Company NameJON Staton Productions Limited
Company StatusDissolved
Company Number02363140
CategoryPrivate Limited Company
Incorporation Date20 March 1989(35 years, 1 month ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NameRapid 7938 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jon Herbert Staton
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 March 1992(3 years after company formation)
Appointment Duration26 years, 7 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside The Street
Bramber
Steyning
West Sussex
BH44 3WE
Secretary NameShelagh Elizabeth Staton
NationalityBritish
StatusClosed
Appointed20 March 1992(3 years after company formation)
Appointment Duration26 years, 7 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressRiverside The Street
Bramber
Steyning
West Sussex
BH44 3WE
Director NameMiss Jessica Chloe Staton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2018(29 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 23 October 2018)
RoleMarketing Assistant
Country of ResidenceEngland
Correspondence AddressRiverside The Street
Bramber
Steyning
BN44 3WE

Contact

Websitere-active.net

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Jon Herbert Staton
99.00%
Ordinary
1 at £1Shelagh Staton
1.00%
Ordinary

Financials

Year2014
Net Worth-£123,465
Cash£1,727
Current Liabilities£128,703

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

20 April 2001Delivered on: 25 April 2001
Persons entitled: Stanway Investments Limited and Wickham Investments Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: The tenant's interest in the deposit being £10,000.00.
Outstanding
12 March 1998Delivered on: 13 March 1998
Persons entitled: Tbi PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 12TH march 1998.
Particulars: £13,000 on deposit account with howard kennedy, solicitors.
Outstanding

Filing History

19 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2012Secretary's details changed for Shelagh Elizabeth Staton on 20 March 2012 (2 pages)
31 May 2012Director's details changed for Jon Herbert Staton on 20 March 2012 (2 pages)
31 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 June 2010Director's details changed for Jon Herbert Staton on 20 March 2010 (2 pages)
4 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 June 2009Return made up to 20/03/08; full list of members (3 pages)
3 June 2009Return made up to 20/03/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 May 2008Return made up to 20/03/07; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 20/03/05; full list of members (6 pages)
5 June 2006Return made up to 20/03/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 October 2004Registered office changed on 28/10/04 from: c/o william evans and partners 35 davies street london W1Y 1FN (1 page)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
27 April 2004Return made up to 20/03/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 April 2003Return made up to 20/03/03; full list of members (6 pages)
15 April 2002Return made up to 20/03/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 April 2001Particulars of mortgage/charge (4 pages)
23 April 2001Return made up to 20/03/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 April 2000Return made up to 20/03/00; full list of members (6 pages)
7 April 1999Return made up to 20/03/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
13 March 1998Particulars of mortgage/charge (3 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 20/03/97; full list of members (6 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Return made up to 20/03/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 April 1995Return made up to 20/03/95; full list of members (6 pages)