Company NameWaterfall Productions Limited
DirectorJohn Marwood Cleese
Company StatusActive
Company Number02370231
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Marwood Cleese
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(34 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sedulo Office 605 Albert House
256-260 Old Street
London
EC1V 9DD
Director NameStephen Abbott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1993)
RoleFilm Producer
Correspondence Address68a Delancey Street
London
NW1 7RY
Director NameAlyce Faye Cleese
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 03 July 2008)
RoleSecretary
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameJohn Marwood Cleese
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration26 years, 9 months (resigned 24 September 2018)
RoleWriter/Actor/Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Secretary NameIan Fergus Miles
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address57 Chelverton Road
Putney
London
SW15 1RW
Director NameStephen Abbott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1996)
RoleFilm Producer-Accountant
Correspondence Address68a Delancey Street
London
NW1 7RY
Secretary NameAlyce Faye Cleese
NationalityBritish
StatusResigned
Appointed18 January 1996(6 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 July 2008)
RoleSecretary
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr Paul Simnock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(29 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL
Director NameMr David Catchpole
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sedulo Office 605 Albert House
256-260 Old Street
London
EC1V 9DD
Secretary NameMayday Management Limited (Corporation)
StatusResigned
Appointed26 April 1993(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1996)
Correspondence Address68a Delancey Street
London
NW1 7RY
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2008(19 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL

Contact

Telephone020 76253555
Telephone regionLondon

Location

Registered AddressC/O Sedulo Office 605 Albert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£347,694
Cash£231,085
Current Liabilities£64,464

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

9 February 2024Appointment of Mr John Marwood Cleese as a director on 8 February 2024 (2 pages)
9 February 2024Termination of appointment of David Catchpole as a director on 8 February 2024 (1 page)
19 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
25 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 January 2023Registered office address changed from C/O Sedulo 505 Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD on 25 January 2023 (1 page)
25 January 2023Director's details changed for Mr David Catchpole on 10 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 November 2022Change of details for Mr John Marwood Cleese as a person with significant control on 4 August 2022 (2 pages)
4 August 2022Registered office address changed from 55 Loudoun Road St Johns Wood London NW8 0DL to C/O Sedulo 505 Albert House 256-260 Old Street London EC1V 9DD on 4 August 2022 (1 page)
10 June 2022Termination of appointment of Paul Simnock as a director on 8 June 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 December 2021Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page)
16 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Appointment of Mr David Catchpole as a director on 24 September 2018 (2 pages)
28 September 2018Termination of appointment of John Marwood Cleese as a director on 24 September 2018 (1 page)
25 September 2018Appointment of Mr Paul Simnock as a director on 24 September 2018 (2 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 December 2017Change of details for Camilla Chloe Cleese as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Change of details for Camilla Chloe Cleese as a person with significant control on 12 December 2017 (2 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(4 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
13 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Particulars of variation of rights attached to shares (2 pages)
13 January 2016Particulars of variation of rights attached to shares (2 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
29 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(3 pages)
7 February 2014Secretary's details changed for Mgr Company Secretaries Limited on 31 December 2013 (1 page)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(3 pages)
7 February 2014Secretary's details changed for Mgr Company Secretaries Limited on 31 December 2013 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages)
1 February 2010Director's details changed for John Marwood Cleese on 7 January 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
18 March 2009Appointment terminated secretary alyce cleese (1 page)
18 March 2009Appointment terminated director alyce cleese (1 page)
18 March 2009Appointment terminated director alyce cleese (1 page)
18 March 2009Appointment terminated secretary alyce cleese (1 page)
16 March 2009Secretary appointed mgr company secretaries LIMITED (3 pages)
16 March 2009Secretary appointed mgr company secretaries LIMITED (3 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 31/12/07; full list of members (8 pages)
19 February 2008Return made up to 31/12/07; full list of members (8 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
7 February 2006Return made up to 31/12/05; full list of members (8 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
22 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (9 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
29 November 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
29 November 1999Statement of affairs (1 page)
29 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 November 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
29 November 1999£ nc 100/200 31/05/99 (1 page)
29 November 1999£ nc 100/200 31/05/99 (1 page)
29 November 1999Ad 31/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 November 1999Ad 31/05/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 November 1999Statement of affairs (1 page)
29 July 1999Registered office changed on 29/07/99 from: 21 boyne terrace mews london W11 (1 page)
29 July 1999Registered office changed on 29/07/99 from: 21 boyne terrace mews london W11 (1 page)
21 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
21 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
4 February 1999Return made up to 31/12/98; no change of members (5 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
23 February 1998Return made up to 31/12/97; no change of members (5 pages)
23 February 1998Return made up to 31/12/97; no change of members (5 pages)
28 May 1997Accounts for a small company made up to 31 May 1996 (9 pages)
28 May 1997Accounts for a small company made up to 31 May 1996 (9 pages)
14 May 1997Registered office changed on 14/05/97 from: 84 ladbroke road london W11 3NU (1 page)
14 May 1997Registered office changed on 14/05/97 from: 84 ladbroke road london W11 3NU (1 page)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
27 March 1997Delivery ext'd 3 mth 31/05/96 (1 page)
26 January 1997Return made up to 31/12/96; full list of members (7 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 31/12/96; full list of members (7 pages)
26 January 1997Director's particulars changed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director's particulars changed (1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
19 February 1996Registered office changed on 19/02/96 from: 68A delancey street london NW1 7RY (1 page)
19 February 1996Registered office changed on 19/02/96 from: 68A delancey street london NW1 7RY (1 page)
8 February 1996New secretary appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1995Accounts for a small company made up to 31 May 1994 (6 pages)
19 January 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
18 January 1994Accounts for a small company made up to 31 May 1993 (5 pages)
18 January 1994Accounts for a small company made up to 31 May 1993 (5 pages)
31 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1992Accounts for a small company made up to 31 May 1992 (5 pages)
8 October 1992Accounts for a small company made up to 31 May 1992 (5 pages)
22 October 1991Accounts for a medium company made up to 31 May 1990 (10 pages)
22 October 1991Accounts for a medium company made up to 31 May 1990 (10 pages)
21 February 1991Return made up to 31/12/90; no change of members (8 pages)
21 February 1991Return made up to 31/12/90; no change of members (8 pages)
5 November 1990Ad 05/12/89--------- £ si 98@1 (2 pages)
5 November 1990Statement of affairs (35 pages)
5 November 1990Statement of affairs (35 pages)
5 November 1990Ad 05/12/89--------- £ si 98@1 (2 pages)
17 September 1990Ad 05/12/89--------- £ si 98@1 (2 pages)
17 September 1990Ad 05/12/89--------- £ si 98@1 (2 pages)
5 April 1990Return made up to 31/12/89; full list of members (4 pages)
5 April 1990Return made up to 31/12/89; full list of members (4 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
23 June 1989Company name changed\certificate issued on 23/06/89 (2 pages)
10 April 1989Incorporation (15 pages)
10 April 1989Incorporation (15 pages)