timothy Edward Bates on 15 November 2010 (4 pages)
4 July 2012Registered office address changed from 72 Wilton Road London SW1V 1DE United Kingdom on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Timothy Edward Bates on 15 November 2010 (4 pages)
4 July 2012Director's details changed for Mr Richard Lucas Bates on 11 October 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 May 2010Director's details changed for Timothy Edward Bates on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Beverly Victoria Anne Wicks on 1 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Beverly Victoria Anne Wicks on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Timothy Edward Bates on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Timothy Edward Bates on 1 April 2010 (2 pages)
21 May 2010Director's details changed for Beverly Victoria Anne Wicks on 1 April 2010 (2 pages)
21 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Location of register of members (1 page)
20 January 2009Director's change of particulars / beverly wicks / 07/01/2009 (1 page)
20 January 2009Director's change of particulars / beverly wicks / 07/01/2009 (1 page)
18 December 2008Appointment terminated director jonathan bates (1 page)
18 December 2008Appointment terminated director jonathan bates (1 page)
3 July 2008Registered office changed on 03/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
3 July 2008Registered office changed on 03/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Director's change of particulars / richard bates / 01/03/2008 (1 page)
28 April 2008Return made up to 25/04/08; full list of members (5 pages)
28 April 2008Director's change of particulars / richard bates / 01/03/2008 (1 page)
28 April 2008Director's change of particulars / beverly wicks / 01/02/2008 (1 page)
28 April 2008Director's change of particulars / beverly wicks / 01/02/2008 (1 page)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
16 May 2007Return made up to 25/04/07; full list of members (3 pages)
16 May 2007Return made up to 25/04/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned;director resigned (1 page)
22 September 2004Secretary resigned;director resigned (1 page)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
1 May 2002Return made up to 25/04/02; full list of members (9 pages)
1 May 2002Return made up to 25/04/02; full list of members (9 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 April 2001Return made up to 25/04/01; full list of members (8 pages)
30 April 2001Return made up to 25/04/01; full list of members (8 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
9 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 April 1999Return made up to 25/04/99; no change of members (4 pages)
30 April 1999Return made up to 25/04/99; no change of members (4 pages)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
1 September 1998Registered office changed on 01/09/98 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 April 1997Return made up to 25/04/97; full list of members (6 pages)
27 April 1997Return made up to 25/04/97; full list of members (6 pages)
3 May 1996Return made up to 25/04/96; no change of members (4 pages)
3 May 1996Return made up to 25/04/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 April 1995Return made up to 25/04/95; no change of members (4 pages)
27 April 1995Return made up to 25/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
8 May 1991Return made up to 19/03/91; full list of members (7 pages)
8 May 1991Return made up to 19/03/91; full list of members (7 pages)
3 May 1990Return made up to 25/04/90; full list of members (4 pages)
3 May 1990Return made up to 25/04/90; full list of members (4 pages)
16 August 1989Return made up to 07/08/89; full list of members (4 pages)
16 August 1989Return made up to 07/08/89; full list of members (4 pages)