Company NameP.W. Productions Limited
Company StatusActive
Company Number01770702
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 5 months ago)
Previous NameTonicland Limited

Business Activity

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

Directors

Director NameMrs Garlinda Jane Birkbeck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(28 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Christopher Laurent Cabot
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican,French
StatusCurrent
Appointed15 June 2012(28 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Iain Baxter Gillie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(35 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameRobert William Bulfield
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 1994)
RoleChartered Accountant
Correspondence Address131 City Road
London
EC1V 1JB
Director NameAndrew Leigh Empson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 December 2000)
RoleGeneral Manager
Correspondence Address17 Telfords Yard
The Highway
London
E1 6BQ
Director NameMr Julian Wyatt Glover
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 September 1992)
RoleActor
Correspondence Address19 Ullswater Road
London
SW13 9PL
Director NameMr Michael Graham Mander
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 4 months after company formation)
Appointment Duration28 years, 7 months (resigned 28 October 2020)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Director NameMr Peter Stafford Wilson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 04 September 2023)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address49 South Molton Street
London
W1K 5LH
Secretary NameMs Patricia Clare Wilson
NationalityBritish
StatusResigned
Appointed03 April 1992(8 years, 4 months after company formation)
Appointment Duration5 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address26 Tierney Road
London
SW2 4QR
Secretary NameKarin Stark
NationalityBritish
StatusResigned
Appointed03 April 1993(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 1997)
RoleSecretary
Correspondence Address50 Holland Street
Lonson
W8 4LX
Secretary NameRobert Charles Thomas
NationalityBritish
StatusResigned
Appointed02 July 1997(13 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 December 2018)
RoleCompany Director
Correspondence Address49 South Molton Street
London
W1K 5LH

Contact

Websitepwprods.co.uk

Location

Registered Address49 South Molton Street
London
W1K 5LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

833 at £1David Scott
6.66%
Ordinary
833 at £1William Donald Skyes
6.66%
Ordinary
6.6k at £1Peter Stafford Wilson
52.67%
Ordinary
500 at £1Patricia Clare Wilson
4.00%
Ordinary
2.1k at £1Mr Michael Graham Mander
16.66%
Ordinary
1.7k at £1Elizabeth Jane Holt
13.34%
Ordinary

Financials

Year2014
Net Worth£194,859
Cash£430,489
Current Liabilities£381,390

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

21 August 2006Delivered on: 24 August 2006
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges the initial deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details.
Outstanding
21 August 2006Delivered on: 24 August 2006
Persons entitled:
British Overseas Bank Nominees Limited and Wgtc Nominees Limited
British Overseas Bank Nominees Limited and Wgtc Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company charges the initial deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details.
Outstanding
18 August 2003Delivered on: 21 August 2003
Persons entitled: Soho Estates Limited

Classification: Rent deposit deed
Secured details: £10,705.50 due or to become due from the company to the chargee.
Particulars: £10,705.
Outstanding
6 February 1996Delivered on: 8 February 1996
Persons entitled: Soho Estates Limited

Classification: Rent deposit deed
Secured details: £10,705.50 such amount representing six month's rent payable by the company to the chargee pursuant to a lease of even date over the property known as fourth floor,charles house,7 leicester place,london W.C.2.
Particulars: Account no 58591540 in the name of chargee re the company at national westminster bank PLC,1 new bond st,london W1A 2JH.
Outstanding

