Company NameIndependent Programme Producers Association Limited
DirectorsJohn McVay and Producers Alliance For Cinema And Television Limited
Company StatusActive
Company Number01562364
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1981(42 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRebecca Sarah Carey
NationalityBritish
StatusCurrent
Appointed30 September 2005(24 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address9 Peel Place
Barton Under Needwood
Burton-On-Trent
Staffordshire
DE13 8AT
Director NameMr John McVay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(29 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameProducers Alliance For Cinema And Television Limited (Corporation)
StatusCurrent
Appointed18 August 1992(11 years, 3 months after company formation)
Appointment Duration31 years, 8 months
Correspondence Address153-157 Third Floor Fitzrovia House
Cleveland Street
London
W1T 6QW
Director NameMr Michael Darlow
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(11 years, 3 months after company formation)
Appointment Duration-1 years, 6 months (resigned 26 February 1992)
RoleTV Producer
Correspondence Address5th Floor Threeways House
40-44 Clipstone Street
London
W1P 8BH
Director NameRuth Margaret Sainsbury
Date of BirthApril 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed18 August 1992(11 years, 3 months after company formation)
Appointment Duration-1 years, 6 months (resigned 26 February 1992)
RoleIndependent Producer
Correspondence Address26 Belsize Park Gardens
London
NW3 4LH
Secretary NameAlison Fletcher
NationalityBritish
StatusResigned
Appointed18 August 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 1994)
RoleCompany Director
Correspondence AddressGarden Flat B Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Secretary NameShefali Ghosh
NationalityBritish
StatusResigned
Appointed14 January 1994(12 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address105 St Georges Drive
London
SW1V 4DA
Secretary NameDonna Marie Miles
NationalityBritish
StatusResigned
Appointed19 May 1994(13 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address50 Gillespie Road
London
N5 1LN

Location

Registered AddressFitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
27 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
12 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
26 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
2 September 2015Annual return made up to 18 August 2015 no member list (3 pages)
2 September 2015Annual return made up to 18 August 2015 no member list (3 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
15 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
29 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
29 August 2014Annual return made up to 18 August 2014 no member list (3 pages)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
27 August 2013Secretary's details changed for Rebecca Sarah Carey on 23 May 2013 (2 pages)
27 August 2013Annual return made up to 18 August 2013 no member list (3 pages)
27 August 2013Secretary's details changed for Rebecca Sarah Carey on 23 May 2013 (2 pages)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
29 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
20 August 2012Annual return made up to 18 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 18 August 2012 no member list (3 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
25 August 2011Annual return made up to 18 August 2011 no member list (3 pages)
25 August 2011Annual return made up to 18 August 2011 no member list (3 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
23 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 January 2011Appointment of Mr John Mcvay as a director (2 pages)
24 January 2011Appointment of Mr John Mcvay as a director (2 pages)
24 August 2010Director's details changed for Producers Alliance for Cinema and Television Limited on 18 August 2010 (2 pages)
24 August 2010Director's details changed for Producers Alliance for Cinema and Television Limited on 18 August 2010 (2 pages)
24 August 2010Annual return made up to 18 August 2010 no member list (3 pages)
24 August 2010Annual return made up to 18 August 2010 no member list (3 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
7 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
9 November 2009Director's details changed for Producers Alliance for Cinema and Television Limited on 9 November 2009 (1 page)
9 November 2009Director's details changed for Producers Alliance for Cinema and Television Limited on 9 November 2009 (1 page)
9 November 2009Annual return made up to 18 August 2009 no member list (2 pages)
9 November 2009Annual return made up to 18 August 2009 no member list (2 pages)
9 November 2009Director's details changed for Producers Alliance for Cinema and Television Limited on 9 November 2009 (1 page)
4 November 2009Registered office address changed from the Eye 1 Procter Street London WC1V 6DW on 4 November 2009 (1 page)
4 November 2009Registered office address changed from the Eye 1 Procter Street London WC1V 6DW on 4 November 2009 (1 page)
4 November 2009Registered office address changed from the Eye 1 Procter Street London WC1V 6DW on 4 November 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
8 September 2008Annual return made up to 18/08/08 (2 pages)
8 September 2008Annual return made up to 18/08/08 (2 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
13 September 2007Annual return made up to 18/08/07 (2 pages)
13 September 2007Annual return made up to 18/08/07 (2 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 September 2006Annual return made up to 18/08/06 (2 pages)
13 September 2006Annual return made up to 18/08/06 (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Annual return made up to 18/08/05 (3 pages)
3 January 2006New secretary appointed (2 pages)
3 January 2006Annual return made up to 18/08/05 (3 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: 45 mortimer street london W1W 8HJ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 45 mortimer street london W1W 8HJ (1 page)
20 September 2004Annual return made up to 18/08/04 (3 pages)
20 September 2004Annual return made up to 18/08/04 (3 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
16 September 2003Annual return made up to 18/08/03 (3 pages)
16 September 2003Annual return made up to 18/08/03 (3 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
5 September 2002Annual return made up to 18/08/02 (3 pages)
5 September 2002Annual return made up to 18/08/02 (3 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 September 2001Annual return made up to 18/08/01
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 September 2001Annual return made up to 18/08/01
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
14 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
20 September 2000Annual return made up to 18/08/00 (3 pages)
20 September 2000Annual return made up to 18/08/00 (3 pages)
18 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
18 April 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
13 September 1999Annual return made up to 18/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 September 1999Annual return made up to 18/08/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
17 May 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
11 August 1998Annual return made up to 18/08/98 (4 pages)
11 August 1998Annual return made up to 18/08/98 (4 pages)
4 February 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
4 February 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
10 September 1997Annual return made up to 18/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1997Annual return made up to 18/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
29 April 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
21 November 1996Registered office changed on 21/11/96 from: gordon house greencoat place london SW1P 1PH (1 page)
21 November 1996Registered office changed on 21/11/96 from: gordon house greencoat place london SW1P 1PH (1 page)
23 August 1996Annual return made up to 18/08/96 (4 pages)
23 August 1996Annual return made up to 18/08/96 (4 pages)
16 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
16 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
9 August 1995Annual return made up to 18/08/95 (4 pages)
9 August 1995Annual return made up to 18/08/95 (4 pages)
19 July 1995Full accounts made up to 30 September 1994 (6 pages)
19 July 1995Full accounts made up to 30 September 1994 (6 pages)