Company NameChess Productions Limited
Company StatusActive
Company Number01925826
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 10 months ago)
Previous NameBaroncrest Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Robert Michael John Fox
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Bjorn Kristian Ulvaeus
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwedish
StatusCurrent
Appointed08 September 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleComposer
Country of ResidenceSweden
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameSir Timothy Miles Bindon Rice
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameKaren Deborah Liverpool
NationalityBritish
StatusCurrent
Appointed30 April 2007(21 years, 10 months after company formation)
Appointment Duration17 years
RoleAccountant
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameRobert James Hughes
NationalityBritish
StatusResigned
Appointed08 September 1991(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 06 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromer House
41 Belle Vue Road
Wivenhoe
Essex
CO7 9LD
Secretary NameMs Kathryn Mary Carter
NationalityBritish
StatusResigned
Appointed08 April 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressPendle Cottage Braishfield Road
Braishfield
Romsey
Hampshire
SO51 0PQ
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusResigned
Appointed21 January 1999(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Secretary NameAP Partnership Services Limited (Corporation)
StatusResigned
Appointed31 May 2006(20 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 April 2007)
Correspondence Address44a Floral Street
London
WC2E 9DA

Contact

Telephone020 75846855
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1R.m.j. Fox
50.00%
Ordinary
1 at £1Three Nights LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 February 2020Director's details changed for Timothy Miles Bindon Rice on 3 July 2017 (2 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 December 2018Director's details changed for Mr Bjorn Kristian Ulvaeus on 11 December 2018 (2 pages)
14 February 2018Director's details changed for Mr Robert Michael John Fox on 8 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Bjorn Kristian Ulvaeus on 8 February 2018 (2 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 February 2018Secretary's details changed for Karen Deborah Liverpool on 8 February 2018 (1 page)
14 February 2018Director's details changed for Timothy Miles Bindon Rice on 8 February 2018 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Registered office address changed from 6 Beauchamp Place London SW3 1NG to 22 Chancery Lane London WC2A 1LS on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 6 Beauchamp Place London SW3 1NG to 22 Chancery Lane London WC2A 1LS on 5 December 2017 (1 page)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
10 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(6 pages)
19 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (2 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Bjorn Kristian Ulvaeus on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Bjorn Kristian Ulvaeus on 23 February 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 February 2009Return made up to 01/02/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 February 2008Return made up to 01/02/08; full list of members (3 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
17 February 2007Return made up to 01/02/07; full list of members (7 pages)
17 February 2007Return made up to 01/02/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006New secretary appointed (1 page)
4 July 2006Secretary resigned (1 page)
17 February 2006Return made up to 01/02/06; full list of members (7 pages)
17 February 2006Return made up to 01/02/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 February 2005Return made up to 01/02/05; full list of members (7 pages)
14 February 2005Return made up to 01/02/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
7 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 March 2001Return made up to 01/02/01; full list of members (7 pages)
9 March 2001Return made up to 01/02/01; full list of members (7 pages)
26 January 2001Accounts made up to 31 March 2000 (7 pages)
26 January 2001Accounts made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 01/02/00; full list of members (7 pages)
17 February 2000Return made up to 01/02/00; full list of members (7 pages)
3 February 2000Accounts made up to 31 March 1999 (7 pages)
3 February 2000Accounts made up to 31 March 1999 (7 pages)
6 December 1999Registered office changed on 06/12/99 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
6 December 1999Registered office changed on 06/12/99 from: po box 900 rotherwick house 3 thomas more street london E1 9YX (1 page)
4 March 1999Return made up to 01/02/99; no change of members (8 pages)
4 March 1999Return made up to 01/02/99; no change of members (8 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
14 December 1998Accounts made up to 31 March 1998 (8 pages)
14 December 1998Accounts made up to 31 March 1998 (8 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
4 March 1998Return made up to 01/02/98; no change of members (6 pages)
4 March 1998Return made up to 01/02/98; no change of members (6 pages)
29 January 1998Accounts made up to 31 March 1997 (8 pages)
29 January 1998Accounts made up to 31 March 1997 (8 pages)
7 March 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 March 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
4 February 1997Accounts made up to 31 March 1996 (9 pages)
28 February 1996Return made up to 01/02/96; no change of members (6 pages)
28 February 1996Return made up to 01/02/96; no change of members (6 pages)
8 February 1996Accounts made up to 31 March 1995 (10 pages)
8 February 1996Accounts made up to 31 March 1995 (10 pages)
29 September 1995Return made up to 08/09/95; no change of members (8 pages)
29 September 1995Return made up to 08/09/95; no change of members (8 pages)
10 February 1995Accounts made up to 31 March 1994 (10 pages)
10 February 1995Accounts made up to 31 March 1994 (10 pages)
3 February 1993Accounts made up to 31 March 1992 (9 pages)
3 February 1993Accounts made up to 31 March 1992 (9 pages)
20 June 1991Accounts made up to 31 March 1990 (6 pages)
20 June 1991Accounts made up to 31 March 1991 (6 pages)
20 June 1991Accounts made up to 31 March 1990 (6 pages)
20 June 1991Accounts made up to 31 March 1991 (6 pages)
12 September 1989Accounts made up to 31 March 1989 (8 pages)
12 September 1989Accounts made up to 31 March 1988 (8 pages)
12 September 1989Accounts made up to 31 March 1988 (8 pages)
12 September 1989Accounts made up to 31 March 1989 (8 pages)
1 November 1987Accounts made up to 31 March 1986 (9 pages)
1 November 1987Accounts made up to 31 March 1986 (9 pages)