Company NameSpike Milligan Productions Limited
Company StatusActive
Company Number00823097
CategoryPrivate Limited Company
Incorporation Date14 October 1964(59 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Jane Finouilla Marion Milligan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(54 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzjohn Avenue
Barnet
Herts
EN5 2HH
Director NameMrs Laura Theresa Tierney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(54 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 Bareena Road
Avalon
Sydney
Nsw 2107
Director NameMrs Sile Javotte Harrower
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(54 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 1 Sambroke Square
New Barnet
Hertfordshire
EN4 9PL
Director NameMr Terence Alan Milligan
Date of BirthApril 1918 (Born 106 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1992(27 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address9 Orme Court
London
W2 4RL
Director NameMs Norma Farnes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 09 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Helena Court
51a Compayne Gardens
London
NW6 3DB
Secretary NameJack Toulson-Clarke
NationalityBritish
StatusResigned
Appointed20 June 1992(27 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 14 February 2018)
RoleCompany Director
Correspondence AddressOaktree House
Egton Bridge
Whitby
North Yorkshire
YO21 1XE
Director NameMichael David Hames
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(39 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grays Inn Square
London
WC1R 5AZ
Director NameEric Sykes
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(42 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 July 2012)
RoleActor Director
Correspondence Address4 The Gardens
Pelhams Walk
Esher
Surrey
KT10 8QF
Director NameDavid Kurt Sykes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(47 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilmais
Great Bookham
Surrey
KT23 4RP

Contact

Telephone020 77271544
Telephone regionLondon

Location

Registered AddressThe Lodge Avenue House
17 East End Road
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Turnover£127,085
Gross Profit£76,931
Net Worth£1,018
Cash£15,084
Current Liabilities£14,092

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 September

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
3 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
2 July 2019Appointment of Mrs Laura Theresa Tierney as a director on 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
19 June 2019Appointment of Mrs Sile Javotte Harrower as a director on 31 May 2019 (2 pages)
19 June 2019Termination of appointment of David Kurt Sykes as a director on 31 May 2019 (1 page)
19 June 2019Appointment of Miss Jane Finouilla Marion Milligan as a director on 31 May 2019 (2 pages)
16 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 March 2019Termination of appointment of Norma Farnes as a director on 9 February 2019 (1 page)
14 September 2018Termination of appointment of Jack Toulson-Clarke as a secretary on 14 February 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of Barry William Cecil Killick as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Norma Farnes as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Notification of Norma Farnes as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Norma Farnes as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Barry William Cecil Killick as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Barry William Cecil Killick as a person with significant control on 6 April 2016 (2 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 72
(6 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 72
(6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 72
(5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 72
(5 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 72
(5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 72
(5 pages)
30 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
30 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
7 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
24 October 2012Appointment of David Kurt Sykes as a director (2 pages)
24 October 2012Appointment of David Kurt Sykes as a director (2 pages)
15 August 2012Termination of appointment of Eric Sykes as a director (1 page)
15 August 2012Termination of appointment of Eric Sykes as a director (1 page)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
25 June 2009Return made up to 20/06/09; full list of members (5 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 June 2008Return made up to 20/06/08; full list of members (5 pages)
19 June 2008Return made up to 20/06/08; full list of members (5 pages)
26 July 2007Return made up to 20/06/07; full list of members (5 pages)
26 July 2007Return made up to 20/06/07; full list of members (5 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
21 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
24 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
18 July 2006Return made up to 20/06/06; full list of members (5 pages)
18 July 2006Return made up to 20/06/06; full list of members (5 pages)
29 June 2005Return made up to 20/06/05; full list of members (5 pages)
29 June 2005Return made up to 20/06/05; full list of members (5 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 July 2004Return made up to 20/06/04; full list of members (5 pages)
14 July 2004Return made up to 20/06/04; full list of members (5 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
18 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 February 2004New director appointed (3 pages)
2 February 2004New director appointed (3 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 July 2003Return made up to 20/06/03; full list of members (5 pages)
2 July 2003Return made up to 20/06/03; full list of members (5 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
18 July 2002Return made up to 20/06/02; full list of members (5 pages)
18 July 2002Return made up to 20/06/02; full list of members (5 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
18 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
18 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
2 August 2001Return made up to 22/06/01; full list of members (5 pages)
2 August 2001Return made up to 22/06/01; full list of members (5 pages)
14 September 2000Return made up to 20/06/00; full list of members (6 pages)
14 September 2000Return made up to 20/06/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 July 1999Return made up to 20/06/99; no change of members (4 pages)
20 July 1999Return made up to 20/06/99; no change of members (4 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 July 1998Return made up to 20/06/98; full list of members (6 pages)
3 July 1998Return made up to 20/06/98; full list of members (6 pages)
29 May 1998Full accounts made up to 30 September 1997 (11 pages)
29 May 1998Full accounts made up to 30 September 1997 (11 pages)
8 July 1997Full accounts made up to 30 September 1996 (11 pages)
8 July 1997Full accounts made up to 30 September 1996 (11 pages)
30 June 1997Return made up to 20/06/97; full list of members (6 pages)
30 June 1997Return made up to 20/06/97; full list of members (6 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
15 July 1996Return made up to 20/06/96; full list of members (6 pages)
22 June 1996Full accounts made up to 30 September 1995 (12 pages)
22 June 1996Full accounts made up to 30 September 1995 (12 pages)
5 July 1995Return made up to 20/06/95; full list of members (14 pages)
5 July 1995Return made up to 20/06/95; full list of members (14 pages)
21 April 1995Full accounts made up to 30 September 1994 (11 pages)
21 April 1995Full accounts made up to 30 September 1994 (11 pages)
7 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1964Incorporation (14 pages)
14 October 1964Incorporation (14 pages)