Company NameShipman Productions Limited
Company StatusDissolved
Company Number00681371
CategoryPrivate Limited Company
Incorporation Date23 January 1961(63 years, 3 months ago)
Dissolution Date1 July 2022 (1 year, 10 months ago)
Previous NameKenneth Shipman Productions Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NamePaul Jacobs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(47 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 01 July 2022)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address39 Jennings Road
St Albans
Hertfordshire
AL1 4NX
Director NameDeanna Pauline Shipman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(47 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 01 July 2022)
RoleTrainer Coach
Country of ResidenceUnited Kingdom
Correspondence Address24 Tilehouse Street
Hitchin
Hertfordshire
SG5 2DY
Secretary NamePaul Jacobs
NationalityBritish
StatusClosed
Appointed01 April 2008(47 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 01 July 2022)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address39 Jennings Road
St Albans
Hertfordshire
AL1 4NX
Director NameDeanna Pauline Shipman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 January 1997)
RoleWriter & Designer
Correspondence AddressThe Dower House
Hexton
Hitchin
Hertfordshire
SG5 3JF
Director NameKenneth Wilfred Shipman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressThe Tower House
Hexton
Hitchin
Hertfordshire
SG5 3JF
Director NameMr Ian Marcus Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 10 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2009)
RoleFilm Producer
Correspondence AddressThe Dower House
Hexton
Hitchin
Hertfordshire
SG5 3JF
Secretary NameMr Ian Marcus Wilson
NationalityBritish
StatusResigned
Appointed14 November 1991(30 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressThe Dower House
Hexton
Hitchin
Hertfordshire
SG5 3JF
Director NameMarcus Howard Hayward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(35 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1998)
RoleVideo Editor
Correspondence Address11 Riverside Close
St Albans
Hertfordshire
AL1 1SG
Director NameJonathan Mark Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(37 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2008)
RoleSet Builder
Correspondence Address3 Cranmore Court
Avenue Road
St. Albans
Hertfordshire
AL1 3QS

Contact

Telephone01582 882414
Telephone regionLuton

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£148,675
Current Liabilities£45,041

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

15 September 1988Delivered on: 29 September 1988
Persons entitled: Gerald John Flint Shipman

Classification: Loan agreement
Secured details: £20,000 due from kenneth wilfred shipman and dee shipman to the chargee under the terms of the loan agreement.
Particulars: The company's right title and interest in a musical provisionally entitled "glory" and in an agreement made between deama shipman & the company.
Outstanding
2 September 1963Delivered on: 5 September 1963
Persons entitled: Banner Pictures Limited

Classification: Mortgage debenture
Secured details: All moneys which the chargee may be called upon to pay under guarantees given to lloyds bank LTD in respect of a film provisionally entitled "the system" and all other moneys due under an agreement dated 2.9.63.
Particulars: All copyrights,scripts,musical scores etc rights interest and benefit under distribution agreement dated 2.9.63 see doc 19. undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 May 2020Registered office address changed from 24 Tilehouse Street Hitchin SG5 2DY England to Haslers Old Station Road Loughton Essex IG10 4PL on 21 May 2020 (2 pages)
20 May 2020Statement of affairs (8 pages)
20 May 2020Appointment of a voluntary liquidator (4 pages)
18 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-19
(1 page)
17 March 2020Change of details for a person with significant control (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
16 March 2020Cessation of Paul Malcolm Jacobs as a person with significant control on 3 March 2020 (1 page)
29 January 2020Registered office address changed from The Dower House Hexton Hertfordshire SG5 3JF to 24 Tilehouse Street Hitchin SG5 2DY on 29 January 2020 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Deanna Pauline Shipman on 30 August 2010 (2 pages)
15 September 2010Director's details changed for Deanna Pauline Shipman on 30 August 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 April 2009Appointment terminated director ian wilson (1 page)
20 April 2009Appointment terminated director ian wilson (1 page)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
15 October 2008Appointment terminated secretary ian wilson (1 page)
15 October 2008Appointment terminated secretary ian wilson (1 page)
15 October 2008Return made up to 31/08/08; full list of members (5 pages)
9 September 2008Appointment terminated director jonathan wilson (1 page)
9 September 2008Appointment terminated director jonathan wilson (1 page)
5 June 2008Director and secretary appointed paul jacobs (2 pages)
5 June 2008Director and secretary appointed paul jacobs (2 pages)
5 June 2008Director appointed deanna pauline shipman (3 pages)
5 June 2008Director appointed deanna pauline shipman (3 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Return made up to 31/08/07; full list of members (3 pages)
10 January 2008Return made up to 31/08/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 October 2006Return made up to 31/08/06; full list of members (3 pages)
16 October 2006Return made up to 31/08/06; full list of members (3 pages)
16 February 2006Return made up to 31/08/05; full list of members (7 pages)
16 February 2006Return made up to 31/08/05; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
27 September 2004Return made up to 31/08/04; full list of members (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(7 pages)
19 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
6 September 2001Return made up to 31/08/01; full list of members (6 pages)
26 April 2001Registered office changed on 26/04/01 from: the dower house hexton nr hitchin hertfordshire SG5 3JF (1 page)
26 April 2001Registered office changed on 26/04/01 from: the dower house hexton nr hitchin hertfordshire SG5 3JF (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 September 2000Return made up to 01/09/00; full list of members (6 pages)
29 September 2000Return made up to 01/09/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
11 January 2000Return made up to 14/11/99; full list of members (6 pages)
11 January 2000Return made up to 14/11/99; full list of members (6 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
30 November 1998Return made up to 14/11/98; no change of members (4 pages)
30 November 1998Return made up to 14/11/98; no change of members (4 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Return made up to 14/11/97; no change of members (4 pages)
3 December 1997Return made up to 14/11/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
25 November 1996Return made up to 14/11/96; full list of members (6 pages)
25 November 1996Delivery ext'd 3 mth 31/03/96 (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Delivery ext'd 3 mth 31/03/96 (1 page)
25 November 1996Return made up to 14/11/96; full list of members (6 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
29 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)