Company NameProduction Touring Limited
DirectorsRichard Nigel Savage and Kristina Aljinovic
Company StatusActive
Company Number02796631
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Previous NameBlair Travel & Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nigel Savage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Secretary NameMr Richard Nigel Savage
NationalityBritish
StatusCurrent
Appointed02 November 1993(8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMiss Kristina Aljinovic
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(11 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleTravel Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMiss Fiona Kathleen Grieve
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(8 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 January 2005)
RoleAccountant
Correspondence Address21 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitestlon.com

Location

Registered Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Richard N. Savage
50.00%
Ordinary
1 at £1Specialised Travel LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

29 June 2023Accounts for a small company made up to 31 December 2022 (6 pages)
16 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (6 pages)
11 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 July 2021Accounts for a small company made up to 31 December 2020 (5 pages)
19 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 31 December 2019 (5 pages)
26 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (5 pages)
21 March 2019Registered office address changed from 12-15 Hanger Green London W5 3EL to 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 21 March 2019 (1 page)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
22 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
(3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (5 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (7 pages)
6 July 2016Full accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Director's details changed for Mr Richard Nigel Savage on 5 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Richard Nigel Savage on 5 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Richard Nigel Savage on 5 March 2015 (2 pages)
20 March 2015Director's details changed for Miss Christina Aljinovic on 5 March 2015 (2 pages)
20 March 2015Director's details changed for Miss Christina Aljinovic on 5 March 2015 (2 pages)
20 March 2015Director's details changed for Miss Christina Aljinovic on 5 March 2015 (2 pages)
20 March 2015Secretary's details changed for Mr Richard Nigel Savage on 5 March 2015 (1 page)
20 March 2015Secretary's details changed for Mr Richard Nigel Savage on 5 March 2015 (1 page)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Secretary's details changed for Mr Richard Nigel Savage on 5 March 2015 (1 page)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
30 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(5 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (7 pages)
22 June 2011Full accounts made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 March 2010Director's details changed for Mr Richard Nigel Savage on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Richard Nigel Savage on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Miss Christina Aljinovic on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Miss Christina Aljinovic on 5 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Richard Nigel Savage on 5 March 2010 (2 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Miss Christina Aljinovic on 5 March 2010 (2 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 05/03/09; full list of members (4 pages)
6 April 2009Return made up to 05/03/09; full list of members (4 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
6 March 2008Return made up to 05/03/08; full list of members (4 pages)
6 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 05/03/07; full list of members (7 pages)
19 April 2007Return made up to 05/03/07; full list of members (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 April 2006Return made up to 05/03/06; full list of members (7 pages)
10 April 2006Return made up to 05/03/06; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 April 2005Return made up to 05/03/05; full list of members (7 pages)
27 April 2005Return made up to 05/03/05; full list of members (7 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 March 2004Return made up to 05/03/04; full list of members (7 pages)
23 March 2004Return made up to 05/03/04; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 March 2003Return made up to 05/03/03; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Return made up to 05/03/02; full list of members (7 pages)
17 May 2002Return made up to 05/03/02; full list of members (7 pages)
8 January 2002Company name changed glyn maddocks travel LIMITED\certificate issued on 08/01/02 (2 pages)
8 January 2002Company name changed glyn maddocks travel LIMITED\certificate issued on 08/01/02 (2 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
14 March 2001Return made up to 05/03/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Return made up to 05/03/00; full list of members (6 pages)
16 March 2000Return made up to 05/03/00; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 05/03/99; no change of members (4 pages)
25 March 1999Return made up to 05/03/99; no change of members (4 pages)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 June 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 March 1998Return made up to 05/03/98; no change of members (4 pages)
19 March 1998Return made up to 05/03/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
19 March 1997Return made up to 05/03/97; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 March 1996Return made up to 05/03/96; no change of members (4 pages)
20 March 1996Return made up to 05/03/96; no change of members (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
13 March 1995Return made up to 05/03/95; no change of members (4 pages)
13 March 1995Return made up to 05/03/95; no change of members (4 pages)