Company NameWindhorn Productions Limited
DirectorDavid Catchpole
Company StatusActive
Company Number01349163
CategoryPrivate Limited Company
Incorporation Date20 January 1978(46 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Catchpole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo Office 605 Albert House
256-260 Old Street
London
EC1V 9DD
Director NameAlan Paton Hillier Hutchison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address92 Lansdowne Road
London
W11 2LS
Director NameMrs Philippa Vickers
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(13 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameJohn Marwood Cleese
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 September 2018)
RoleWriter/Actor/Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameIan Fergus Miles
NationalityBritish
StatusResigned
Appointed21 December 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address57 Chelverton Road
Putney
London
SW15 1RW
Secretary NameAlyce Faye Cleese
NationalityBritish
StatusResigned
Appointed18 January 1996(18 years after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2008)
RoleSecretary
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameMayday Management Limited (Corporation)
StatusResigned
Appointed26 April 1993(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1996)
Correspondence Address68a Delancey Street
London
NW1 7RY
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2008(30 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL

Contact

Telephone020 76253555
Telephone regionLondon

Location

Registered AddressC/O Sedulo Office 605 Albert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Waterfall Productions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 January 2023Change of details for Waterfall Productions Limited as a person with significant control on 10 January 2023 (2 pages)
25 January 2023Director's details changed for Mr David Catchpole on 10 January 2023 (2 pages)
25 January 2023Registered office address changed from C/O Sedulo 505 Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023 (1 page)
25 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 August 2022Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to C/O Sedulo 505 Albert House 256-260 Old Street London EC1V 9DD on 4 August 2022 (1 page)
21 February 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
4 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page)
15 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
15 January 2019Appointment of Mr David Catchpole as a director on 24 September 2018 (2 pages)
15 January 2019Termination of appointment of John Marwood Cleese as a director on 24 September 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Secretary's details changed for Mgr Company Secretaries Limited on 25 June 2013 (1 page)
3 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Secretary's details changed for Mgr Company Secretaries Limited on 25 June 2013 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 February 2010Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages)
1 February 2010Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages)
1 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 March 2009Return made up to 21/12/08; full list of members (3 pages)
18 March 2009Return made up to 21/12/08; full list of members (3 pages)
16 March 2009Appointment terminated secretary alyce cleese (1 page)
16 March 2009Secretary appointed mgr company secretaries LIMITED (3 pages)
16 March 2009Secretary appointed mgr company secretaries LIMITED (3 pages)
16 March 2009Appointment terminated secretary alyce cleese (1 page)
11 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 21/12/07; full list of members (8 pages)
19 February 2008Return made up to 21/12/07; full list of members (8 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 January 2007Return made up to 21/12/06; full list of members (5 pages)
27 January 2007Return made up to 21/12/06; full list of members (5 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 21/12/05; full list of members (6 pages)
7 February 2006Return made up to 21/12/05; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
27 January 2005Return made up to 21/12/04; full list of members (6 pages)
27 January 2005Return made up to 21/12/04; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 May 2004Return made up to 21/12/03; full list of members (6 pages)
7 May 2004Return made up to 21/12/03; full list of members (6 pages)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
24 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 February 2002Return made up to 21/12/01; full list of members (6 pages)
27 February 2002Return made up to 21/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 March 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
29 July 1999Registered office changed on 29/07/99 from: 21 boyne terrace mews london W11 (1 page)
29 July 1999Registered office changed on 29/07/99 from: 21 boyne terrace mews london W11 (1 page)
21 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 February 1999Return made up to 21/12/98; no change of members (5 pages)
4 February 1999Return made up to 21/12/98; no change of members (5 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 February 1998Return made up to 21/12/97; no change of members (5 pages)
23 February 1998Return made up to 21/12/97; no change of members (5 pages)
28 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 May 1997Registered office changed on 14/05/97 from: 84 ladbroke road london W11 3NU (1 page)
14 May 1997Registered office changed on 14/05/97 from: 84 ladbroke road london W11 3NU (1 page)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
19 March 1997Return made up to 21/12/96; full list of members (7 pages)
19 March 1997Return made up to 21/12/96; full list of members (7 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Secretary resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 February 1996Registered office changed on 19/02/96 from: 68A delancey street london NW1 7RY (1 page)
19 February 1996Registered office changed on 19/02/96 from: 68A delancey street london NW1 7RY (1 page)
8 February 1996New secretary appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
24 January 1996Return made up to 21/12/95; full list of members (7 pages)
24 January 1996Return made up to 21/12/95; full list of members (7 pages)
19 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
19 January 1995Accounts for a small company made up to 31 May 1994 (5 pages)
17 January 1994Accounts for a small company made up to 31 May 1993 (4 pages)
17 January 1994Accounts for a small company made up to 31 May 1993 (4 pages)
8 October 1992Accounts for a small company made up to 31 May 1992 (4 pages)
8 October 1992Accounts for a small company made up to 31 May 1992 (4 pages)
13 March 1991Accounts for a small company made up to 31 May 1990 (4 pages)
13 March 1991Accounts for a small company made up to 31 May 1990 (4 pages)
11 March 1987Accounts for a small company made up to 31 May 1986 (4 pages)
11 March 1987Accounts for a small company made up to 31 May 1986 (4 pages)
17 January 1987Return made up to 02/01/87; full list of members (5 pages)
17 January 1987Return made up to 02/01/87; full list of members (5 pages)
4 March 1981Accounts made up to 31 May 1979 (6 pages)
4 March 1981Annual return made up to 31/12/80 (5 pages)
4 March 1981Accounts made up to 31 May 1979 (6 pages)
4 March 1981Annual return made up to 31/12/80 (5 pages)
6 April 1978Allotment of shares (2 pages)
6 April 1978Allotment of shares (2 pages)
20 January 1978Incorporation (25 pages)
20 January 1978Incorporation (25 pages)
20 January 1978Certificate of incorporation (1 page)
20 January 1978Certificate of incorporation (1 page)