Company NameExile Productions Limited
DirectorGeorge Ivan Morrison
Company StatusActive
Company Number02122477
CategoryPrivate Limited Company
Incorporation Date13 April 1987(37 years ago)

Business Activity

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

Directors

Director NameMr George Ivan Morrison
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years after company formation)
Appointment Duration33 years
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 88-90 Baker Street
London
W1U 6TQ
Secretary NameMrs Dhakshayini Shanmugathas
NationalityBritish
StatusResigned
Appointed18 June 2003(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Director NameJohn Edward Cousins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulstrode Street
London
W1M 5FR
Director NameGigi Ann Lee
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2009(21 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2010)
RoleReal Estate Management
Country of ResidenceUnited States
Correspondence Address6929 Precinct Line Road
North Richland Hills
Texas
76180-4321
United States
Secretary NameGigi Ann Lee
NationalityAmerican
StatusResigned
Appointed03 April 2009(21 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 2010)
RoleReal Estate Management
Country of ResidenceUnited States
Correspondence Address6929 Precinct Line Road
North Richland Hills
Texas
76180-4321
United States
Secretary NameChatel Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1991(4 years after company formation)
Appointment Duration12 years, 1 month (resigned 18 June 2003)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH

Location

Registered Address2nd Floor
88-90 Baker Street
London
W1U 6TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr George Ivan Morrison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,629,583
Cash£391,370
Current Liabilities£925,804

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

7 August 2013Delivered on: 14 August 2013
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.. N.B. the company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
18 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
23 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(3 pages)
23 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
21 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 August 2013Registration of charge 021224770001 (13 pages)
14 August 2013Registration of charge 021224770001 (13 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 January 2010Termination of appointment of Gigi Lee as a director (1 page)
25 January 2010Termination of appointment of Gigi Lee as a secretary (1 page)
25 January 2010Termination of appointment of Gigi Lee as a secretary (1 page)
25 January 2010Termination of appointment of Gigi Lee as a director (1 page)
18 January 2010Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Mr George Ivan Morrison on 1 January 2010 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page)
16 September 2009Registered office changed on 16/09/2009 from 20 bulstrode street london W1U 2JW (1 page)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary dhakshayini shanmugathas (1 page)
18 May 2009Director and secretary appointed gigi ann lee (2 pages)
18 May 2009Appointment terminated secretary dhakshayini shanmugathas (1 page)
18 May 2009Director and secretary appointed gigi ann lee (2 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 July 2008Appointment terminated director john cousins (1 page)
4 July 2008Appointment terminated director john cousins (1 page)
24 June 2008Return made up to 30/04/08; full list of members (4 pages)
24 June 2008Return made up to 30/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
11 September 2007Return made up to 30/04/07; no change of members (7 pages)
11 September 2007Return made up to 30/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 July 2006Return made up to 30/04/06; full list of members (7 pages)
6 July 2006Return made up to 30/04/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 July 2005Return made up to 30/04/05; full list of members (7 pages)
28 July 2005Return made up to 30/04/05; full list of members (7 pages)
27 May 2005Amended accounts made up to 30 April 2004 (8 pages)
27 May 2005Amended accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
21 June 2004Return made up to 30/04/04; full list of members (6 pages)
21 June 2004Return made up to 30/04/04; full list of members (6 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
11 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
11 February 2004Accounts for a medium company made up to 30 April 2003 (15 pages)
25 June 2003Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 6 lansdowne mews london W11 3BH (1 page)
22 May 2003Return made up to 30/04/03; full list of members (6 pages)
22 May 2003Return made up to 30/04/03; full list of members (6 pages)
26 January 2003Group of companies' accounts made up to 30 April 2002 (12 pages)
26 January 2003Group of companies' accounts made up to 30 April 2002 (12 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
1 June 2001Return made up to 30/04/01; full list of members (6 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
2 March 2001Accounts for a medium company made up to 30 April 2000 (14 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 January 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
23 January 2000Accounts for a medium company made up to 30 April 1999 (14 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
25 February 1999Full accounts made up to 30 April 1998 (13 pages)
19 June 1998Return made up to 30/04/98; no change of members (4 pages)
19 June 1998Return made up to 30/04/98; no change of members (4 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
23 February 1998Full accounts made up to 30 April 1997 (10 pages)
8 July 1997Return made up to 30/04/97; no change of members (4 pages)
8 July 1997Return made up to 30/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
24 June 1996Return made up to 30/04/96; full list of members (6 pages)
24 June 1996Return made up to 30/04/96; full list of members (6 pages)
5 June 1996Full accounts made up to 30 April 1995 (15 pages)
5 June 1996Full accounts made up to 30 April 1995 (15 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
4 March 1996Delivery ext'd 3 mth 30/04/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
27 September 1994Full accounts made up to 30 April 1994 (11 pages)
27 September 1994Full accounts made up to 30 April 1994 (11 pages)
21 May 1993Secretary's particulars changed (2 pages)
21 May 1993Secretary's particulars changed (2 pages)
18 March 1993Company name changed caledonia productions LIMITED\certificate issued on 19/03/93 (2 pages)
18 March 1993Company name changed caledonia productions LIMITED\certificate issued on 19/03/93 (2 pages)
12 March 1993Accounts for a small company made up to 30 April 1992 (6 pages)
12 March 1993Accounts for a small company made up to 30 April 1992 (6 pages)
17 December 1992Director's particulars changed (2 pages)
17 December 1992Director's particulars changed (2 pages)
8 July 1992Accounts for a small company made up to 30 April 1991 (5 pages)
8 July 1992Accounts for a small company made up to 30 April 1991 (5 pages)
29 July 1991Accounts for a small company made up to 30 April 1990 (4 pages)
29 July 1991Accounts for a small company made up to 30 April 1990 (4 pages)
25 January 1988Secretary resigned;new secretary appointed (2 pages)
25 January 1988Secretary resigned;new secretary appointed (2 pages)
27 April 1987Registered office changed on 27/04/87 from: 112 city road london EC1V 2NE (1 page)
27 April 1987Registered office changed on 27/04/87 from: 112 city road london EC1V 2NE (1 page)
13 April 1987Incorporation (16 pages)
13 April 1987Incorporation (16 pages)