Company NameShepherds Well Productions Limited
DirectorRaymond Paul Trickitt
Company StatusActive
Company Number01141148
CategoryPrivate Limited Company
Incorporation Date23 October 1973(50 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Raymond Paul Trickitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(50 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleActor
Country of ResidenceNew Zealand
Correspondence AddressParkgate House 33a Pratt Street
London
NW1 0BG
Director NameSara Randall
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(17 years, 4 months after company formation)
Appointment Duration21 years (resigned 10 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wymondham
Queensmead St Johns Wood Park
London
NW8 6RD
Director NameBryn Newton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(17 years, 4 months after company formation)
Appointment Duration33 years (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cherry Court
Longwood Gardens
Barkingside
Essex
IG6 2BL
Secretary NameBryn Newton
NationalityBritish
StatusResigned
Appointed08 March 1991(17 years, 4 months after company formation)
Appointment Duration33 years (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cherry Court
Longwood Gardens
Barkingside
Essex
IG6 2BL
Director NameNatasha Karin Jordan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Upper Ratton Drive
Eastbourne
East Sussex
BN20 9BY
Director NameMrs Joy Rayburn
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(40 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 April 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolly Cottage Wildhern
Andover
Hampshire
SP11 0JE

Location

Registered AddressParkgate House 33a Pratt Street
London
NW1 0BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

35 at £1Bryn Newton
100.00%
Ordinary

Financials

Year2014
Net Worth£19,535
Cash£86,180
Current Liabilities£74,980

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
29 November 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 August 2022Termination of appointment of Joy Rayburn as a director on 14 April 2021 (1 page)
22 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 35
(5 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 35
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 35
(5 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 35
(5 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 35
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 March 2014Appointment of Mrs Joy Rayburn as a director (2 pages)
18 March 2014Appointment of Mrs Joy Rayburn as a director (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 35
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 35
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 35
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2012Termination of appointment of Natasha Jordan as a director (1 page)
3 August 2012Termination of appointment of Sara Randall as a director (1 page)
3 August 2012Termination of appointment of Natasha Jordan as a director (1 page)
3 August 2012Termination of appointment of Sara Randall as a director (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Natasha Karin Jordan on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Natasha Karin Jordan on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Sara Randall on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Bryn Newton on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Bryn Newton on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Bryn Newton on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Sara Randall on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Natasha Karin Jordan on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Sara Randall on 1 February 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
13 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 March 2007Return made up to 08/03/07; full list of members (6 pages)
26 March 2007Return made up to 08/03/07; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
16 March 2006Return made up to 08/03/06; full list of members (6 pages)
16 March 2006Return made up to 08/03/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 March 2005Return made up to 08/03/05; full list of members (6 pages)
11 March 2005Return made up to 08/03/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 April 2004Return made up to 08/03/04; full list of members (7 pages)
8 April 2004Return made up to 08/03/04; full list of members (7 pages)
27 May 2003Return made up to 08/03/03; full list of members (6 pages)
27 May 2003Director's particulars changed (1 page)
27 May 2003Director's particulars changed (1 page)
27 May 2003Return made up to 08/03/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 March 2002Return made up to 08/03/02; full list of members (6 pages)
20 March 2002Return made up to 08/03/02; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
24 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
23 May 2001Secretary's particulars changed;director's particulars changed (1 page)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
22 March 2000Return made up to 08/03/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 May 1999Return made up to 08/03/99; full list of members (6 pages)
18 May 1999Return made up to 08/03/99; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: regina housed 124 finchely house london NW3 5JS (1 page)
18 May 1999Registered office changed on 18/05/99 from: regina housed 124 finchely house london NW3 5JS (1 page)
16 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 October 1998Registered office changed on 05/10/98 from: 265 liverpool road islington london N1 1LX (1 page)
5 October 1998Registered office changed on 05/10/98 from: 265 liverpool road islington london N1 1LX (1 page)
6 May 1998Registered office changed on 06/05/98 from: waterman house 101-107 chertsey road woking surrey GU21 5BW (1 page)
6 May 1998Registered office changed on 06/05/98 from: waterman house 101-107 chertsey road woking surrey GU21 5BW (1 page)
21 April 1998Return made up to 08/03/98; full list of members (6 pages)
21 April 1998Return made up to 08/03/98; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
12 March 1997Return made up to 08/03/97; no change of members (4 pages)
12 March 1997Return made up to 08/03/97; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
11 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 March 1996Return made up to 08/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)