Company NameDame Margaret Cross Productions Limited
DirectorsMargaret Nathalie Cross and Matthew Alexander Coward
Company StatusActive
Company Number00853486
CategoryPrivate Limited Company
Incorporation Date5 July 1965(58 years, 10 months ago)
Previous NameMaggie Smith Productions Limited

Business Activity

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

Directors

Director NameMrs Margaret Nathalie Cross
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(26 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressDouglaslake Farm
Fittleworth
West Sussex
RH20 1JS
Director NameMr Matthew Alexander Coward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(50 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Director NameMr Beverley Cross
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 1998)
RoleWriter
Correspondence AddressDouglaslake Farm
Fittleworth
West Sussex
RH20 1JS
Secretary NameMr Beverley Cross
NationalityBritish
StatusResigned
Appointed30 December 1991(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 1998)
RoleCompany Director
Correspondence AddressDouglaslake Farm
Fittleworth
West Sussex
RH20 1JS
Director NameHeather Isobel Gordon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(32 years, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 14 March 2018)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address58 Grove Road
Chadwell Heath
Essex
RM6 4PD
Secretary NameHeather Isobel Gordon
NationalityBritish
StatusResigned
Appointed20 March 1998(32 years, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 14 March 2018)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address58 Grove Road
Chadwell Heath
Essex
RM6 4PD

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Margaret Nathalie Cross
50.00%
Non Cumulative Preference
100 at £1Mrs Margaret Nathalie Cross
50.00%
Ordinary

Financials

Year2014
Net Worth£2,532,098
Cash£3,465,102
Current Liabilities£981,154

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
25 February 2016Appointment of Mr Matthew Coward as a director on 9 February 2016 (2 pages)
18 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(6 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
(6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(6 pages)
5 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(6 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 200
(6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Mrs Margaret Nathalie Cross on 14 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Return made up to 07/12/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 6 th floor brettenham house lancaster place london WC2E 7EW (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2007Return made up to 07/12/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 December 2005Return made up to 07/12/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
24 December 2003Return made up to 30/12/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
26 January 2003Return made up to 30/12/02; full list of members (7 pages)
18 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 December 2001Return made up to 30/12/01; full list of members (6 pages)
4 April 2001Full accounts made up to 30 June 2000 (12 pages)
10 January 2001Return made up to 30/12/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (11 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
31 December 1998Return made up to 30/12/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 June 1997 (10 pages)
10 February 1998Return made up to 30/12/97; no change of members (4 pages)
12 March 1997Full accounts made up to 30 June 1996 (11 pages)
7 January 1997Return made up to 30/12/96; full list of members (6 pages)
14 November 1995Full accounts made up to 30 June 1995 (11 pages)
5 July 1965Incorporation (17 pages)
5 July 1965Certificate of incorporation (1 page)