Company NameBaton Productions Limited
Company StatusDissolved
Company Number01474824
CategoryPrivate Limited Company
Incorporation Date23 January 1980(44 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameMr Hugh Thomas Flint
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleMusician
Country of ResidenceEngland
Correspondence Address3 College View
Stonehouse
Gloucestershire
GL10 2JR
Wales
Director NameThomas John Christopher McGuinness
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleMusician
Country of ResidenceEngland
Correspondence Address2 Kingfisher Close
Bourn
Cambridgeshire
CB23 2TJ
Director NameGareth Daniel Fletcher
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleMusician
Country of ResidenceEngland
Correspondence Address4 Rufford Close
Fleet
Hampshire
GU52 6TJ
Director NameMr David William Kelly
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleMusician
Country of ResidenceEngland
Correspondence Address14 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Director NameMr Paul Adrian Pond
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 9 months (closed 12 March 2024)
RoleMusician
Country of ResidenceEngland
Correspondence Address1 The Courtyard Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Director NameRobert Townsend
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(18 years, 3 months after company formation)
Appointment Duration25 years, 10 months (closed 12 March 2024)
RoleMusician
Country of ResidenceEngland
Correspondence Address13 Sidney Road
Twickenham
Middlesex
TW1 1JP
Secretary NameMr David William Kelly
StatusClosed
Appointed21 February 2012(32 years, 1 month after company formation)
Appointment Duration12 years (closed 12 March 2024)
RoleCompany Director
Correspondence Address14 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Director NameRaymond Glynn Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(11 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressThe Powerhouse
70 Chiswick High Road
London
W4 1SY
Secretary NameGareth Daniel Fletcher
NationalityBritish
StatusResigned
Appointed06 June 1991(11 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Heath Gardens
Twickenham
Middlesex
TW1 4LZ

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

14 at £1Mr David Stonebridge
12.50%
Ordinary
14 at £1Mr David William Kelly
12.50%
Ordinary
14 at £1Mr Gareth Daniel Fletcher
12.50%
Ordinary
14 at £1Mr Hugh Thomas Flint
12.50%
Ordinary
14 at £1Mr Paul Adrian Pond
12.50%
Ordinary
14 at £1Mr Raymond Glynn Williams
12.50%
Ordinary
14 at £1Mr Robert Townsend
12.50%
Ordinary
14 at £1Mr Thomas John Christopher Mcguinness
12.50%
Ordinary

