Company NameAirborn Productions Limited
Company StatusActive
Company Number01761639
CategoryPrivate Limited Company
Incorporation Date14 October 1983(40 years, 6 months ago)
Previous NamePolkawell Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLady Judy Gordon Martin
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(8 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wiltshire
SN6 7PR
Director NameMs Lucie Anabelle Kitchener
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address39 Grafton Square
London
SW4 0DB
Director NameGiles Martin
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1995(12 years, 2 months after company formation)
Appointment Duration28 years, 4 months
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address33a Coleville Road
London
W11
Secretary NameLady Judy Gordon Martin
NationalityBritish
StatusCurrent
Appointed22 March 1999(15 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wiltshire
SN6 7PR
Director NameSir George Henry Martin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(8 years after company formation)
Appointment Duration24 years, 5 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wilts
SN6 7PR
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed16 October 1991(8 years after company formation)
Appointment Duration3 years (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Giles Martin
50.00%
Ordinary
50 at £1Lucie Kitchener
50.00%
Ordinary

Financials

Year2014
Net Worth£114,489
Cash£82,016
Current Liabilities£44,182

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 Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
17 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
2 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
10 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 May 2016Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page)
26 May 2016Termination of appointment of George Henry Martin as a director on 8 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
11 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
7 September 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 7 September 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
19 April 2010Registered office address changed from Oj Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Oj Kilkenny & Co 6 Lansdowne Mews London W11 3BH on 19 April 2010 (1 page)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Lucie Anabelle Kitchener on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lucie Anabelle Kitchener on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Giles Martin on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Giles Martin on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sir George Henry Martin on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Judy Gordon Martin on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sir George Henry Martin on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Judy Gordon Martin on 29 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
4 November 2008Return made up to 16/10/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Return made up to 16/10/07; full list of members (3 pages)
1 November 2007Return made up to 16/10/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 16/10/06; full list of members (9 pages)
4 January 2007Return made up to 16/10/06; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 16/10/04; full list of members (9 pages)
27 October 2004Return made up to 16/10/04; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Return made up to 16/10/03; full list of members (9 pages)
6 November 2003Return made up to 16/10/03; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 November 2002Return made up to 16/10/02; full list of members (9 pages)
5 November 2002Return made up to 16/10/02; full list of members (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 January 2002Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
29 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
21 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
29 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
29 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
22 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
6 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
6 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
18 November 1998Return made up to 16/10/98; no change of members
  • 363(287) ‐ Registered office changed on 18/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 November 1998Return made up to 16/10/98; no change of members
  • 363(287) ‐ Registered office changed on 18/11/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 October 1997Return made up to 16/10/97; full list of members (7 pages)
29 October 1997Return made up to 16/10/97; full list of members (7 pages)
12 March 1997Full accounts made up to 31 March 1996 (12 pages)
12 March 1997Full accounts made up to 31 March 1996 (12 pages)
29 October 1996Return made up to 16/10/96; full list of members (8 pages)
29 October 1996Return made up to 16/10/96; full list of members (8 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1996Full accounts made up to 31 March 1995 (12 pages)
22 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 October 1995Return made up to 16/10/95; no change of members (12 pages)
5 October 1995Return made up to 16/10/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 October 1994Return made up to 16/10/94; full list of members (6 pages)
18 October 1994Return made up to 16/10/94; full list of members (6 pages)
25 November 1983Company name changed\certificate issued on 25/11/83 (2 pages)
25 November 1983Company name changed\certificate issued on 25/11/83 (2 pages)
14 October 1983Incorporation (18 pages)
14 October 1983Incorporation (18 pages)