Filing History

15 October 2020Accounts for a small company made up to 31 October 2019 (8 pages)
21 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
11 December 2019Appointment of Mr Iain Baxter Gillie as a director on 1 November 2019 (2 pages)
19 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Robert Charles Thomas as a secretary on 3 December 2018 (1 page)
3 July 2018Accounts for a small company made up to 31 October 2017 (8 pages)
4 May 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
6 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 15,000
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 15,000
(3 pages)
11 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
11 July 2017Accounts for a small company made up to 31 October 2016 (5 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
22 July 2016Accounts for a small company made up to 31 October 2015 (5 pages)
22 July 2016Accounts for a small company made up to 31 October 2015 (5 pages)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,500
(7 pages)
5 July 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,500
(7 pages)
1 July 2015Accounts for a small company made up to 31 October 2014 (5 pages)
1 July 2015Accounts for a small company made up to 31 October 2014 (5 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,500
(6 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,500
(6 pages)
5 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12,500
(6 pages)
19 June 2014Accounts for a small company made up to 31 October 2013 (5 pages)
19 June 2014Accounts for a small company made up to 31 October 2013 (5 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12,500
(6 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12,500
(6 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 12,500
(6 pages)
4 December 2013Director's details changed (1 page)
4 December 2013Director's details changed (1 page)
3 June 2013Accounts for a small company made up to 31 October 2012 (5 pages)
3 June 2013Accounts for a small company made up to 31 October 2012 (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
2 July 2012Appointment of Mr Christopher Cabot as a director (2 pages)
2 July 2012Appointment of Mr Christopher Cabot as a director (2 pages)
13 June 2012Accounts for a small company made up to 31 October 2011 (5 pages)
13 June 2012Accounts for a small company made up to 31 October 2011 (5 pages)
16 April 2012Secretary's details changed for Robert Charles Thomas on 1 January 2012 (1 page)
16 April 2012Secretary's details changed for Robert Charles Thomas on 1 January 2012 (1 page)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Robert Charles Thomas on 1 January 2012 (1 page)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
21 March 2012Appointment of Mrs Garlinda Jane Birkbeck as a director (2 pages)
21 March 2012Appointment of Mrs Garlinda Jane Birkbeck as a director (2 pages)
26 May 2011Director's details changed for Peter Stafford Wilson on 1 January 2011 (2 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Peter Stafford Wilson on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Peter Stafford Wilson on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Mr Michael Graham Mander on 1 January 2011 (2 pages)
26 May 2011Director's details changed for Mr Michael Graham Mander on 1 January 2011 (2 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
26 May 2011Director's details changed for Mr Michael Graham Mander on 1 January 2011 (2 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
24 May 2011Accounts for a small company made up to 31 October 2010 (5 pages)
24 May 2011Accounts for a small company made up to 31 October 2010 (5 pages)
16 May 2011Section 519 (1 page)
16 May 2011Section 519 (1 page)
20 April 2011Section 519 (1 page)
20 April 2011Section 519 (1 page)
19 May 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 October 2009 (5 pages)
20 April 2010Director's details changed for Peter Stafford Wilson on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Michael Graham Mander on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Michael Graham Mander on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Peter Stafford Wilson on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Michael Graham Mander on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Peter Stafford Wilson on 1 January 2010 (2 pages)
27 May 2009Accounts for a small company made up to 31 October 2008 (5 pages)
27 May 2009Accounts for a small company made up to 31 October 2008 (5 pages)
16 April 2009Return made up to 03/04/09; full list of members (5 pages)
16 April 2009Return made up to 03/04/09; full list of members (5 pages)
28 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
28 May 2008Accounts for a small company made up to 31 October 2007 (5 pages)
14 April 2008Return made up to 03/04/08; full list of members (5 pages)
14 April 2008Return made up to 03/04/08; full list of members (5 pages)
20 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
20 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 April 2007Return made up to 03/04/07; no change of members (7 pages)
24 April 2007Return made up to 03/04/07; no change of members (7 pages)
4 October 2006Full accounts made up to 31 October 2005 (12 pages)
4 October 2006Full accounts made up to 31 October 2005 (12 pages)
24 August 2006Particulars of mortgage/charge (7 pages)
24 August 2006Particulars of mortgage/charge (6 pages)
24 August 2006Particulars of mortgage/charge (6 pages)
24 August 2006Particulars of mortgage/charge (7 pages)
18 May 2006Return made up to 03/04/06; full list of members (9 pages)
18 May 2006Return made up to 03/04/06; full list of members (9 pages)
23 August 2005Full accounts made up to 31 October 2004 (13 pages)
23 August 2005Full accounts made up to 31 October 2004 (13 pages)
11 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2004Full accounts made up to 31 October 2003 (13 pages)
9 July 2004Full accounts made up to 31 October 2003 (13 pages)
30 March 2004Return made up to 03/04/04; full list of members (10 pages)
30 March 2004Return made up to 03/04/04; full list of members (10 pages)
1 September 2003Full accounts made up to 31 October 2002 (14 pages)
1 September 2003Full accounts made up to 31 October 2002 (14 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
11 April 2003Return made up to 03/04/03; full list of members (10 pages)
11 April 2003Return made up to 03/04/03; full list of members (10 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 April 2002Return made up to 03/04/02; full list of members (9 pages)
9 April 2002Return made up to 03/04/02; full list of members (9 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 April 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2001Director resigned (2 pages)
5 April 2001Director resigned (2 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
17 April 2000Return made up to 03/04/00; full list of members (10 pages)
17 April 2000Return made up to 03/04/00; full list of members (10 pages)
28 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 April 1999Return made up to 03/04/99; no change of members (5 pages)
8 April 1999Return made up to 03/04/99; no change of members (5 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 April 1998Return made up to 03/04/98; full list of members (7 pages)
27 April 1998Return made up to 03/04/98; full list of members (7 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 April 1997Return made up to 03/04/97; full list of members (7 pages)
29 April 1997Return made up to 03/04/97; full list of members (7 pages)
31 May 1996Return made up to 03/04/96; full list of members (8 pages)
31 May 1996Return made up to 03/04/96; full list of members (8 pages)
31 May 1996Director's particulars changed (1 page)
31 May 1996Director's particulars changed (1 page)
20 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
30 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
10 April 1995Return made up to 03/04/95; full list of members (16 pages)
10 April 1995Return made up to 03/04/95; full list of members (16 pages)
24 January 1983Memorandum and Articles of Association (14 pages)
24 January 1983Memorandum and Articles of Association (14 pages)