Company NameG.T. Productions Limited
Company StatusActive
Company Number00559599
CategoryPrivate Limited Company
Incorporation Date4 January 1956(68 years, 4 months ago)

Business Activity

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

Directors

Director NameBarbara Evelyn Thomas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
16 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Director NameMr David Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1993(37 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMrs Deborah Jane Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(45 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Powney Road
Maidenhead
Berkshire
SL6 6EG
Director NameGerald Cyril Thomas
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(35 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1993)
RoleFilm Director
Correspondence AddressThe Oaks
16 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Secretary NameGeoffrey Golledge
NationalityBritish
StatusResigned
Appointed21 June 1991(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleCompany Director
Correspondence Address52 Queen Anne Street
London
W1G 9LA
Secretary NameGerald Cyril Thomas
NationalityBritish
StatusResigned
Appointed26 June 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1993)
RoleFilm Director
Correspondence AddressThe Oaks
16 Burnham Avenue
Beaconsfield
Buckinghamshire
HP9 2JA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed09 November 1993(37 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 May 2012)
RoleSecretary
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameSamantha Glynn Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(45 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Albans Avenue
London
W4 5LL
Director NameSarah Evelyn Hollywood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(45 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Hampton Hill
Middlesex
TW12 1HX

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Barbara Evelyn Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£325,140
Cash£35,826
Current Liabilities£174,276

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

16 April 1973Delivered on: 27 April 1973
Persons entitled: Rank Film Distributors LTD

Classification: Legal charge
Secured details: All monies due from the co. & peter rodgers productions LTD to the chargee under an agreement dated 16/4/73.
Particulars: Copyright and revenues or the film "carry on girls" (see doc 49).
Outstanding
28 June 1972Delivered on: 6 July 1972
Persons entitled: Rank Film Distributors LTD

Classification: First fixed charge
Secured details: All monies due to rank film distributors LTD in respect of a film provisionally entitled "bless this house" and due from peter rogers productions LTD & the company.
Particulars: (1) all that the company's right title and interest in the copy right of "bless this house" (ii) to all contracts entered into by the company (iii) all that the benefit of all revenue accuring to the co. Under the terms of production and distribution agreements.
Outstanding
11 May 1972Delivered on: 26 May 1972
Persons entitled: Rank Distributors LTD

Classification: By way of a first fixed charge
Secured details: For securing all monies due or to become due from the company and/or peter rogers productions LTD. To the chargee under the terms of an agreement also dated 11TH may 1972 in respect of a film provisionally entitled "carry on abroad".
Particulars: (1) all that the company's right title and interest in the copy right (ii) and to all contracts entered into by the company (iii) all that the benefits of all revenues accuring to the company under the terms of agreement the production & distribution agreements see doc 41 for details.
Outstanding
11 November 1971Delivered on: 18 November 1971
Persons entitled: Rank Distributors LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company and peter rogers productions LTD to the chargee in respect of a film provisionally entitled "carry on matron".
Particulars: All the companys right title & interest in the film "carry on matron" (see doc 40 for full details).
Outstanding
23 October 1970Delivered on: 11 November 1970
Persons entitled: Rank Film Distributors LTD.

Classification: Charge
Secured details: For securing all monies due or to become due from the company and peter rogers productions LTD in respect of a film provisionally entitle "carry on henry".
Particulars: All the company's rights, title, interest & benefits in the film "carry on henry" (see doc 39 for details).
Outstanding
15 April 1970Delivered on: 30 April 1970
Persons entitled: Rank Film Distributors LTD

Classification: Charge
Secured details: For securing all monies due or to become due from the company and/or peter rogers productions LTD to the chargee in respect of a film provisionally entitled "carry on loving".
Particulars: All the companys right title and interest in the film "carry on loving" together with all rights on the film (see doc 36 for further details).
Outstanding
24 September 1959Delivered on: 7 October 1959
Persons entitled: National Film Finance Corpn

Classification: Agreement and charge
Secured details: £27,046.
Particulars: (See doc 12 for detail).
Outstanding
24 September 1959Delivered on: 29 September 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 1) a film in course of production entitled "beyond the curtain" 2) company's interest under a distribution agreement in respect of the said film dated 24TH sept 1959 (see doc 11 for details).
Outstanding
3 May 1976Delivered on: 17 May 1976
Persons entitled:
Adder Productions LTD
Ethird Productons LTD

Classification: Deed of charge
Secured details: For securing all monies which the chargee may be called upon to pay to the company and peter rodgers productions LTD in respect to the chargees obligation to guarantee completion of a film provisionally entitled "carry on england".
Particulars: All the rights, title and interest of the company of and in the film "carry on england. (See doc M57).
Outstanding
3 May 1976Delivered on: 11 May 1976
Persons entitled:
Adder Productions LTD
Ethird Productons LTD
Rank Film Distributors LTD
Adder Productions LTD

