Company NameSpitting Image Productions Limited
DirectorsRoger Law and Deirdre Amsden
Company StatusActive
Company Number01574087
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameRobin Shaw
NationalityBritish
StatusCurrent
Appointed03 March 1995(13 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address316b Old Brompton Road
London
SW5 9JH
Director NameMr Roger Law
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(38 years after company formation)
Appointment Duration4 years, 8 months
RoleArtist
Country of ResidenceEngland
Correspondence Address11 Linden Road
London
N15 3QB
Director NameMs Deirdre Amsden
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(42 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Linden Road
London
N15 3QB
Director NameRoger Law
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1987(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 1997)
RoleCaricaturist
Correspondence Address13 Orchard Street
Cambridge
Cambridgeshire
CB1 1JS
Director NameMs Joanna Leslie Adin Beresford
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Florence Road
Stroud Green
London
N4 4BU
Director NamePeter Fluck
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(10 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 January 1992)
RoleCaricaturist
Correspondence Address6 Chapel Street
Duxford
Cambridge
Cambridgeshire
CB2 4RJ
Director NameWilliam Sargent
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed18 January 1992(10 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 January 1992)
RoleCompany Director
Correspondence Address17/19 Plumbers Row
Aldgate
London
E1 1EQ
Director NameRichard John Jacques Bennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(10 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 11 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Secretary NameRichard John Jacques Bennett
NationalityBritish
StatusResigned
Appointed18 January 1992(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 17 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodhill Road
Colwyn Bay
Clwyd
LL29 7ES
Wales
Secretary NameMs Judith Debra Harris
NationalityBritish
StatusResigned
Appointed17 January 1994(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Fortismere Avenue
London
N10 3BN

Location

Registered Address11 Linden Road
London
N15 3QB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

27.8k at £1Tooth'n Claw LTD
100.00%
Ordinary
1 at £1Roger Law
0.00%
Ordinary

Financials

Year2014
Net Worth£125,736
Cash£99,461
Current Liabilities£70,485

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Charges

27 September 2007Delivered on: 5 October 2007
Persons entitled: Channel X Limited

Classification: Rent deposit deed
Secured details: £11,833 due or to become due from the company to.
Particulars: Rent deposit held in cash as security under a lease.
Outstanding
2 August 1990Delivered on: 16 August 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 April 1987Delivered on: 5 May 1987
Persons entitled: David Paradine Tv Inc

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the sales agency agreement dated 22/4/87.
Particulars: All of spitting images rights title interests and benefits under the nbc agreement (see form M395 for full details).
Outstanding

