Company NameA.D. Productions Limited
DirectorsAnthony Richard David Daniels and Christine Susan Daniels
Company StatusActive
Company Number01601479
CategoryPrivate Limited Company
Incorporation Date2 December 1981(42 years, 5 months ago)
Previous NameTimeglass Limited

Business Activity

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

Directors

Director NameMr Anthony Richard David Daniels
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 2 Mansfield Street
London
W1G 9NF
Secretary NameMr Richard Wadhams
NationalityBritish
StatusCurrent
Appointed24 October 2007(25 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 104-108 Oxford Street
London
W1D 1LP
Director NameMrs Christine Susan Daniels
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(33 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 104-108 Oxford Street
London
W1D 1LP
Secretary NameErskine Francis Dunphy
NationalityIrish
StatusResigned
Appointed31 December 1990(9 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address1st Floor
22 Charing Cross Road
London
WC2H 0QT

Location

Registered AddressThird Floor
104-108 Oxford Street
London
W1D 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Anthony Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£583,928
Cash£711,751
Current Liabilities£134,566

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Filing History

14 January 2021Director's details changed (2 pages)
13 January 2021Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Third Floor 104-108 Oxford Street London W1D 1LP on 13 January 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 August 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 August 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Director's details changed (2 pages)
27 July 2017Director's details changed (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
26 July 2017Director's details changed for Anthony Richard David Daniels on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
26 July 2017Notification of Anthony Richard David Daniels as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Director's details changed for Anthony Richard David Daniels on 26 July 2017 (2 pages)
26 July 2017Notification of Anthony Richard David Daniels as a person with significant control on 26 July 2017 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Director's details changed for Anthony Richard David Ward on 26 August 2015 (2 pages)
26 August 2015Director's details changed for Anthony Richard David Ward on 26 August 2015 (2 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
19 September 2013Secretary's details changed for Mr Richard Wadhams on 8 July 2013 (2 pages)
19 September 2013Secretary's details changed for Mr Richard Wadhams on 8 July 2013 (2 pages)
19 September 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 19 September 2013 (1 page)
19 September 2013Secretary's details changed for Mr Richard Wadhams on 8 July 2013 (2 pages)
19 September 2013Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 19 September 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Director's details changed for Anthony Richard David Ward on 21 June 2012 (2 pages)
21 June 2012Director's details changed for Anthony Richard David Ward on 21 June 2012 (2 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
5 January 2011Secretary's details changed for Mr Richard Wadhams on 20 December 2010 (1 page)
5 January 2011Secretary's details changed for Mr Richard Wadhams on 20 December 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Anthony Richard David Ward on 20 December 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Anthony Richard David Ward on 20 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 21 October 2009 (1 page)
21 October 2009Registered office address changed from First Floor 22 Charing Cross Road London WC2H 0QT on 21 October 2009 (1 page)
2 March 2009Return made up to 20/12/08; full list of members (3 pages)
2 March 2009Return made up to 20/12/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Secretary resigned (1 page)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
21 December 2006Return made up to 20/12/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006Return made up to 20/12/05; full list of members (2 pages)
24 January 2006Return made up to 20/12/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Registered office changed on 14/10/05 from: broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page)
14 October 2005Registered office changed on 14/10/05 from: broom house 39/43 london road hadleigh benfleet essex SS7 2QL (1 page)
14 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2003Return made up to 20/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Return made up to 20/12/02; full list of members (6 pages)
7 January 2003Return made up to 20/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 January 2002Return made up to 20/12/01; full list of members (6 pages)
15 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 January 2001Return made up to 20/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
20 January 2000Accounts for a small company made up to 31 December 1998 (4 pages)
12 January 2000Return made up to 20/12/99; full list of members (6 pages)
12 January 2000Return made up to 20/12/99; full list of members (6 pages)
30 December 1998Return made up to 20/12/98; full list of members (6 pages)
30 December 1998Return made up to 20/12/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
8 January 1998Return made up to 20/12/97; no change of members (4 pages)
8 January 1998Return made up to 20/12/97; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 December 1996Return made up to 20/12/96; no change of members (4 pages)
24 December 1996Return made up to 20/12/96; no change of members (4 pages)
10 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 March 1982Company name changed\certificate issued on 19/03/82 (2 pages)
19 March 1982Company name changed\certificate issued on 19/03/82 (2 pages)
2 December 1981Certificate of incorporation (1 page)
2 December 1981Certificate of incorporation (1 page)