Classification: Deed of charge
Secured details: All monies due or to become due from the company &/or peter rogers production LTD pursuant to cost of production of a film provisionally entitled carry on england to the chargee.
Particulars: Copyright in the film "carry on england" including all rights interests & contracts regarding said film. Pse see doc M56.
Outstanding
7 April 1975Delivered on: 14 April 1975
Persons entitled: Rank Film Distributors LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company and/or peter rogers productions LTD to the chargee under the terms of a memorandum of agreement dated 7TH april 1975.
Particulars: The copyright in the film entitled "carry on behind" and all positive and negative material and the benefit of all contracts entered into in connection with this film and all net receipts of the film.
Outstanding
19 March 1974Delivered on: 4 April 1974
Persons entitled: Rank Film Distributors LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company and peter roger productions LTD to the chargee under the terms of an agreement dated 19/3/74 to the chargee on any account whatsoever.
Particulars: Copyright & all material in the film "carry on diet" together with all money due under agreement dated 19/3/74.
Outstanding
24 September 1959Delivered on: 25 September 1959
Persons entitled: Film Finance LTD

Classification: Agreement
Secured details: All monies to which the chargee may be called upon to pay under two guarantees both dated 24 sept 59.
Particulars: Subject to the rights of welbeck film distributors LTD, barclays bk LTD & national film finance corpt (1) all the profit title & interest of the coy in a film called "beyond the certain". (2) the distribution agreement dated 24TH sept. 1959 (see doc 10 for full details).
Outstanding

Filing History

26 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
31 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
19 January 2018Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 June 2017Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of David Howard Malyon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 June 2016Annual return made up to 21 June 2016
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 21 June 2016
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
16 December 2015Total exemption small company accounts made up to 30 December 2014 (8 pages)
28 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
15 July 2014Director's details changed for Mr David Howard Malyon on 20 January 2014 (2 pages)
21 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 21 February 2014 (1 page)
21 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 21 February 2014 (1 page)
11 December 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
11 December 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
23 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Iris Millard as a secretary (1 page)
10 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Iris Millard as a secretary (1 page)
17 February 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 November 2011Termination of appointment of Samantha Glynn Jones as a director (1 page)
29 November 2011Termination of appointment of Samantha Glynn Jones as a director (1 page)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
28 June 2011Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages)
28 June 2011Director's details changed for Samantha Glynn Jones on 12 August 2010 (2 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Deborah Jane Hunter on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Samantha Glynn Jones on 21 June 2010 (2 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Samantha Glynn Jones on 21 June 2010 (2 pages)
29 June 2010Director's details changed for Deborah Jane Hunter on 21 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
24 June 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
24 June 2009Director's change of particulars / david malyon / 22/12/2008 (1 page)
24 June 2009Secretary's change of particulars / iris millard / 22/12/2008 (1 page)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
24 June 2009Return made up to 21/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page)
6 February 2009Registered office changed on 06/02/2009 from 52 queen anne st. london W1G 9LA (1 page)
16 July 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2008Return made up to 21/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 July 2007Return made up to 21/06/07; no change of members (8 pages)
3 July 2007Return made up to 21/06/07; no change of members (8 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Return made up to 21/06/06; full list of members (8 pages)
29 June 2006Return made up to 21/06/06; full list of members (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 21/06/05; full list of members (8 pages)
30 June 2005Return made up to 21/06/05; full list of members (8 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 21/06/04; full list of members (8 pages)
25 June 2004Return made up to 21/06/04; full list of members (8 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 July 2003Return made up to 21/06/03; full list of members (8 pages)
6 July 2003Return made up to 21/06/03; full list of members (8 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2002Return made up to 21/06/02; full list of members (8 pages)
2 July 2002Return made up to 21/06/02; full list of members (8 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 June 2000Return made up to 21/06/00; full list of members (6 pages)
28 June 2000Return made up to 21/06/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Return made up to 21/06/99; full list of members (8 pages)
30 June 1999Return made up to 21/06/99; full list of members (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 June 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
26 June 1998Return made up to 21/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/06/98
(6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 June 1997Return made up to 21/06/97; no change of members (6 pages)
27 June 1997Return made up to 21/06/97; no change of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 July 1996Return made up to 21/06/96; full list of members (8 pages)
7 July 1996Return made up to 21/06/96; full list of members (8 pages)
26 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
26 February 1996Accounts for a small company made up to 31 December 1994 (6 pages)
28 June 1995Return made up to 21/06/95; no change of members (8 pages)
28 June 1995Return made up to 21/06/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)