Company NameDevonshire Productions Limited
DirectorsKatherine Mahoney and Robert Edward Mahoney
Company StatusActive
Company Number01356938
CategoryPrivate Limited Company
Incorporation Date10 March 1978(46 years, 2 months ago)
Previous NamesNoticefine Limited and Bob Mahoney And Associates Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameKatherine Mahoney
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(18 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Weymouth Street
London
W1N 1LL
Director NameRobert Edward Mahoney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(28 years, 12 months after company formation)
Appointment Duration17 years, 2 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Weymouth Street
London
W1N 3LD
Secretary NameMr Robert Edward Mahoney
StatusCurrent
Appointed19 November 2021(43 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address235 The Ridgeway
Enfield
EN2 8AD
Director NameRobert Edward Mahoney
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1997)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Weymouth Street
London
W1N 3LD
Director NameMatthew Robert Mahoney
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(18 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address43 Weymouth Street
London
W1N 1LL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration29 years, 8 months (resigned 10 September 2021)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address235 The Ridgeway
Enfield
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1R. Mahoney
100.00%
Ordinary

Financials

Year2014
Net Worth£26,661
Cash£49,892
Current Liabilities£46,272

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 February 1990Delivered on: 23 February 1990
Persons entitled: Goldenrod Film Corporation Limited

Classification: Charge statutory declerations relating to the above charge
Secured details: All monies due or to become due from edon films limited under the terms of a facility letter of even date to the chargee.
Particulars: First fixed charge over the company's right title na dinterest in an option agreement together with all scripts in connection with the film. (Please see form 395 further details).
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Director's details changed for Katherine Mahoney on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Edward Mahoney on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Katherine Mahoney on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Katherine Mahoney on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Rwl Registrars Limited on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Edward Mahoney on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Robert Edward Mahoney on 1 January 2010 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
15 February 2006Return made up to 31/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Registered office changed on 03/12/03 from: 4TH floor st george's house 15 hanover square london W1S 1HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 4TH floor st george's house 15 hanover square london W1S 1HS (1 page)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
28 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
26 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 July 1994 (6 pages)
7 July 1995Accounts for a small company made up to 31 July 1994 (6 pages)
22 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
22 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
13 June 1991Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1991Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1990Particulars of mortgage/charge (5 pages)
23 February 1990Particulars of mortgage/charge (5 pages)
17 November 1987Memorandum and Articles of Association (12 pages)
17 November 1987Memorandum and Articles of Association (12 pages)