Company NameMolitor Productions Limited
DirectorsOriana Baddeley and James Ramsay Cameron
Company StatusActive
Company Number02405481
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)

Business Activity

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

Directors

Director NameProf Oriana Baddeley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address17 Bouverie Road
London
N16 0AH
Director NameMr James Ramsay Cameron
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address17 Bouverie Road
London
N16 0AH
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed11 October 2000(11 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 July 1991(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 18 October 2000)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered AddressSterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

71.8k at £1James Ramsay Cameron
33.33%
Ordinary
71.8k at £1Oriana Baddeley
33.33%
Ordinary
71.8k at £1Veronique Lenz
33.33%
Ordinary

Financials

Year2014
Net Worth-£38,669
Cash£8,917
Current Liabilities£33,222

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 June 2023Change of details for Mr James Ramsay Cameron as a person with significant control on 30 June 2023 (2 pages)
30 June 2023Director's details changed for Professor Oriana Baddeley on 30 June 2023 (2 pages)
30 June 2023Director's details changed for Mr James Ramsay Cameron on 30 June 2023 (2 pages)
30 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 June 2023Change of details for Professor Lucy Oriana Halkett Baddeley as a person with significant control on 30 June 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 December 2022Change of details for Professor Oriana Baddeley as a person with significant control on 8 December 2022 (2 pages)
18 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
9 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 9 March 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Notification of James Ramsay Cameron as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Oriana Baddeley as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Notification of James Ramsay Cameron as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Oriana Baddeley as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 215,250
(4 pages)
7 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 215,250
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 215,250
(4 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 215,250
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 215,250
(4 pages)
6 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 215,250
(4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Margaret Corcoran as a secretary (1 page)
15 August 2012Termination of appointment of Margaret Corcoran as a secretary (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2009Return made up to 16/07/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Registered office changed on 25/07/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
25 July 2007Registered office changed on 25/07/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
25 July 2007Return made up to 16/07/07; full list of members (3 pages)
25 July 2007Return made up to 16/07/07; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: 33-340 upper street islington london N1 0PB (1 page)
22 November 2006Registered office changed on 22/11/06 from: 33-340 upper street islington london N1 0PB (1 page)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
27 July 2006Return made up to 16/07/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 16/07/05; full list of members (3 pages)
12 August 2005Return made up to 16/07/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
21 July 2004Return made up to 16/07/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Return made up to 18/07/03; full list of members (7 pages)
22 September 2003Return made up to 18/07/03; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 July 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Return made up to 18/07/01; full list of members (6 pages)
27 July 2001Return made up to 18/07/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: hanover house 14 hanover sq london W1R 0BE (1 page)
27 October 2000Registered office changed on 27/10/00 from: hanover house 14 hanover sq london W1R 0BE (1 page)
7 September 2000Return made up to 18/07/00; full list of members (5 pages)
7 September 2000Return made up to 18/07/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 July 1999Return made up to 18/07/99; full list of members (5 pages)
22 July 1999Return made up to 18/07/99; full list of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
22 September 1998Return made up to 18/07/98; full list of members (5 pages)
22 September 1998Return made up to 18/07/98; full list of members (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
22 September 1997Return made up to 18/07/97; full list of members (5 pages)
22 September 1997Return made up to 18/07/97; full list of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 September 1996Return made up to 18/07/96; full list of members (5 pages)
26 September 1996Return made up to 18/07/96; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
10 August 1995Return made up to 18/07/95; full list of members (12 pages)
10 August 1995Return made up to 18/07/95; full list of members (12 pages)