Financials

Year2014
Net Worth-£3,005
Cash£10,561
Current Liabilities£13,816

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
23 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
3 August 2018Secretary's details changed for Mr David William Kelly on 19 July 2018 (1 page)
31 July 2018Change of details for Mr David William Kelly as a person with significant control on 19 July 2018 (2 pages)
31 July 2018Director's details changed for Mr David William Kelly on 19 July 2018 (2 pages)
30 July 2018Director's details changed for Mr David William Kelly on 19 July 2018 (2 pages)
27 July 2018Director's details changed for Paul Adrian Pond on 19 July 2018 (2 pages)
27 July 2018Director's details changed for Gareth Daniel Fletcher on 19 July 2018 (2 pages)
27 July 2018Director's details changed for Gareth Daniel Fletcher on 19 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Paul Adrian Pond on 19 July 2018 (2 pages)
26 July 2018Change of details for Mr David William Kelly as a person with significant control on 19 July 2018 (2 pages)
26 July 2018Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 26 July 2018 (1 page)
25 July 2018Change of details for Mr David William Kelly as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Paul Adrian Pond on 25 July 2018 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Secretary's details changed for Mr David William Kelly on 19 July 2017 (1 page)
4 August 2017Director's details changed for Thomas John Christopher Mcguinness on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David William Kelly on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Mr David William Kelly on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Thomas John Christopher Mcguinness on 19 July 2017 (2 pages)
4 August 2017Secretary's details changed for Mr David William Kelly on 19 July 2017 (1 page)
2 August 2017Director's details changed for Mr Hugh Thomas Flint on 19 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Hugh Thomas Flint on 19 July 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Director's details changed for Robert Townsend on 3 August 2015 (2 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 112
(10 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 112
(10 pages)
3 August 2015Director's details changed for Paul Adrian Pond on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Robert Townsend on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Paul Adrian Pond on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Robert Townsend on 3 August 2015 (2 pages)
3 August 2015Director's details changed for Paul Adrian Pond on 3 August 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 112
(10 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 112
(10 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Appointment of Mr David William Kelly as a secretary (2 pages)
16 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 112
(10 pages)
16 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 112
(10 pages)
16 October 2013Appointment of Mr David William Kelly as a secretary (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
2 August 2012Termination of appointment of Gareth Fletcher as a secretary (1 page)
2 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (9 pages)
2 August 2012Termination of appointment of Gareth Fletcher as a secretary (1 page)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
22 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 22 August 2011 (1 page)
22 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Director's details changed for Mr Hugh Thomas Flint on 19 July 2010 (2 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Mr David William Kelly on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Thomas John Christopher Mcguinness on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Mr Hugh Thomas Flint on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Paul Adrian Pond on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Robert Townsend on 19 July 2010 (2 pages)
18 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (10 pages)
18 August 2010Director's details changed for Gareth Daniel Fletcher on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Thomas John Christopher Mcguinness on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Mr David William Kelly on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Robert Townsend on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Paul Adrian Pond on 19 July 2010 (2 pages)
18 August 2010Director's details changed for Gareth Daniel Fletcher on 19 July 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Return made up to 19/07/09; full list of members (7 pages)
12 August 2009Return made up to 19/07/09; full list of members (7 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 August 2008Return made up to 19/07/08; full list of members (7 pages)
5 August 2008Return made up to 19/07/08; full list of members (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 August 2007Return made up to 19/07/07; full list of members (4 pages)
10 August 2007Return made up to 19/07/07; full list of members (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Return made up to 19/07/06; full list of members (4 pages)
1 August 2006Return made up to 19/07/06; full list of members (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Return made up to 19/07/05; full list of members (8 pages)
1 August 2005Return made up to 19/07/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Return made up to 19/07/04; full list of members (8 pages)
20 July 2004Return made up to 19/07/04; full list of members (8 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 August 2003Return made up to 19/07/03; full list of members (8 pages)
7 August 2003Return made up to 19/07/03; full list of members (8 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Return made up to 19/07/02; no change of members (6 pages)
9 August 2002Return made up to 19/07/02; no change of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 September 2001Return made up to 19/07/01; full list of members (7 pages)
21 September 2001Return made up to 19/07/01; full list of members (7 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 1 conduit street london W1R 9TG (1 page)
14 September 2000Registered office changed on 14/09/00 from: 1 conduit street london W1R 9TG (1 page)
14 September 2000Return made up to 19/07/00; no change of members (8 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 19/07/00; no change of members (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Return made up to 19/07/99; no change of members (7 pages)
24 August 1999Return made up to 19/07/99; no change of members (7 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 September 1998Return made up to 19/07/98; full list of members (8 pages)
16 September 1998£ nc 100/1000 26/05/98 (2 pages)
16 September 1998£ nc 100/1000 26/05/98 (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Return made up to 19/07/98; full list of members (8 pages)
16 September 1998Ad 26/05/98--------- £ si 14@1=14 £ ic 98/112 (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Ad 26/05/98--------- £ si 14@1=14 £ ic 98/112 (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 September 1997Return made up to 19/07/97; no change of members (6 pages)
2 September 1997Director's particulars changed (1 page)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Director's particulars changed (1 page)
2 September 1997Return made up to 19/07/97; no change of members (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996Return made up to 19/07/96; full list of members (8 pages)
14 August 1996Return made up to 19/07/96; full list of members (8 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 19/07/95; no change of members (6 pages)
25 July 1995Return made up to 19/07/95; no change of members (6 pages)