Company NameStrawberry Vale Productions Ltd
DirectorsLilli Alexandra Geissendorfer and Hana Geissendorfer
Company StatusActive
Company Number02568502
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)
Previous NamesStrawberry Vale Film And Tv Production Limited and Strawberry Vale Media Productions Limited

Business Activity

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

Directors

Director NameMs Lilli Alexandra Geissendorfer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(15 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address3 The Coach House 108a Tollington Park
London
N4 3RB
Secretary NameMiss Lilli Alexandra Geissendorfer
NationalityBritish
StatusCurrent
Appointed31 May 2006(15 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address3 The Coach House 108a Tollington Park
London
N4 3RB
Director NameHana Geissendorfer
Date of BirthJune 1984 (Born 39 years ago)
NationalityGerman
StatusCurrent
Appointed24 January 2007(16 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleFilm Maker
Country of ResidenceEngland
Correspondence AddressFlat 4 45 Nelson Square
London
SE1 0QA
Director NameHans Wilheim Geissendorfer
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 24 January 2007)
RoleCompany Director
Correspondence Address103 Strawberry Vale
Twickenham
Middlesex
TW1 4SJ
Secretary NameMrs Patricia Aldersley
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration15 years (resigned 16 December 2006)
RoleFilm Maker
Correspondence AddressFlat 4 45 Nelson Square
London
SE1 0QA
Director NameMrs Caroline Mary Hewitt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(4 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 28 September 2005)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Antrobus Road
Chiswick
London
W4 5HY

Contact

Websitestrawberryvale.squarespace.com/

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£150,690
Cash£9,173
Current Liabilities£160,855

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

15 September 1994Delivered on: 17 September 1994
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment (as defined)
Secured details: £20,000 and all further sums due or to become due from the company to the chargee in connection with the development of the project provisionally entitled "the battle of barmouth bay".
Particulars: All rights,title and interest in the work under the title documents and all undertakings warranties covenants agreements......etc and all other rights/properties acquired. See the mortgage charge document for full details.
Outstanding
2 May 1994Delivered on: 7 May 1994
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: Up to £5,ooo together with a premium of 50% thereof and all further sums which may become due from the company to the chargee in connection with the development of the project provisionally entitled "the fifth province".
Particulars: All the company's right tiel and interest in "the fifth province" under or by virtue of the title documents together with the benefit of all subsisting undertakings warranties etc.. see the mortgage charge document for full details.
Outstanding

Filing History

15 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 28 February 2023 (6 pages)
17 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
3 August 2022Micro company accounts made up to 28 February 2022 (6 pages)
12 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
18 February 2021Confirmation statement made on 12 November 2020 with updates (4 pages)
15 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
25 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
4 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
2 January 2019Confirmation statement made on 12 November 2018 with updates (5 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
12 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
24 January 2016Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (1 page)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 25,000
(5 pages)
24 January 2016Director's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (2 pages)
24 January 2016Director's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (2 pages)
24 January 2016Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 18 April 2013 (1 page)
24 January 2016Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 18 April 2013 (1 page)
24 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 25,000
(5 pages)
24 January 2016Secretary's details changed for Miss Lilli Alexandra Geissendorfer on 19 April 2013 (1 page)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 January 2015Director's details changed for Miss Lilli Alexandra Geissendorfer on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Hana Geissendorfer on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Miss Lilli Alexandra Geissendorfer on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Hana Geissendorfer on 23 January 2015 (2 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,000
(5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 25,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 25,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 25,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 November 2013 (1 page)
18 November 2013Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 November 2013 (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Hana Geissendorfer on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Lilli Alexandra Geissendorfer on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Hana Geissendorfer on 30 December 2009 (2 pages)
13 January 2010Director's details changed for Lilli Alexandra Geissendorfer on 30 December 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 May 2008Registered office changed on 16/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
16 May 2008Registered office changed on 16/05/2008 from brettenham house lancaster place london WC2E 7EW (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (2 pages)
10 May 2007Company name changed strawberry vale media production s LIMITED\certificate issued on 10/05/07 (2 pages)
10 May 2007Company name changed strawberry vale media production s LIMITED\certificate issued on 10/05/07 (2 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 November 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
27 March 2006Company name changed strawberry vale film and tv prod uction LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed strawberry vale film and tv prod uction LIMITED\certificate issued on 27/03/06 (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1NG (1 page)
30 January 2006Registered office changed on 30/01/06 from: 5 the glasshouse studios fryern court road fordingbridge hampshire SP6 1NG (1 page)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
10 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
10 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
26 February 2003Total exemption full accounts made up to 28 February 2002 (10 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
17 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
19 December 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
3 April 2001Accounts made up to 29 February 2000 (12 pages)
3 April 2001Accounts made up to 29 February 2000 (12 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
23 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 September 1999Accounts made up to 28 February 1999 (10 pages)
27 September 1999Accounts made up to 28 February 1999 (10 pages)
24 December 1998Accounts made up to 28 February 1998 (11 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Accounts made up to 28 February 1998 (11 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Accounts made up to 28 February 1997 (11 pages)
6 January 1998Accounts made up to 28 February 1997 (11 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1997Return made up to 31/12/96; no change of members (4 pages)
21 October 1996Accounts made up to 28 February 1996 (11 pages)
21 October 1996Accounts made up to 28 February 1996 (11 pages)
5 April 1995Accounts for a small company made up to 28 February 1995 (12 pages)
5 April 1995Accounts for a small company made up to 28 February 1995 (12 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 December 1990Incorporation (17 pages)
13 December 1990Incorporation (17 pages)