Company NameEast Productions Limited
DirectorSteven Berkoff
Company StatusActive
Company Number01598062
CategoryPrivate Limited Company
Incorporation Date17 November 1981(42 years, 5 months ago)
Previous NameLynfleet Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Berkoff
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1991(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NameMs Clara Fischer
NationalityBritish
StatusCurrent
Appointed04 January 1991(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER

Contact

Websitewww.stevenberkoff.com
Telephone020 77906313
Telephone regionLondon

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Steven Berkoff
99.00%
Ordinary A
1 at £1Clara Fischer
1.00%
Ordinary B

Financials

Year2014
Net Worth£850,630
Cash£1,259,241
Current Liabilities£537,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

12 March 1993Delivered on: 2 April 1993
Satisfied on: 16 April 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7814712 and earmarked or designated by reference to the company.
Fully Satisfied
15 January 1985Delivered on: 31 January 1985
Satisfied on: 22 April 1994
Persons entitled: National Westminster 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: Flat 1B 18/22 narrow street london E14 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 April 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
7 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 February 2020Change of details for Mr Steven Berkoff as a person with significant control on 12 May 2016 (2 pages)
25 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
18 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Change of share class name or designation (2 pages)
10 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
18 February 2009Return made up to 29/12/08; full list of members (3 pages)
18 February 2009Return made up to 29/12/08; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 December 2008Registered office changed on 21/12/2008 from sixth floor brettenham house south lancaster place london WC2E 7EW (1 page)
21 December 2008Registered office changed on 21/12/2008 from sixth floor brettenham house south lancaster place london WC2E 7EW (1 page)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
31 December 2007Return made up to 29/12/07; full list of members (2 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2007Return made up to 29/12/06; full list of members (6 pages)
5 February 2007Return made up to 29/12/06; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Return made up to 29/12/05; full list of members (6 pages)
3 February 2006Return made up to 29/12/05; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
6 January 2005Return made up to 29/12/04; full list of members (6 pages)
2 February 2004Return made up to 29/12/03; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 29/12/03; full list of members (6 pages)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Return made up to 29/12/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 January 2001Full accounts made up to 31 March 2000 (9 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
8 January 1999Return made up to 29/12/98; full list of members (6 pages)
2 February 1998Return made up to 29/12/97; no change of members (4 pages)
2 February 1998Return made up to 29/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Return made up to 29/12/96; no change of members (4 pages)
29 January 1997Return made up to 29/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
7 February 1994Registered office changed on 07/02/94 from: 6TH floor 9 kingsway london WC2B 6XF (1 page)
7 February 1994Registered office changed on 07/02/94 from: 6TH floor 9 kingsway london WC2B 6XF (1 page)
2 December 1982Company name changed\certificate issued on 02/12/82 (2 pages)
2 December 1982Company name changed\certificate issued on 02/12/82 (2 pages)
17 December 1981Memorandum and Articles of Association (14 pages)
17 December 1981Memorandum and Articles of Association (14 pages)
17 November 1981Certificate of incorporation (1 page)
17 November 1981Certificate of incorporation (1 page)