Company Name1A Productions Limited
DirectorNorman Arthur Stone
Company StatusActive
Company Number02739938
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Norman Arthur Stone
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(same day as company formation)
RoleFilm Director
Country of ResidenceScotland
Correspondence AddressLangshott Farm Acre Valley Road
Torrance
Glasgow
G64 4DL
Scotland
Director NameMr Peter Thomas Bigg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address33 Hitcham Road
Coggeshall
Colchester
Essex
CO6 1QS
Director NameMrs Brigid Catherine Wiltshire
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RolePersonal Assistant
Correspondence Address7 Lansdown Close
Banbury
Oxfordshire
OX16 9LH
Secretary NameMr Peter Thomas Bigg
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address33 Hitcham Road
Coggeshall
Colchester
Essex
CO6 1QS
Secretary NameMrs Lorraine Maxine Lammin
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Bowerman Close
Kidlington
Oxfordshire
OX5 1TP
Director NameMr Ronald William Paul Allison
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(9 months after company formation)
Appointment Duration5 years (resigned 01 June 1998)
RoleTelevision Executive
Country of ResidenceEngland
Correspondence Address14 Arlington Place
King Alfred Terrace
Winchester
Hampshire
SO23 7TS
Director NameMr Bartholomew James Gavigan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 31 March 2016)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Wokingham Road
Hurst
Berkshire
RG10 0RX
Secretary NameMr Bartholomew James Gavigan
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 September 2015)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Wokingham Road
Hurst
Berkshire
RG10 0RX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Website1aproductions.co.uk

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3.5k at £0.1Norman Arthur Stone
70.00%
Ordinary
1.5k at £0.1Bartholomew James Gavigan
30.00%
Ordinary

Financials

Year2014
Net Worth-£122,861
Current Liabilities£255,159

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 October 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
25 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
12 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
7 February 2018Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX to International House 12 Constance Street London E16 2DQ on 7 February 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 December 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
21 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Bartholomew James Gavigan as a director on 31 March 2016 (1 page)
23 May 2017Termination of appointment of Bartholomew James Gavigan as a director on 31 March 2016 (1 page)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
2 September 2015Termination of appointment of Bartholomew James Gavigan as a secretary on 1 September 2015 (1 page)
2 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 500
(5 pages)
2 September 2015Termination of appointment of Bartholomew James Gavigan as a secretary on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Bartholomew James Gavigan as a secretary on 1 September 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500
(5 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500
(5 pages)
21 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500
(5 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)
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
13 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
17 August 2009Director's change of particulars / norman stone / 01/01/2009 (2 pages)
17 August 2009Director's change of particulars / norman stone / 01/01/2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Return made up to 07/08/08; no change of members (7 pages)
11 September 2008Return made up to 07/08/08; no change of members (7 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 07/08/07; no change of members (7 pages)
19 September 2007Return made up to 07/08/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Return made up to 07/08/05; full list of members (7 pages)
23 November 2005Return made up to 07/08/05; full list of members (7 pages)
2 November 2005Registered office changed on 02/11/05 from: brook place bagshot road chobham surrey GU24 8SJ (1 page)
2 November 2005Registered office changed on 02/11/05 from: brook place bagshot road chobham surrey GU24 8SJ (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 October 2004Return made up to 07/08/04; full list of members (7 pages)
12 October 2004Return made up to 07/08/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
27 August 2003Return made up to 07/08/03; full list of members (7 pages)
9 July 2003Registered office changed on 09/07/03 from: brook place bagshot road chobham surrey GU24 8SJ (1 page)
9 July 2003Registered office changed on 09/07/03 from: brook place bagshot road chobham surrey GU24 8SJ (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Return made up to 07/08/02; full list of members (7 pages)
9 September 2002Return made up to 07/08/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
2 May 2001Registered office changed on 02/05/01 from: brook place bagshot road chobham woking surrey GU24 8SJ (1 page)
2 May 2001Registered office changed on 02/05/01 from: brook place bagshot road chobham woking surrey GU24 8SJ (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 October 1999Return made up to 07/08/99; no change of members; amend (4 pages)
8 October 1999Return made up to 07/08/99; no change of members; amend (4 pages)
8 October 1999Return made up to 07/08/99; no change of members; amend (4 pages)
8 October 1999Return made up to 07/08/99; no change of members; amend (4 pages)
27 September 1999Return made up to 07/08/99; full list of members (6 pages)
27 September 1999Return made up to 07/08/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
4 February 1999Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Registered office changed on 06/10/98 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
6 October 1998Registered office changed on 06/10/98 from: st thomas house 6 becket street oxford oxfordshire OX1 1PP (1 page)
24 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 September 1998New secretary appointed (2 pages)
24 September 1998New secretary appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 March 1997 (10 pages)
12 June 1998Full accounts made up to 31 March 1997 (10 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
8 August 1997Return made up to 07/08/97; no change of members (4 pages)
8 August 1997Return made up to 07/08/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 March 1996 (11 pages)
6 April 1997Full accounts made up to 31 March 1996 (11 pages)
20 February 1997Registered office changed on 20/02/97 from: 24 bevis marks london EC3A 7NR (1 page)
20 February 1997Registered office changed on 20/02/97 from: 24 bevis marks london EC3A 7NR (1 page)
27 August 1996Return made up to 07/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 1996Return made up to 07/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
29 September 1995Return made up to 14/08/95; no change of members (4 pages)
29 September 1995Return made up to 14/08/95; no change of members (4 pages)