Company NameMark I Productions Limited
Company StatusActive
Company Number01303397
CategoryPrivate Limited Company
Incorporation Date17 March 1977(47 years ago)
Previous NameWarmwood Productions Limited

Business Activity

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

Directors

Director NameJanet Elizabeth Clemens
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(38 years after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMrs Jacqueline M Roland
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2015(38 years after company formation)
Appointment Duration9 years
RoleResource Manager - Retired
Country of ResidenceUnited States
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMrs Sarah Whelan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(42 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameBrian Horace Clemens
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 10 January 2015)
RoleCompany Director
Correspondence AddressPark Farm Cottage
Ampthill
Bedfordshire
MK45 2HF
Director NameLaurence Reginald Ward Johnson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 16 January 2024)
RoleMusic Composer
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House
Clamp Hill Stanmore
Harrow
Middlesex
HA7 3JQ
Secretary NameMr Laurence Reginald Ward Johnson
NationalityBritish
StatusResigned
Appointed30 November 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory House
Clamp Hill Stanmore
Harrow
Middlesex
HA7 3JQ

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Janet Elizabeth Clemens
33.33%
Ordinary
1 at £1Mr Laurence Reginald Ward Johnson
33.33%
Ordinary
1 at £1Mrs Jacqueline M. Roland
33.33%
Ordinary

Financials

Year2014
Net Worth£2,026
Cash£51,725
Current Liabilities£151,174

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

2 June 1981Delivered on: 4 June 1981
Persons entitled: London Weekend Television Limited

Classification: Agreement & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fifth television series provisionally, entitled 'the professionals'. Entire copyright, all copies & all rights of the series. (For full details see doc M16).
Outstanding
11 August 1980Delivered on: 13 August 1980
Persons entitled: London Weekend Television Limited

Classification: Agreement and chargee
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 9 aug 78.
Particulars: Fourth television series provisionaly entitled "the professionals" entire copyright all copies & all rights of the series (for details see document M15).
Outstanding
21 May 1979Delivered on: 24 May 1979
Persons entitled: London Weekend Television Limited

Classification: Agreement and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third television series provisionally known as "the professionals". Entire copyright, all copies, & all rights of the series. (For details see document M14).
Outstanding

Filing History

5 February 2024Termination of appointment of Laurence Reginald Ward Johnson as a secretary on 16 January 2024 (1 page)
5 February 2024Termination of appointment of Laurence Reginald Ward Johnson as a director on 16 January 2024 (1 page)
5 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
11 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
13 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 13 March 2023 (1 page)
18 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
4 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
18 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 November 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
3 August 2021Change of details for Laurence Reginald Ward Johnson as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Laurence Reginald Ward Johnson on 3 August 2021 (2 pages)
7 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 January 2021Change of details for Mrs Jacqueline Roland as a person with significant control on 15 January 2021 (2 pages)
14 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 June 2020Appointment of Mrs Sarah Whelan as a director on 4 November 2019 (2 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (3 pages)
9 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
24 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
9 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 9 July 2018 (1 page)
17 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
30 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (8 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(5 pages)
14 May 2015Appointment of Mrs Jacqueline M Roland as a director on 13 March 2015 (2 pages)
14 May 2015Appointment of Mrs Jacqueline M Roland as a director on 13 March 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Appointment of Janet Elizabeth Clemens as a director on 13 March 2015 (2 pages)
24 March 2015Appointment of Janet Elizabeth Clemens as a director on 13 March 2015 (2 pages)
17 February 2015Termination of appointment of Brian Horace Clemens as a director on 10 January 2015 (1 page)
17 February 2015Termination of appointment of Brian Horace Clemens as a director on 10 January 2015 (1 page)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(5 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(5 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Director's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (2 pages)
17 December 2012Secretary's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (1 page)
17 December 2012Secretary's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (1 page)
17 December 2012Secretary's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (1 page)
17 December 2012Director's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (2 pages)
17 December 2012Director's details changed for Lawrence Reginald Ward Johnson on 1 December 2011 (2 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Suite 2 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 2 December 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
29 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (15 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (5 pages)
12 December 2008Return made up to 30/11/08; full list of members (5 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 December 2007Return made up to 30/11/07; full list of members (5 pages)
17 December 2007Return made up to 30/11/07; full list of members (5 pages)
5 January 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10. College road, harrow, middlesex. HA1 1DA. (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10. College road, harrow, middlesex. HA1 1DA. (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Location of debenture register (1 page)
12 December 2006Return made up to 30/11/06; full list of members (5 pages)
12 December 2006Return made up to 30/11/06; full list of members (5 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 December 2005Return made up to 30/11/05; full list of members (5 pages)
28 December 2005Return made up to 30/11/05; full list of members (5 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 December 2004Return made up to 30/11/04; full list of members (5 pages)
8 December 2004Return made up to 30/11/04; full list of members (5 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 December 2003Return made up to 30/11/03; full list of members (5 pages)
12 December 2003Return made up to 30/11/03; full list of members (5 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 December 2002Return made up to 30/11/02; full list of members (5 pages)
6 December 2002Return made up to 30/11/02; full list of members (5 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 December 2001Return made up to 30/11/01; full list of members (5 pages)
10 December 2001Return made up to 30/11/01; full list of members (5 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 December 2000Return made up to 30/11/00; full list of members (5 pages)
6 December 2000Return made up to 30/11/00; full list of members (5 pages)
13 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
13 September 2000Accounts for a small company made up to 30 June 2000 (4 pages)
26 November 1999Return made up to 30/11/99; full list of members (8 pages)
26 November 1999Return made up to 30/11/99; full list of members (8 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 November 1998Return made up to 30/11/98; full list of members (8 pages)
26 November 1998Return made up to 30/11/98; full list of members (8 pages)
9 December 1997Return made up to 30/11/97; full list of members (8 pages)
9 December 1997Return made up to 30/11/97; full list of members (8 pages)
24 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
24 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
9 December 1996Return made up to 30/11/96; full list of members (8 pages)
9 December 1996Return made up to 30/11/96; full list of members (8 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
11 December 1995Return made up to 30/11/95; full list of members (14 pages)
11 December 1995Return made up to 30/11/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)