Filing History

10 February 2021Change of details for Tooth'n Claw Limited as a person with significant control on 13 January 2021 (2 pages)
29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Richard John Jacques Bennett as a director on 11 November 2020 (1 page)
13 January 2021Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 11 Linden Road London N15 3QB on 13 January 2021 (1 page)
6 August 2020Change of details for Tooth'n Claw Limited as a person with significant control on 3 August 2020 (2 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
6 August 2020Director's details changed for Richard John Jacques Bennett on 3 August 2020 (2 pages)
30 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
19 July 2019Appointment of Mr Roger Law as a director on 16 July 2019 (2 pages)
1 April 2019Director's details changed for Richard John Jacques Bennett on 19 February 2019 (2 pages)
1 February 2019Director's details changed for Richard John Jacques Bennett on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
1 February 2019Change of details for Tooth'n Claw Limited as a person with significant control on 1 February 2019 (2 pages)
21 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
6 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
29 June 2016Registered office address changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 29 June 2016 (1 page)
29 June 2016Registered office address changed from C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 29 June 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,850
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 27,850
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 January 2015Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 26 January 2015 (1 page)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27,850
(4 pages)
26 January 2015Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN England to C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN on 26 January 2015 (1 page)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 27,850
(4 pages)
31 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN to 6 Agar Street London WC2N 4HN on 31 July 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 February 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 February 2014 (1 page)
20 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 27,850
(4 pages)
20 February 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 20 February 2014 (1 page)
20 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 27,850
(4 pages)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 20 September 2013 (1 page)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 February 2009Return made up to 18/01/09; full list of members (3 pages)
17 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
13 February 2008Return made up to 18/01/08; full list of members (2 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
9 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
9 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
19 February 2007Return made up to 18/01/07; full list of members (6 pages)
19 February 2007Return made up to 18/01/07; full list of members (6 pages)
14 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
14 February 2006Return made up to 18/01/06; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(6 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
6 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
7 July 2004Registered office changed on 07/07/04 from: 1,old burlington street london W1S 3NL (1 page)
7 July 2004Registered office changed on 07/07/04 from: 1,old burlington street london W1S 3NL (1 page)
19 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
12 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
29 January 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
29 January 2003Location of register of members (1 page)
29 January 2003Location of register of members (1 page)
29 January 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
3 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
3 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 February 2002Return made up to 18/01/02; full list of members (6 pages)
12 February 2002Return made up to 18/01/02; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (9 pages)
29 June 2001Full accounts made up to 31 August 2000 (9 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
1 February 2001Return made up to 18/01/01; full list of members (6 pages)
6 April 2000Return made up to 18/01/00; full list of members (6 pages)
6 April 2000Return made up to 18/01/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 August 1999 (11 pages)
30 March 2000Full accounts made up to 31 August 1999 (11 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
5 July 1999Full accounts made up to 31 August 1998 (13 pages)
5 February 1999Return made up to 18/01/99; no change of members (4 pages)
5 February 1999Return made up to 18/01/99; no change of members (4 pages)
30 June 1998Full accounts made up to 31 August 1997 (14 pages)
30 June 1998Full accounts made up to 31 August 1997 (14 pages)
19 February 1998Return made up to 18/01/98; no change of members (4 pages)
19 February 1998Return made up to 18/01/98; no change of members (4 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
24 January 1997Return made up to 18/01/97; full list of members (6 pages)
24 January 1997Return made up to 18/01/97; full list of members (6 pages)
23 December 1996Full accounts made up to 31 August 1996 (21 pages)
23 December 1996Full accounts made up to 31 August 1996 (21 pages)
21 July 1996Full accounts made up to 31 August 1995 (21 pages)
21 July 1996Full accounts made up to 31 August 1995 (21 pages)
13 February 1996Return made up to 18/01/96; no change of members (6 pages)
13 February 1996Return made up to 18/01/96; no change of members (6 pages)
28 June 1995Full accounts made up to 31 August 1994 (20 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Full accounts made up to 31 August 1994 (20 pages)
28 June 1995Director resigned (2 pages)
20 January 1995Return made up to 18/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 1995Return made up to 18/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 1994Full accounts made up to 31 August 1993 (24 pages)
4 July 1994Full accounts made up to 31 August 1993 (24 pages)
26 February 1994Secretary resigned;new secretary appointed (2 pages)
26 February 1994Secretary resigned;new secretary appointed (2 pages)
26 February 1994Return made up to 18/01/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 February 1994Return made up to 18/01/94; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 February 1994Ad 31/08/93--------- £ si [email protected]=75 £ ic 203/278 (2 pages)
2 February 1994Ad 31/08/93--------- £ si [email protected]=75 £ ic 203/278 (2 pages)
16 February 1993Return made up to 18/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 February 1993Return made up to 18/01/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 January 1993Full accounts made up to 31 August 1992 (20 pages)
18 January 1993Full accounts made up to 31 August 1992 (20 pages)
11 June 1992Full accounts made up to 31 August 1991 (15 pages)
11 June 1992Full accounts made up to 31 August 1991 (15 pages)
10 February 1992Declaration of assistance for shares acquisition (4 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 February 1992Return made up to 18/01/92; no change of members (6 pages)
10 February 1992Return made up to 18/01/92; no change of members (6 pages)
10 February 1992Declaration of assistance for shares acquisition (4 pages)
10 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
28 November 1991Full accounts made up to 31 August 1990 (15 pages)
28 November 1991Accounting reference date shortened from 30/04 to 31/08 (1 page)
28 November 1991Full accounts made up to 31 August 1990 (15 pages)
28 November 1991Accounting reference date shortened from 30/04 to 31/08 (1 page)
29 May 1991Return made up to 18/01/91; no change of members (6 pages)
29 May 1991Return made up to 18/01/91; no change of members (6 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
11 May 1990Accounts for a small company made up to 31 August 1988 (5 pages)
11 May 1990Accounts for a small company made up to 31 August 1988 (5 pages)
11 May 1990Accounting reference date shortened from 31/08 to 30/04 (1 page)
11 May 1990Accounting reference date shortened from 31/08 to 30/04 (1 page)
13 September 1988S-div (1 page)
13 September 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1988S-div (1 page)
13 September 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1988Declaration of assistance for shares acquisition (4 pages)
4 August 1988Declaration of assistance for shares acquisition (4 pages)
7 July 1988Registered office changed on 07/07/88 from: 5 chancery lane london WC2A 1LF (1 page)
7 July 1988Registered office changed on 07/07/88 from: 5 chancery lane london WC2A 1LF (1 page)
23 June 1988Registered office changed on 23/06/88 from: denning house 90 chancery lane london WC2A 1EU (1 page)
23 June 1988Registered office changed on 23/06/88 from: denning house 90 chancery lane london WC2A 1EU (1 page)
11 May 1988Accounts for a small company made up to 31 August 1987 (4 pages)
11 May 1988Accounts for a small company made up to 31 August 1987 (4 pages)
25 March 1988Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
25 March 1988Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 August 1987Accounts for a small company made up to 31 August 1986 (4 pages)
13 August 1987Accounts for a small company made up to 31 August 1986 (4 pages)
5 May 1987Particulars of mortgage/charge (7 pages)
5 May 1987Particulars of mortgage/charge (7 pages)
31 July 1986Return made up to 31/12/83; full list of members (6 pages)
31 July 1986Return made up to 31/12/83; full list of members (6 pages)
31 July 1986Accounts for a small company made up to 31 August 1985 (4 pages)
31 July 1986Accounts for a small company made up to 31 August 1985 (4 pages)
23 July 1986Registered office changed on 23/07/86 from: 100A cavendish street london W1M 7FA (1 page)
23 July 1986Registered office changed on 23/07/86 from: 100A cavendish street london W1M 7FA (1 page)
23 July 1986Return made up to 03/06/86; full list of members (6 pages)
23 July 1986Return made up to 03/06/86; full list of members (6 pages)
3 July 1986Accounts for a small company made up to 31 August 1984 (4 pages)
3 July 1986Accounts for a small company made up to 31 August 1984 (4 pages)
7 May 1986Return made up to 31/12/85; full list of members (6 pages)
7 May 1986Return made up to 31/12/85; full list of members (6 pages)
14 July 1981Incorporation (17 pages)