Company NameMark Ii Productions Limited
DirectorsJanet Elizabeth Clemens and Sarah Whelan
Company StatusActive
Company Number01309565
CategoryPrivate Limited Company
Incorporation Date20 April 1977(47 years ago)
Previous NameMoonshadow 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 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(37 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Manfield House, 1 Southampton Street
London
WC2R 0LR
Director NameMrs Sarah Whelan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(46 years, 9 months after company formation)
Appointment Duration3 months, 1 week
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
Appointed18 August 1992(15 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 10 January 2015)
RoleCompany Director
Correspondence AddressPark Farm Cottage
Ampthill
Bedfordshire
MK45 2HF
Director NameLawrence Reginald Ward Johnson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 16 January 2024)
RoleMusic Composer
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House Uxbridge Road
Stanmore
HA7 3LJ
Secretary NameLawrence Reginald Ward Johnson
NationalityBritish
StatusResigned
Appointed18 August 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 16 January 2024)
RoleMusic Composer
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle House Uxbridge Road
Stanmore
HA7 3LJ

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 £1Executors Of Estate Of Brian Horace 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£43,938
Cash£376
Current Liabilities£1,657

Accounts

Latest Accounts19 April 2023 (1 year ago)
Next Accounts Due19 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End19 April

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 February 2024Appointment of Mrs Sarah Whelan as a director on 16 January 2024 (2 pages)
5 February 2024Termination of appointment of Lawrence Reginald Ward Johnson as a director on 16 January 2024 (1 page)
5 February 2024Termination of appointment of Lawrence Reginald Ward Johnson as a secretary on 16 January 2024 (1 page)
20 July 2023Micro company accounts made up to 19 April 2023 (4 pages)
7 July 2023Confirmation statement made on 6 July 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 19 April 2022 (3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
18 January 2022Micro company accounts made up to 19 April 2021 (3 pages)
16 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
10 August 2021Change of details for Laurence Reginald Ward Johnson as a person with significant control on 29 July 2021 (2 pages)
10 August 2021Director's details changed for Lawrence Reginald Ward Johnson on 29 July 2021 (2 pages)
9 August 2021Secretary's details changed for Lawrence Reginald Ward Johnson on 7 August 2021 (1 page)
3 August 2021Director's details changed for Lawrence Reginald Ward Johnson on 3 August 2021 (2 pages)
13 April 2021Micro company accounts made up to 19 April 2020 (3 pages)
7 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 19 April 2019 (3 pages)
20 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 19 April 2018 (3 pages)
23 August 2018Confirmation statement made on 8 August 2018 with no updates (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)
30 August 2017Micro company accounts made up to 19 April 2017 (3 pages)
30 August 2017Micro company accounts made up to 19 April 2017 (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 19 April 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 19 April 2016 (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (8 pages)
15 January 2016Total exemption small company accounts made up to 19 April 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 19 April 2015 (5 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
(4 pages)
20 August 2015Appointment of Janet Elizabeth Clemens as a director on 13 March 2015 (2 pages)
20 August 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)
23 January 2015Total exemption small company accounts made up to 19 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 19 April 2014 (4 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(5 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3
(5 pages)
16 December 2013Total exemption small company accounts made up to 19 April 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 19 April 2013 (4 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
18 January 2013Total exemption small company accounts made up to 19 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 19 April 2012 (4 pages)
23 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 18 August 2012 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 19 April 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 19 April 2011 (4 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 19 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 19 April 2010 (4 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
