Company NameNightjar Productions Limited
DirectorRoger Meddows Taylor
Company StatusActive
Company Number01235799
CategoryPrivate Limited Company
Incorporation Date1 December 1975(48 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roger Meddows Taylor
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Secretary NameMr Lester Kenneth Dales
StatusCurrent
Appointed20 June 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Secretary NameMrs Julie Ann Glover
NationalityBritish
StatusResigned
Appointed05 June 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address19 Tinsey Close
Egham
Surrey
TW20 8NG
Secretary NameSally Gallagher
NationalityBritish
StatusResigned
Appointed01 April 1993(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressStone Cottage 78 Guildford Road
Ash
Aldershot
Hampshire
GU12 6BT
Secretary NameMr Peter John Chant
NationalityBritish
StatusResigned
Appointed01 January 1999(23 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 20 June 2019)
RoleAccountant
Correspondence Address88-90 Baker Street
London
W1U 6TQ
Secretary NameBartlett Nominee (Corporation)
StatusResigned
Appointed05 March 1991(15 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 June 1991)
Correspondence Address22 Melton Street
London
NW1 2EP

Location

Registered Address88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£673,541
Cash£619,473
Current Liabilities£500,442

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

5 April 1978Delivered on: 5 April 1978
Persons entitled: Guaradian Assurance Co LTD

Classification: Legal charge
Secured details: £50,000.
Particulars: Milhanger, thursley, nr godalming, surrey title no sy 228147 sy 344937.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 May 2020Director's details changed for Mr Roger Meddows Taylor on 1 March 2020 (2 pages)
17 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 July 2019Appointment of Mr Lester Kenneth Dales as a secretary on 20 June 2019 (2 pages)
12 July 2019Change of details for Mr Roger Meddows Taylor as a person with significant control on 20 June 2019 (2 pages)
12 July 2019Registered office address changed from The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU to 88-90 Baker Street London W1U 6TQ on 12 July 2019 (1 page)
12 July 2019Termination of appointment of Peter John Chant as a secretary on 20 June 2019 (1 page)
12 July 2019Director's details changed for Mr Roger Meddows Taylor on 20 June 2019 (2 pages)
17 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
26 April 2016Satisfaction of charge 1 in full (4 pages)
26 April 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Secretary's details changed for Mr Peter John Chant on 1 March 2012 (1 page)
1 March 2013Secretary's details changed for Mr Peter John Chant on 1 March 2012 (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
1 March 2013Secretary's details changed for Mr Peter John Chant on 1 March 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 May 2012Registered office address changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU on 25 May 2012 (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Roger Meddows Taylor on 1 March 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Return made up to 05/03/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
5 March 2007Return made up to 05/03/07; full list of members (2 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
14 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
23 January 2006Registered office changed on 23/01/06 from: the mill mill lane, cookham berkshire SL6 9QT (1 page)
23 January 2006Registered office changed on 23/01/06 from: the mill mill lane, cookham berkshire SL6 9QT (1 page)
26 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
26 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
7 March 2005Return made up to 05/03/05; full list of members (2 pages)
7 March 2005Return made up to 05/03/05; full list of members (2 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (9 pages)
12 March 2004Return made up to 05/03/04; full list of members (6 pages)
12 March 2004Return made up to 05/03/04; full list of members (6 pages)
29 September 2003Registered office changed on 29/09/03 from: cosford mill portsmouth road thursley godalming surrey GU8 6NT (1 page)
29 September 2003Registered office changed on 29/09/03 from: cosford mill portsmouth road thursley godalming surrey GU8 6NT (1 page)
12 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
12 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
11 March 2003Return made up to 05/03/03; full list of members (6 pages)
11 March 2003Return made up to 05/03/03; full list of members (6 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 March 2002Return made up to 05/03/02; full list of members (6 pages)
13 March 2002Return made up to 05/03/02; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 March 2000Return made up to 05/03/00; full list of members (6 pages)
9 March 2000Return made up to 05/03/00; full list of members (6 pages)
12 March 1999Return made up to 05/03/99; full list of members (7 pages)
12 March 1999Return made up to 05/03/99; full list of members (7 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (6 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)
16 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 March 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1997Return made up to 05/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 September 1996Registered office changed on 17/09/96 from: 46 pembridge road london W11 3HN (1 page)
17 September 1996Registered office changed on 17/09/96 from: 46 pembridge road london W11 3HN (1 page)
25 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
25 June 1996Accounts for a small company made up to 30 September 1995 (9 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 accounts made up to 30 September 1994 (15 pages)
18 July 1995Full accounts made up to 30 September 1994 (15 pages)
13 July 1994Accounts for a medium company made up to 30 September 1993 (14 pages)
13 July 1994Accounts for a medium company made up to 30 September 1993 (14 pages)
15 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
15 July 1993Accounts for a small company made up to 30 September 1992 (7 pages)
27 March 1992Accounts for a small company made up to 30 September 1991 (6 pages)
27 March 1992Accounts for a small company made up to 30 September 1991 (6 pages)
8 July 1991Full accounts made up to 30 September 1990 (12 pages)
8 July 1991Full accounts made up to 30 September 1990 (12 pages)
31 May 1990Full accounts made up to 30 September 1989 (11 pages)
31 May 1990Full accounts made up to 30 September 1989 (11 pages)
16 February 1990Full accounts made up to 30 September 1988 (11 pages)
16 February 1990Full accounts made up to 30 September 1988 (11 pages)
6 July 1988Full accounts made up to 30 September 1987 (11 pages)
6 July 1988Full accounts made up to 30 September 1987 (11 pages)
1 December 1975Incorporation (21 pages)
1 December 1975Incorporation (21 pages)