Company NameListen Productions Limited
Company StatusActive
Company Number01621301
CategoryPrivate Limited Company
Incorporation Date11 March 1982(42 years, 1 month ago)
Previous NameChaucerlight Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Andrew James Locke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Sheen Road
Richmond
Surrey
TW9 1UU
Director NamePamela Margaret Myall
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Leigh Close
Addlestone
Surrey
KT15 1EL
Director NameMrs Ceri Anne Myall Locke
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Sheen Road
Richmond
Surrey
TW9 1UU
Secretary NameMr Andrew James Locke
NationalityBritish
StatusCurrent
Appointed29 November 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Sheen Road
Richmond
Surrey
TW9 1UU

Contact

Telephone020 89406260
Telephone regionLondon

Location

Registered Address150 Sheen Road
Richmond
Surrey.
TW9 1UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

2.2k at £1P.m.f. Myall
5.42%
Ordinary
12.7k at £1Ceri Myall Locke
31.85%
Ordinary
12.7k at £1Andrew J. Locke
31.84%
Ordinary
1.5k at £1Ian F. Locke
3.81%
Ordinary
10k at £1G.r. Waters
25.00%
Ordinary
833 at £1Sabrina Locke
2.08%
Ordinary

Financials

Year2014
Net Worth£67,266
Cash£6
Current Liabilities£13,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

18 April 1984Delivered on: 25 April 1984
Satisfied on: 22 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

1 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
14 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 40,000
(7 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 40,000
(7 pages)
22 April 2014Satisfaction of charge 1 in full (1 page)
14 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 40,000
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
2 June 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Ceri Anne Myall Locke on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Andrew James Locke on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Pamela Margaret Myall on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Ceri Anne Myall Locke on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Andrew James Locke on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Pamela Margaret Myall on 1 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 29/11/08; full list of members (5 pages)
28 November 2008Return made up to 29/11/07; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
14 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 February 2007Return made up to 29/11/06; full list of members (8 pages)
27 January 2006Return made up to 29/11/05; full list of members (8 pages)
8 April 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
3 February 2005Return made up to 29/11/04; full list of members (8 pages)
31 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 March 2004Return made up to 29/11/03; full list of members (8 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 January 2003Return made up to 29/11/02; full list of members (8 pages)
14 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 February 2002Return made up to 29/11/01; full list of members (8 pages)
19 April 2001Return made up to 29/11/00; full list of members (8 pages)
19 April 2001Full accounts made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 29/11/99; full list of members (8 pages)
22 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 June 1999Full accounts made up to 31 March 1998 (6 pages)
21 December 1998Return made up to 29/11/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
3 February 1998Return made up to 29/11/97; no change of members (4 pages)
2 March 1997Full accounts made up to 31 March 1996 (6 pages)
24 December 1996Return made up to 29/11/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
4 December 1995Return made up to 29/11/95; no change of members (4 pages)
16 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)