Company NameQueen Productions Limited
Company StatusActive
Company Number01226628
CategoryPrivate Limited Company
Incorporation Date16 September 1975(48 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Richard Deacon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Director NameDr Brian Harold May
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Roger Meddows Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(16 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Secretary NameNeil Adleman
StatusCurrent
Appointed02 August 2019(43 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMrs Julie Ann Glover
NationalityBritish
StatusResigned
Appointed05 March 1992(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Director
Correspondence Address19 Tinsey Close
Egham
Surrey
TW20 8NG
Secretary NameSally Hyatt
NationalityBritish
StatusResigned
Appointed01 April 1993(17 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address5 Cottrell House Flats
Morris Road
Farnborough
Hampshire
GU14 6HJ
Secretary NameRobert William Lee
NationalityBritish
StatusResigned
Appointed31 July 1995(19 years, 10 months after company formation)
Appointment Duration24 years (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montpelier Place
London
SW7 1HJ
Secretary NameMr Andrew James Thompson
NationalityBritish
StatusResigned
Appointed08 May 1996(20 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Uverdale Road
London
SW10 0SR
Director NameRobert William Lee
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(23 years, 1 month after company formation)
Appointment Duration1 day (resigned 23 October 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Montpelier Place
London
SW7 1HJ
Secretary NameMelissa Johan Margaret Carnegie
NationalityBritish
StatusResigned
Appointed22 October 1998(23 years, 1 month after company formation)
Appointment Duration1 day (resigned 23 October 1998)
RoleCompany Director
Correspondence Address17 Foxbourne Road
London
SW17 8EN

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£21,726,895
Gross Profit£6,749,385
Net Worth£3,693,800
Cash£5,373,368
Current Liabilities£4,299,245

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

4 June 2004Delivered on: 16 June 2004
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank.
Outstanding
26 October 2001Delivered on: 1 November 2001
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current, deposit and/or other account which the company may now or hereafter have with the bank, but limited to £365,190.
Outstanding

