Company NameCapitol House Productions (London) Limited
DirectorsTina Carol Brooker and Mark John Sheene
Company StatusActive
Company Number01085020
CategoryPrivate Limited Company
Incorporation Date4 December 1972(51 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameTina Brooker
NationalityBritish
StatusCurrent
Appointed30 June 1991(18 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address47 Walton Gardens
Folkestone
Kent
CT19 5PR
Director NameMiss Tina Carol Brooker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(49 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15aa Marshall House 124 Middleton Road
Morden
Surrey
SM4 6RW
Director NameMr Mark John Sheene
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(49 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 15aa Marshall House 124 Middleton Road
Morden
Surrey
SM4 6RW
Director NameMr Roger Scott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressVilla Eleanor
Caixa Postal 52z
Pateo Albuferia
Portugal
Director NameMr Derek Healey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 7 months after company formation)
Appointment Duration30 years, 7 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rutherwyke Close
Epsom
Surrey
KT17 2NB
Director NamePeter Allan Key
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 1994)
RoleTechnical Director
Correspondence Address36 Missenden Gardens
Burnham
Berkshire
SL1 6LB
Director NameMr Allen Leslie Ian McKay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 July 1995)
RoleMarketing Director - Corporate Communications
Correspondence Address7 Hill Rise
Crowborough
East Sussex
TN6 2DH
Director NameNicholas John Sprake
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(30 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Towers
Hayes Lane
Kenley
Surrey
CR8 5YL

Contact

Websitecapitol.co.uk

Location

Registered AddressSuite 15aa Marshall House
124 Middleton Road
Morden
Surrey
SM4 6RW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Shareholders

1000 at £1Mr Derek Healey
100.00%
Ordinary

Financials

Year2014
Net Worth£91,797
Cash£104,852
Current Liabilities£613,569

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

4 February 2003Delivered on: 13 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10454691 with the bank.
Outstanding
5 April 1988Delivered on: 7 April 1988
Persons entitled: Aviary Investment Holdings Limited.

Classification: Charge on rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £15,000 and all interest accrued thereon.
Outstanding
14 May 1979Delivered on: 21 May 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 seddon rd, morden, surrey title no sy 312985. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 October 1977Delivered on: 2 November 1977
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 bridges mens bridges road and land at the rear of 254 broadway merton title no. Sgl 54728. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
14 March 2022Registered office address changed from PO Box SM4 6RW Suite 15Aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom to Suite 15Aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 14 March 2022 (1 page)
10 March 2022Notification of Tina Carol Brooker as a person with significant control on 9 February 2022 (2 pages)
10 March 2022Notification of Mark John Sheene as a person with significant control on 9 February 2022 (2 pages)
10 March 2022Appointment of Mr Mark John Sheene as a director on 9 February 2022 (2 pages)
10 March 2022Confirmation statement made on 10 March 2022 with updates (4 pages)
10 March 2022Termination of appointment of Derek Healey as a director on 9 February 2022 (1 page)
10 March 2022Cessation of Derek Healey as a person with significant control on 8 February 2022 (1 page)
10 March 2022Appointment of Miss Tina Carol Brooker as a director on 9 February 2022 (2 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 June 2021Satisfaction of charge 2 in full (1 page)
23 June 2021Satisfaction of charge 1 in full (1 page)
23 June 2021Satisfaction of charge 3 in full (1 page)
23 June 2021Satisfaction of charge 4 in full (1 page)
23 June 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
2 January 2018Registered office address changed from Suite 13/14 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England to PO Box SM4 6RW Suite 15Aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 2 January 2018 (1 page)
16 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
16 January 2017Registered office address changed from Capitol House 662 London Road Cheam Surrey SM3 9BY to Suite 13/14 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Capitol House 662 London Road Cheam Surrey SM3 9BY to Suite 13/14 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 16 January 2017 (1 page)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
11 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
11 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 August 2012Amended accounts made up to 31 October 2011 (6 pages)
23 August 2012Amended accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 March 2011Termination of appointment of Nicholas Sprake as a director (2 pages)
23 March 2011Termination of appointment of Nicholas Sprake as a director (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Nicholas John Sprake on 29 June 2010 (2 pages)
7 July 2010Director's details changed for Nicholas John Sprake on 29 June 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
16 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 July 2007Return made up to 30/06/07; no change of members (7 pages)
22 July 2007Return made up to 30/06/07; no change of members (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
25 July 2006Return made up to 30/06/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
10 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (7 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
9 December 2002Company name changed applied audio visual LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed applied audio visual LIMITED\certificate issued on 09/12/02 (2 pages)
21 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 January 2001Return made up to 30/06/00; full list of members; amend (6 pages)
19 January 2001Return made up to 30/06/00; full list of members; amend (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 June 1998Return made up to 30/06/98; no change of members (4 pages)
29 June 1998Return made up to 30/06/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 July 1996Director's particulars changed (1 page)
7 July 1996Director's particulars changed (1 page)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
6 July 1996Return made up to 30/06/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
3 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 July 1995Director resigned (2 pages)
28 July 1995Director resigned (2 pages)