Company NameAlbatros Productions Limited
DirectorsAngela Farrell and Raymond Laurence Rimell
Company StatusActive
Company Number01879975
CategoryPrivate Limited Company
Incorporation Date23 January 1985(39 years, 3 months ago)
Previous NameAlbatross Productions Limited

Business Activity

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

Directors

Director NameMrs Angela Farrell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Director NameMr Raymond Laurence Rimell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Secretary NameMrs Angela Farrell
NationalityBritish
StatusCurrent
Appointed31 July 1996(11 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Metro Centre Tolpits Lane
Watford
Hertfordshire
WD18 9SB
Secretary NameMrs Irene Emily Alice Rimell
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address52 George V Avenue
Pinner
Middlesex
HA5 5SW

Contact

Websitewww.windsockdatafilespecials.co.uk/
Email address[email protected]
Telephone01442 875838
Telephone regionHemel Hempstead

Location

Registered Address39 The Metro Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Angela Farrell
50.00%
Ordinary
50 at £1Mr Raymond Rimell
50.00%
Ordinary

Financials

Year2014
Net Worth£213,971
Cash£151,898
Current Liabilities£66,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 November 2023Secretary's details changed for Mrs Angela Farrell on 1 November 2023 (1 page)
1 November 2023Director's details changed for Mrs Angela Farrell on 1 November 2023 (2 pages)
1 November 2023Change of details for Mr Raymond Laurence Rimell as a person with significant control on 1 November 2023 (2 pages)
1 November 2023Director's details changed for Mr Raymond Laurence Rimell on 1 November 2023 (2 pages)
1 November 2023Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 1 November 2023 (1 page)
1 November 2023Change of details for Mrs Angela Farrell as a person with significant control on 1 November 2023 (2 pages)
12 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 23 September 2022 (1 page)
28 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 January 2022Change of details for Mr Raymond Lawrence Rimell as a person with significant control on 6 January 2022 (2 pages)
7 January 2022Director's details changed for Mr Raymond Laurence Rimell on 6 January 2022 (2 pages)
16 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
9 June 2021Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH United Kingdom to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 9 June 2021 (1 page)
14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
18 January 2017Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH to 16 Station Road Chesham Bucks HP5 1DH on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH to 16 Station Road Chesham Bucks HP5 1DH on 18 January 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Director's details changed for Angela Farrell on 23 February 2015 (2 pages)
4 March 2015Director's details changed for Angela Farrell on 23 February 2015 (2 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Director's details changed for Mr Raymond Lawrence Rimell on 23 February 2015 (2 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Director's details changed for Mr Raymond Lawrence Rimell on 23 February 2015 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(14 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(14 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Company name changed albatross productions LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 pages)
17 September 2013Company name changed albatross productions LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
(2 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 January 2012Annual return made up to 31 December 2011 no member list (14 pages)
13 January 2012Annual return made up to 31 December 2011 no member list (14 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 January 2011Annual return made up to 31 December 2010 (14 pages)
27 January 2011Annual return made up to 31 December 2010 (14 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 February 2009Return made up to 31/12/08; no change of members (4 pages)
7 February 2009Return made up to 31/12/08; no change of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
26 October 2000Full accounts made up to 31 December 1999 (7 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (7 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
16 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
27 October 1998Full accounts made up to 31 December 1997 (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (8 pages)
12 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (8 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996New secretary appointed (1 page)
19 September 1996Secretary resigned (2 pages)
19 September 1996Secretary resigned (2 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)
9 October 1995Full accounts made up to 31 December 1994 (8 pages)