Company NameCompletely Unexpected Productions Limited
Company StatusActive
Company Number01437357
CategoryPrivate Limited Company
Incorporation Date16 July 1979(44 years, 9 months ago)
Previous NameSerious Productions Limited

Business Activity

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

Directors

Secretary NameGeorge Edward Lloyd Roberts
NationalityBritish
StatusCurrent
Appointed16 January 2007(27 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr George Edward Lloyd-Roberts
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(32 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NamePolly Jane Rocket Adams
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(32 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Graham Brennan Stuart
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(34 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Leon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1988(8 years, 7 months after company formation)
Appointment Duration26 years (resigned 05 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address111 Priory Road
London
NW6 3NN
Director NameDouglas Noel Adams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 May 2001)
RoleWriter
Correspondence Address1774 Glen Oaks Drive
Santa Barbara
Ca 93108
United States
Secretary NameJonathan Simon Brock
NationalityBritish
StatusResigned
Appointed09 February 1992(12 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address20 Ryecroft Street
London
SW6 3TT
Director NameJane Elizabeth Belson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(13 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 September 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address22 Duncan Terrace
London
N1 8BS

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Executors Of Jane Elizabeth Belson
100.00%
Ordinary

Financials

Year2014
Net Worth£569,875
Cash£314,361
Current Liabilities£172,852

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

4 August 1986Delivered on: 14 August 1986
Satisfied on: 28 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74B upper st. Islington l/b of islington. T/n ngl 346058.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
15 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 March 2019Director's details changed for Polly Jane Rocket Adams on 5 November 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 April 2018Change of details for Mr George Edward Lloyd-Roberts as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Director's details changed for Mr George Edward Lloyd-Roberts on 30 April 2018 (2 pages)
9 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
18 January 2017Director's details changed for Mr Graham Stuart on 18 January 2017 (2 pages)
18 January 2017Director's details changed for Mr Graham Stuart on 18 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 September 2015Secretary's details changed for George Edward Lloyd Roberts on 8 September 2015 (1 page)
10 September 2015Secretary's details changed for George Edward Lloyd Roberts on 8 September 2015 (1 page)
10 September 2015Secretary's details changed for George Edward Lloyd Roberts on 8 September 2015 (1 page)
8 September 2015Director's details changed for Polly Jane Rocket Adams on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Polly Jane Rocket Adams on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Graham Stuart on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Graham Stuart on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr George Edward Lloyd-Roberts on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr George Edward Lloyd-Roberts on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Graham Stuart on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr George Edward Lloyd-Roberts on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Polly Jane Rocket Adams on 8 September 2015 (2 pages)
24 April 2015Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 April 2015 (2 pages)
24 April 2015Secretary's details changed for George Lloyds Roberts on 9 April 2015 (3 pages)
24 April 2015Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 April 2015 (2 pages)
24 April 2015Secretary's details changed for George Lloyds Roberts on 9 April 2015 (3 pages)
24 April 2015Secretary's details changed for George Lloyds Roberts on 9 April 2015 (3 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
5 August 2014Secretary's details changed for George Lloyds Roberts on 1 July 2014 (1 page)
5 August 2014Director's details changed for Mr George Edward Lloyd-Roberts on 1 July 2014 (2 pages)
5 August 2014Director's details changed for Polly Jane Rocket Adams on 1 July 2014 (2 pages)
5 August 2014Secretary's details changed for George Lloyds Roberts on 1 July 2014 (1 page)
5 August 2014Secretary's details changed for George Lloyds Roberts on 1 July 2014 (1 page)
5 August 2014Director's details changed for Polly Jane Rocket Adams on 1 July 2014 (2 pages)
5 August 2014Director's details changed for Mr George Edward Lloyd-Roberts on 1 July 2014 (2 pages)
5 August 2014Director's details changed for Mr George Edward Lloyd-Roberts on 1 July 2014 (2 pages)
5 August 2014Director's details changed for Polly Jane Rocket Adams on 1 July 2014 (2 pages)
11 July 2014Appointment of Mr Graham Stuart as a director (2 pages)
11 July 2014Appointment of Mr Graham Stuart as a director (2 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Termination of appointment of Leon Morgan as a director (1 page)
16 June 2014Termination of appointment of Leon Morgan as a director (1 page)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Appointment of Polly Jane Rocket Adams as a director (3 pages)
19 July 2012Appointment of Polly Jane Rocket Adams as a director (3 pages)
22 February 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Director George Edward Lloyd-Roberts
(5 pages)
22 February 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Director George Edward Lloyd-Roberts
(5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 January 2012Appointment of Mr George Edward Lloyd-Roberts as a director
  • ANNOTATION A second filed AP01 was registered on 22/02/2012
(3 pages)
20 January 2012Appointment of Mr George Edward Lloyd-Roberts as a director
  • ANNOTATION A second filed AP01 was registered on 22/02/2012
(3 pages)
15 November 2011Termination of appointment of Jane Belson as a director (1 page)
15 November 2011Termination of appointment of Jane Belson as a director (1 page)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2009Return made up to 09/02/09; full list of members (3 pages)
17 March 2009Return made up to 09/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
13 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Return made up to 09/02/07; full list of members (2 pages)
1 March 2007Return made up to 09/02/07; full list of members (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
7 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2006Return made up to 09/02/06; full list of members (2 pages)
19 April 2006Return made up to 09/02/06; full list of members (2 pages)
8 April 2005Return made up to 09/02/05; full list of members (7 pages)
8 April 2005Return made up to 09/02/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 09/02/04; full list of members (7 pages)
28 February 2004Return made up to 09/02/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2003Return made up to 09/02/03; full list of members (7 pages)
25 February 2003Return made up to 09/02/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 December 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 1999Return made up to 09/02/99; no change of members (5 pages)
16 March 1999Return made up to 09/02/99; no change of members (5 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 October 1998Registered office changed on 16/10/98 from: regina house 124 finchley road london NW3 5JS (1 page)
16 October 1998Registered office changed on 16/10/98 from: regina house 124 finchley road london NW3 5JS (1 page)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
19 February 1998Return made up to 09/02/98; full list of members (7 pages)
19 February 1998Return made up to 09/02/98; full list of members (7 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 February 1997Return made up to 09/02/97; full list of members (7 pages)
19 February 1997Return made up to 09/02/97; full list of members (7 pages)
26 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
26 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
20 February 1996Return made up to 09/02/96; full list of members (7 pages)
20 February 1996Return made up to 09/02/96; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 November 1993Company name changed\certificate issued on 30/11/93 (2 pages)
30 November 1993Company name changed\certificate issued on 30/11/93 (2 pages)
25 April 1986Allotment of shares (2 pages)
25 April 1986Allotment of shares (2 pages)
16 July 1979Incorporation (15 pages)
16 July 1979Incorporation (15 pages)