Company NameDiscovery Productions Limited
DirectorsWilfred Paradine Frost and Michael Samuel Rosenberg
Company StatusActive
Company Number01010301
CategoryPrivate Limited Company
Incorporation Date6 May 1971(52 years, 11 months ago)
Previous NameStella Richman Productions Limited

Business Activity

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

Directors

Director NameMr Wilfred Paradine Frost
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(43 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(46 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameHerbert Charles George Brightwell
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 May 2000)
RoleRetired
Correspondence Address8 Northfield Rise
Rottingdean
Brighton
East Sussex
BN2 7DR
Director NameSir David Paradine Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Leonards Terrace
London
SW3 4QG
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameDerek Woolhouse
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 13 December 2004)
RoleCompany Director
Correspondence Address31 Sherwood Hall
East End Road
London
N2 0TA
Secretary NameRichard Lasowski
NationalityBritish
StatusResigned
Appointed13 December 2004(33 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 November 2014)
RoleCompany Director
Correspondence Address72 Wearside Road
Lewisham
SE13 7UL

Contact

Websiteparadine-productions.com

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1David Paradine LTD
42.92%
Ordinary C
96 at £1David Paradine LTD
41.20%
Ordinary B
33 at £1David Paradine LTD
14.16%
Ordinary A
4 at £1Carina Mary Ann Grabielle Frost
1.72%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
20 April 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
27 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
11 August 2022Director's details changed for Mr Wilfred Paradine Frost on 5 August 2022 (2 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 June 2022Director's details changed for Mr Wilfred Paradine Frost on 28 February 2022 (2 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 March 2019Director's details changed for Mr Wilfred Paradine Frost on 4 March 2019 (2 pages)
14 January 2019Director's details changed for Mr Wilfred Paradine Frost on 25 April 2018 (2 pages)
3 December 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
19 December 2017Director's details changed for Mr Wilfred Paradine Frost on 10 November 2017 (2 pages)
28 November 2017Appointment of Mr Michael Samuel Rosenberg as a director on 22 September 2017 (2 pages)
28 November 2017Appointment of Mr Michael Samuel Rosenberg as a director on 22 September 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 February 2016Director's details changed for Mr Wilfred Paradine Frost on 27 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Wilfred Paradine Frost on 27 January 2016 (2 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 233
(4 pages)
23 November 2015Termination of appointment of Michael Samuel Rosenberg as a director on 11 August 2015 (1 page)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 233
(4 pages)
23 November 2015Termination of appointment of Michael Samuel Rosenberg as a director on 11 August 2015 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 September 2015Director's details changed for Mr Wilfred Paradine Frost on 27 August 2015 (2 pages)
14 September 2015Director's details changed for Mr Wilfred Paradine Frost on 27 August 2015 (2 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 233
(4 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 233
(4 pages)
15 December 2014Termination of appointment of Richard Lasowski as a secretary on 10 November 2014 (1 page)
15 December 2014Termination of appointment of Richard Lasowski as a secretary on 10 November 2014 (1 page)
13 December 2014Appointment of Mr Wilfred Frost as a director on 1 November 2014 (2 pages)
13 December 2014Director's details changed for Mr Michael Samuel Rosenberg on 10 November 2014 (2 pages)
13 December 2014Appointment of Mr Wilfred Frost as a director on 1 November 2014 (2 pages)
13 December 2014Registered office address changed from The Penthouse 346 Kensington High Street London W14 8NS to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 13 December 2014 (1 page)
13 December 2014Appointment of Mr Wilfred Frost as a director on 1 November 2014 (2 pages)
13 December 2014Director's details changed for Mr Michael Samuel Rosenberg on 10 November 2014 (2 pages)
13 December 2014Registered office address changed from The Penthouse 346 Kensington High Street London W14 8NS to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 13 December 2014 (1 page)
4 March 2014Termination of appointment of David Frost as a director (1 page)
4 March 2014Termination of appointment of David Frost as a director (1 page)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
3 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
3 February 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
30 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 January 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 233
(6 pages)
20 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 233
