256-260 Old Street
London
EC1V 9DD
Director Name | Alan Paton Hillier Hutchison |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 August 1996) |
Role | Company Director |
Correspondence Address | 92 Lansdowne Road London W11 2LS |
Director Name | Mrs Philippa Vickers |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lawn Crescent Kew Richmond Surrey TW9 3NR |
Director Name | John Marwood Cleese |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 24 September 2018) |
Role | Writer/Actor/Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Secretary Name | Ian Fergus Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 57 Chelverton Road Putney London SW15 1RW |
Secretary Name | Alyce Faye Cleese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(18 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Secretary Name | Mayday Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 1996) |
Correspondence Address | 68a Delancey Street London NW1 7RY |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(30 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 December 2021) |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Telephone | 020 76253555 |
---|---|
Telephone region | London |
Registered Address | C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Waterfall Productions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
19 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
25 January 2023 | Change of details for Waterfall Productions Limited as a person with significant control on 10 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr David Catchpole on 10 January 2023 (2 pages) |
25 January 2023 | Registered 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 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
4 August 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
4 February 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page) |
15 July 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
15 January 2019 | Appointment of Mr David Catchpole as a director on 24 September 2018 (2 pages) |
15 January 2019 | Termination of appointment of John Marwood Cleese as a director on 24 September 2018 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
31 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 25 June 2013 (1 page) |
3 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 25 June 2013 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 February 2010 | Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages) |
1 February 2010 | Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
18 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
16 March 2009 | Appointment terminated secretary alyce cleese (1 page) |
16 March 2009 | Secretary appointed mgr company secretaries LIMITED (3 pages) |
16 March 2009 | Secretary appointed mgr company secretaries LIMITED (3 pages) |
16 March 2009 | Appointment terminated secretary alyce cleese (1 page) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
11 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 21/12/07; full list of members (8 pages) |
19 February 2008 | Return made up to 21/12/07; full list of members (8 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 July 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
27 January 2007 | Return made up to 21/12/06; full list of members (5 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
7 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 May 2004 | Return made up to 21/12/03; full list of members (6 pages) |
7 May 2004 | Return made up to 21/12/03; full list of members (6 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 January 2003 | Return made up to 21/12/02; full list of members
|
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 21/12/02; full list of members
|
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 March 2001 | Return made up to 21/12/00; full list of members
|
26 March 2001 | Return made up to 21/12/00; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 January 2000 | Return made up to 21/12/99; full list of members
|
18 January 2000 | Return made up to 21/12/99; full list of members
|
20 December 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 21 boyne terrace mews london W11 (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 21 boyne terrace mews london W11 (1 page) |
21 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 February 1999 | Return made up to 21/12/98; no change of members (5 pages) |
4 February 1999 | Return made up to 21/12/98; no change of members (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 February 1998 | Return made up to 21/12/97; no change of members (5 pages) |
23 February 1998 | Return made up to 21/12/97; no change of members (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: 84 ladbroke road london W11 3NU (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 84 ladbroke road london W11 3NU (1 page) |
27 March 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
27 March 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
19 March 1997 | Return made up to 21/12/96; full list of members (7 pages) |
19 March 1997 | Return made up to 21/12/96; full list of members (7 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 68A delancey street london NW1 7RY (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 68A delancey street london NW1 7RY (1 page) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | New secretary appointed (2 pages) |
24 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
24 January 1996 | Return made up to 21/12/95; full list of members (7 pages) |
19 January 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
19 January 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
17 January 1994 | Accounts for a small company made up to 31 May 1993 (4 pages) |
17 January 1994 | Accounts for a small company made up to 31 May 1993 (4 pages) |
8 October 1992 | Accounts for a small company made up to 31 May 1992 (4 pages) |
8 October 1992 | Accounts for a small company made up to 31 May 1992 (4 pages) |
13 March 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
13 March 1991 | Accounts for a small company made up to 31 May 1990 (4 pages) |
11 March 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
11 March 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
17 January 1987 | Return made up to 02/01/87; full list of members (5 pages) |
17 January 1987 | Return made up to 02/01/87; full list of members (5 pages) |
4 March 1981 | Accounts made up to 31 May 1979 (6 pages) |
4 March 1981 | Annual return made up to 31/12/80 (5 pages) |
4 March 1981 | Accounts made up to 31 May 1979 (6 pages) |
4 March 1981 | Annual return made up to 31/12/80 (5 pages) |
6 April 1978 | Allotment of shares (2 pages) |
6 April 1978 | Allotment of shares (2 pages) |
20 January 1978 | Incorporation (25 pages) |
20 January 1978 | Incorporation (25 pages) |
20 January 1978 | Certificate of incorporation (1 page) |
20 January 1978 | Certificate of incorporation (1 page) |