Company NamePennea Productions Limited
DirectorDavid Howard Malyon
Company StatusActive
Company Number00582975
CategoryPrivate Limited Company
Incorporation Date29 April 1957(67 years ago)

Business Activity

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

Directors

Director NameDavid Howard Malyon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(45 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameNisar Ahmed Butt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(34 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameRonald Edward Murphy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(34 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 1993)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1M 9LA
Secretary NameMrs Iris May Millard
NationalityBritish
StatusResigned
Appointed12 December 1991(34 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Geoffrey Edward Malyon
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(35 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 January 2003)
RoleChartered Accountant
Correspondence Address52 Queen Anne Street
London
W1G 9LA

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

8 at £1Action Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,590
Current Liabilities£7,036

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

31 July 2023Director's details changed for David Howard Malyon on 31 July 2023 (2 pages)
31 July 2023Change of details for Mr David Howard Malyon as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
13 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
20 May 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
13 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
24 August 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
22 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
8 October 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
3 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8
(3 pages)
3 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 8
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(3 pages)
13 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 8
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8
(3 pages)
29 January 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 29 January 2014 (1 page)
29 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 8
(3 pages)
29 January 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 29 January 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 January 2013Termination of appointment of Iris Millard as a secretary (1 page)
14 January 2013Termination of appointment of Iris Millard as a secretary (1 page)
11 January 2013Termination of appointment of Iris Millard as a secretary (1 page)
11 January 2013Termination of appointment of Iris Millard as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
14 October 2011Termination of appointment of Nisar Butt as a director (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 December 2009Secretary's details changed for Mrs Iris May Millard on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Mrs Iris May Millard on 15 December 2009 (1 page)
15 December 2009Director's details changed for Nisar Ahmed Butt on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for David Howard Malyon on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Nisar Ahmed Butt on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for David Howard Malyon on 15 December 2009 (2 pages)
27 April 2009Return made up to 12/12/08; full list of members (3 pages)
27 April 2009Return made up to 12/12/08; full list of members (3 pages)
27 April 2009Registered office changed on 27/04/2009 from 52 queen anne st london W1G 9LA (1 page)
27 April 2009Registered office changed on 27/04/2009 from 52 queen anne st london W1G 9LA (1 page)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
17 January 2008Return made up to 12/12/07; full list of members (7 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
4 January 2007Return made up to 12/12/06; full list of members (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
21 December 2005Return made up to 12/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 January 2005Return made up to 12/12/04; full list of members (7 pages)
5 January 2005Return made up to 12/12/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 August 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Director resigned (1 page)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (3 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
19 December 2002Return made up to 12/12/02; full list of members (7 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
4 January 2002Return made up to 12/12/01; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 12/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
10 January 2000Return made up to 12/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
26 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
8 January 1999Return made up to 12/12/98; no change of members (6 pages)
8 January 1999Return made up to 12/12/98; no change of members (6 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
22 December 1997Return made up to 12/12/97; no change of members (6 pages)
22 December 1997Return made up to 12/12/97; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (5 pages)
5 March 1997Full accounts made up to 30 April 1996 (5 pages)
20 December 1996Return made up to 12/12/96; full list of members (8 pages)
20 December 1996Return made up to 12/12/96; full list of members (8 pages)
18 March 1996Return made up to 12/12/95; full list of members (6 pages)
18 March 1996Return made up to 12/12/95; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
17 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (3 pages)
5 June 1995Accounts for a small company made up to 30 April 1994 (3 pages)