Filing History

30 June 2023Group of companies' accounts made up to 30 September 2022 (28 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
27 June 2022Group of companies' accounts made up to 30 September 2021 (28 pages)
17 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
30 June 2021Group of companies' accounts made up to 30 September 2020 (27 pages)
4 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
22 January 2021Memorandum and Articles of Association (11 pages)
30 September 2020Group of companies' accounts made up to 30 September 2019 (27 pages)
1 May 2020Director's details changed for Mr Roger Meddows Taylor on 2 March 2020 (2 pages)
17 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
22 August 2019Register inspection address has been changed from The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom to 88-90 Baker Street London W1U 6TQ (1 page)
22 August 2019Director's details changed for Mr John Richard Deacon on 22 August 2019 (2 pages)
7 August 2019Appointment of Neil Adleman as a secretary on 2 August 2019 (2 pages)
6 August 2019Termination of appointment of Robert William Lee as a secretary on 2 August 2019 (1 page)
2 August 2019Director's details changed for Mr Brian Harold May on 29 July 2019 (2 pages)
31 July 2019Registered office address changed from 4 Gees Court St Christopher's Place London W1U 1JD to 7 Savoy Court London WC2R 0EX on 31 July 2019 (1 page)
12 July 2019Director's details changed for Mr Roger Meddows Taylor on 20 June 2019 (2 pages)
27 June 2019Group of companies' accounts made up to 30 September 2018 (31 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 June 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
8 June 2018Termination of appointment of Andrew James Thompson as a secretary on 7 June 2018 (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 June 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
7 June 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
21 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
21 June 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
5 May 2016Satisfaction of charge 2 in full (4 pages)
5 May 2016Satisfaction of charge 2 in full (4 pages)
5 May 2016Satisfaction of charge 1 in full (4 pages)
5 May 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
9 June 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
9 June 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
13 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
13 June 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page)
6 March 2013Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Brian Harold May on 1 March 2013 (2 pages)
6 March 2013Register inspection address has been changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU United Kingdom (1 page)
6 March 2013Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Roger Meddows Taylor on 1 March 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
28 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
28 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (8 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
24 June 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (8 pages)
4 March 2011Registered office address changed from , First Floor, Green Garden House, 15-22 st Christophers Place, London, W1M 5HE on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , First Floor, Green Garden House, 15-22 st Christophers Place, London, W1M 5HE on 4 March 2011 (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Registered office address changed from First Floor Green Garden House 15-22 St Christophers Place London W1M 5HE on 4 March 2011 (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
12 August 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
12 August 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr Brian Harold May on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
22 July 2009Full accounts made up to 30 September 2008 (18 pages)
22 July 2009Full accounts made up to 30 September 2008 (18 pages)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
18 March 2009Return made up to 05/03/09; full list of members (5 pages)
17 June 2008Full accounts made up to 30 September 2007 (20 pages)
17 June 2008Full accounts made up to 30 September 2007 (20 pages)
7 March 2008Return made up to 05/03/08; full list of members (5 pages)
7 March 2008Return made up to 05/03/08; full list of members (5 pages)
4 June 2007Full accounts made up to 30 September 2006 (20 pages)
4 June 2007Full accounts made up to 30 September 2006 (20 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
13 March 2007Return made up to 05/03/07; full list of members (3 pages)
14 June 2006Full accounts made up to 30 September 2005 (20 pages)
14 June 2006Full accounts made up to 30 September 2005 (20 pages)
25 April 2006Return made up to 05/03/06; full list of members (3 pages)
25 April 2006Location of register of members (1 page)
25 April 2006Return made up to 05/03/06; full list of members (3 pages)
25 April 2006Location of register of members (1 page)
26 April 2005Full accounts made up to 30 September 2004 (19 pages)
26 April 2005Full accounts made up to 30 September 2004 (19 pages)
8 March 2005Return made up to 05/03/05; full list of members (4 pages)
8 March 2005Return made up to 05/03/05; full list of members (4 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
20 April 2004Full accounts made up to 30 September 2003 (19 pages)
20 April 2004Full accounts made up to 30 September 2003 (19 pages)
19 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 March 2004Return made up to 05/03/04; full list of members (9 pages)
12 March 2004Return made up to 05/03/04; full list of members (9 pages)
8 June 2003Full accounts made up to 30 September 2002 (18 pages)
8 June 2003Full accounts made up to 30 September 2002 (18 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2002Full accounts made up to 30 September 2001 (16 pages)
15 May 2002Full accounts made up to 30 September 2001 (16 pages)
13 March 2002Return made up to 05/03/02; full list of members (8 pages)
13 March 2002Return made up to 05/03/02; full list of members (8 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
3 July 2001Full accounts made up to 30 September 2000 (17 pages)
3 July 2001Full accounts made up to 30 September 2000 (17 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Full accounts made up to 30 September 1999 (17 pages)
23 June 2000Full accounts made up to 30 September 1999 (17 pages)
10 March 2000Return made up to 05/03/00; full list of members (8 pages)
10 March 2000Return made up to 05/03/00; full list of members (8 pages)
3 November 1999Director's particulars changed (1 page)
3 November 1999Director's particulars changed (1 page)
19 May 1999Full accounts made up to 30 September 1998 (15 pages)
19 May 1999Full accounts made up to 30 September 1998 (15 pages)
18 March 1999Return made up to 05/03/99; full list of members (7 pages)
18 March 1999Return made up to 05/03/99; full list of members (7 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998New director appointed (2 pages)
15 May 1998Full group accounts made up to 30 September 1997 (20 pages)
15 May 1998Full group accounts made up to 30 September 1997 (20 pages)
20 March 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 1998Return made up to 05/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 1997Full group accounts made up to 30 September 1996 (21 pages)
23 June 1997Full group accounts made up to 30 September 1996 (21 pages)
11 March 1997Return made up to 05/03/97; no change of members (7 pages)
11 March 1997Return made up to 05/03/97; no change of members (7 pages)
11 September 1996Registered office changed on 11/09/96 from: 46 pembridge road, london, W11 3HN (1 page)
11 September 1996Registered office changed on 11/09/96 from: 46 pembridge road london W11 3HN (1 page)
23 July 1996Full group accounts made up to 30 September 1995 (21 pages)
23 July 1996Full group accounts made up to 30 September 1995 (21 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
18 July 1995Full group accounts made up to 30 September 1994 (20 pages)
18 July 1995Full group accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
14 July 1994Full group accounts made up to 30 September 1993 (21 pages)
19 May 1992Full group accounts made up to 30 September 1991 (16 pages)
16 December 1991Director resigned (2 pages)
16 December 1991Director resigned (2 pages)
14 October 1987Full group accounts made up to 30 September 1986 (18 pages)
14 October 1987Full group accounts made up to 30 September 1986 (18 pages)
22 September 1986Group of companies' accounts made up to 30 September 1985 (17 pages)
21 December 1977Memorandum and Articles of Association (25 pages)
21 December 1977Memorandum and Articles of Association (25 pages)
16 September 1975Incorporation (21 pages)
16 September 1975Incorporation (21 pages)