27 August 2009Return made up to 18/08/09; full list of members (5 pages)
27 August 2009Return made up to 18/08/09; full list of members (5 pages)
15 July 2009Total exemption small company accounts made up to 19 April 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 19 April 2009 (4 pages)
9 March 2009Total exemption small company accounts made up to 19 April 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 19 April 2008 (4 pages)
28 August 2008Return made up to 18/08/08; full list of members (5 pages)
28 August 2008Return made up to 18/08/08; full list of members (5 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
11 October 2007Total exemption small company accounts made up to 19 April 2007 (4 pages)
11 October 2007Total exemption small company accounts made up to 19 April 2007 (4 pages)
28 August 2007Return made up to 18/08/07; full list of members (5 pages)
28 August 2007Return made up to 18/08/07; full list of members (5 pages)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow middx HA1 1DA (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Registered office changed on 05/01/07 from: 10 college road harrow middx HA1 1DA (1 page)
1 September 2006Return made up to 18/08/06; full list of members (5 pages)
1 September 2006Return made up to 18/08/06; full list of members (5 pages)
25 August 2006Total exemption small company accounts made up to 19 April 2006 (4 pages)
25 August 2006Total exemption small company accounts made up to 19 April 2006 (4 pages)
10 April 2006Total exemption small company accounts made up to 19 April 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 19 April 2005 (4 pages)
8 September 2005Return made up to 18/08/05; full list of members (5 pages)
8 September 2005Return made up to 18/08/05; full list of members (5 pages)
14 September 2004Total exemption small company accounts made up to 19 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 19 April 2004 (4 pages)
24 August 2004Return made up to 18/08/04; full list of members (5 pages)
24 August 2004Return made up to 18/08/04; full list of members (5 pages)
24 December 2003Total exemption small company accounts made up to 19 April 2002 (4 pages)
24 December 2003Total exemption small company accounts made up to 19 April 2003 (4 pages)
24 December 2003Total exemption small company accounts made up to 19 April 2002 (4 pages)
24 December 2003Total exemption small company accounts made up to 19 April 2003 (4 pages)
3 September 2003Return made up to 18/08/03; full list of members (5 pages)
3 September 2003Return made up to 18/08/03; full list of members (5 pages)
27 August 2002Return made up to 18/08/02; full list of members (5 pages)
27 August 2002Return made up to 18/08/02; full list of members (5 pages)
30 July 2002Total exemption full accounts made up to 19 April 2001 (8 pages)
30 July 2002Total exemption full accounts made up to 19 April 2001 (8 pages)
29 August 2001Return made up to 18/08/01; full list of members (5 pages)
29 August 2001Return made up to 18/08/01; full list of members (5 pages)
21 February 2001Full accounts made up to 19 April 2000 (8 pages)
21 February 2001Full accounts made up to 19 April 2000 (8 pages)
6 September 2000Return made up to 18/08/00; full list of members (5 pages)
6 September 2000Return made up to 18/08/00; full list of members (5 pages)
23 September 1999Full accounts made up to 19 April 1999 (9 pages)
23 September 1999Full accounts made up to 19 April 1999 (9 pages)
27 August 1999Return made up to 18/08/99; full list of members (8 pages)
27 August 1999Return made up to 18/08/99; full list of members (8 pages)
11 May 1999Full accounts made up to 19 April 1998 (9 pages)
11 May 1999Full accounts made up to 19 April 1998 (9 pages)
9 September 1998Return made up to 18/08/98; full list of members (8 pages)
9 September 1998Return made up to 18/08/98; full list of members (8 pages)
29 January 1998Full accounts made up to 19 April 1997 (9 pages)
29 January 1998Full accounts made up to 19 April 1997 (9 pages)
26 August 1997Return made up to 18/08/97; full list of members (8 pages)
26 August 1997Return made up to 18/08/97; full list of members (8 pages)
6 February 1997Accounts for a small company made up to 19 April 1996 (3 pages)
6 February 1997Accounts for a small company made up to 19 April 1996 (3 pages)
21 August 1996Return made up to 18/08/96; full list of members (8 pages)
21 August 1996Return made up to 18/08/96; full list of members (8 pages)
9 January 1996Accounts for a small company made up to 19 April 1995 (3 pages)
9 January 1996Accounts for a small company made up to 19 April 1995 (3 pages)
2 October 1995Return made up to 18/08/95; full list of members (14 pages)
2 October 1995Return made up to 18/08/95; full list of members (14 pages)