Company NameMcShane Productions Limited
Company StatusActive
Company Number02657044
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Gwen Humble McShane
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 1992(2 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Director NameMr Ian David McShane
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1992(2 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Secretary NameMrs Gwen Humble McShane
NationalityAmerican
StatusCurrent
Appointed15 January 1992(2 months, 3 weeks after company formation)
Appointment Duration32 years, 3 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Director NameMr Richard James Midgley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(2 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Director NameMr Matthew Alexander Coward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(27 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleTax Advisor
Country of ResidenceEngland
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Ian David Mcshane
50.00%
Ordinary A
500 at £1Kingston Trustees LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£40,914
Cash£88,312
Current Liabilities£47,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 3 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 October 2010Director's details changed for Mrs Gwen Humble Mcshane on 24 October 2010 (2 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
28 October 2010Director's details changed for Mr Ian David Mcshane on 24 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mrs Gwen Humble Mcshane on 24 October 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Ian David Mcshane on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Gwen Humble Mcshane on 27 October 2009 (2 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 24/10/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page)
29 October 2007Return made up to 24/10/07; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 24/10/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Return made up to 24/10/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Return made up to 24/10/04; full list of members (7 pages)
2 September 2004Director's particulars changed (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 November 2003Return made up to 24/10/03; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
16 October 2002Return made up to 24/10/02; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 October 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2000Full accounts made up to 31 March 2000 (10 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Return made up to 24/10/99; full list of members (7 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 November 1998Return made up to 24/10/98; full list of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
28 October 1997Return made up to 24/10/97; no change of members (5 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
23 October 1996Return made up to 24/10/96; no change of members (5 pages)
6 February 1996Full accounts made up to 31 March 1995 (12 pages)
25 October 1995Return made up to 24/10/95; full list of members (8 pages)