(6 pages)
11 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 November 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
19 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
14 November 2011Director's details changed for Sir David Paradine Frost on 1 November 2011 (2 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Sir David Paradine Frost on 1 November 2011 (2 pages)
14 November 2011Director's details changed for Sir David Paradine Frost on 1 November 2011 (2 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
21 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
15 November 2007Return made up to 10/11/07; full list of members (3 pages)
18 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
18 February 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
14 November 2006Return made up to 10/11/06; full list of members (3 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
22 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
1 December 2005Return made up to 10/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2005Return made up to 10/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2005Registered office changed on 08/04/05 from: 1ST floor, 5 st mary abbots place, london, W8 6LS (1 page)
8 April 2005Registered office changed on 08/04/05 from: 1ST floor, 5 st mary abbots place, london, W8 6LS (1 page)
3 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2005Secretary resigned (1 page)
7 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 June 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
16 December 2003Return made up to 10/11/03; full list of members (7 pages)
16 December 2003Return made up to 10/11/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
15 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 April 2003Registered office changed on 18/04/03 from: 2, bloomsbury street,, london., WC1B 3ST. (1 page)
18 April 2003Registered office changed on 18/04/03 from: 2, bloomsbury street,, london., WC1B 3ST. (1 page)
12 December 2002Return made up to 10/11/02; full list of members (7 pages)
12 December 2002Return made up to 10/11/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
19 December 2001Return made up to 10/11/01; full list of members (6 pages)
19 December 2001Return made up to 10/11/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
13 December 2000Return made up to 10/11/00; full list of members (6 pages)
13 December 2000Return made up to 10/11/00; full list of members (6 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
14 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
5 May 1999Full accounts made up to 30 June 1998 (11 pages)
12 January 1999Return made up to 10/11/98; no change of members (7 pages)
12 January 1999Return made up to 10/11/98; no change of members (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
12 December 1997Return made up to 10/11/97; no change of members (7 pages)
12 December 1997Return made up to 10/11/97; no change of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
15 January 1997Return made up to 10/11/96; full list of members (11 pages)
15 January 1997Return made up to 10/11/96; full list of members (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
13 December 1995Return made up to 10/11/95; no change of members (10 pages)
13 December 1995Return made up to 10/11/95; no change of members (10 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
3 May 1995Full accounts made up to 30 June 1994 (11 pages)
20 December 1994Return made up to 10/11/94; no change of members (7 pages)
6 May 1994Full accounts made up to 30 June 1993 (11 pages)
20 December 1993Return made up to 10/11/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 May 1993Full accounts made up to 30 June 1992 (10 pages)
11 December 1992Secretary's particulars changed (2 pages)
11 December 1992Return made up to 10/11/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 July 1992Full accounts made up to 30 June 1991 (10 pages)
11 December 1991Return made up to 10/11/91; no change of members (8 pages)
14 October 1991Full accounts made up to 30 June 1990 (12 pages)
3 January 1991Return made up to 19/11/90; full list of members (8 pages)
16 October 1990Registered office changed on 16/10/90 from: 99 aldwych, london WC2B 4JF (1 page)
8 August 1990Full accounts made up to 30 June 1989 (10 pages)
11 December 1989Return made up to 10/11/89; full list of members (6 pages)
2 October 1989Full accounts made up to 30 June 1988 (9 pages)
9 May 1989New secretary appointed (2 pages)
13 December 1988Return made up to 02/11/88; full list of members (6 pages)
28 September 1988Full accounts made up to 30 June 1987 (10 pages)
18 March 1988Delivery of annual acc. Ext. By 3 mths to 30/06/87 (1 page)
15 January 1988Return made up to 02/11/87; full list of members (6 pages)
15 October 1987Full accounts made up to 30 June 1986 (9 pages)
9 March 1987Delivery of annual acc. Ext. By 3 mths to **** (1 page)
6 February 1987Return made up to 16/12/86; full list of members (6 pages)
30 January 1987Full accounts made up to 30 June 1985 (8 pages)
11 June 1986Full accounts made up to 30 June 1984 (9 pages)
6 May 1971Incorporation (21 pages)