Company NameJeremy Isaacs Productions Limited
DirectorsJeremy Israel Isaacs and Gillian Mary Widdicombe
Company StatusActive
Company Number03009164
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)

Business Activity

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

Directors

Director NameSir Jeremy Israel Isaacs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(same day as company formation)
RoleGeneral Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameGillian Mary Widdicombe
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Secretary NameGillian Mary Widdicombe
NationalityBritish
StatusCurrent
Appointed12 January 1995(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address124 Finchley Road
London
NW3 5JS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.jeremyisaacs.org
Telephone01369 223987
Telephone regionDunoon

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Gillian Mary Widdicombe
50.00%
Ordinary
1 at £1Jeremy Israel Isaacs
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

20 November 1996Delivered on: 27 November 1996
Persons entitled: Burford (Covent Garden) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 3RD november 1995 (as defined).
Particulars: £10,967.16 with interest thereon.
Outstanding

Filing History

23 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 June 2020Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 16 June 2020 (1 page)
27 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for Gillian Mary Widdicombe on 11 January 2012 (1 page)
17 January 2012Secretary's details changed for Gillian Mary Widdicombe on 11 January 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 February 2010Director's details changed for Gillian Mary Widdicombe on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sir Jeremy Israel Isaacs on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Gillian Mary Widdicombe on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sir Jeremy Israel Isaacs on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Gillian Mary Widdicombe on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Sir Jeremy Israel Isaacs on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Registered office changed on 04/02/2009 from 124 finchley road london NW3 5JS (1 page)
4 February 2009Registered office changed on 04/02/2009 from 124 finchley road london NW3 5JS (1 page)
4 February 2009Location of register of members (1 page)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Return made up to 12/01/08; full list of members (3 pages)
29 May 2007Return made up to 12/01/07; full list of members (7 pages)
29 May 2007Return made up to 12/01/07; full list of members (7 pages)
26 May 2006Return made up to 12/01/06; full list of members (5 pages)
26 May 2006Return made up to 12/01/06; full list of members (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 June 2005Return made up to 12/01/05; full list of members (5 pages)
17 June 2005Return made up to 12/01/05; full list of members (5 pages)
17 February 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
17 February 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
5 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 May 2004Return made up to 12/01/04; full list of members (5 pages)
10 May 2004Return made up to 12/01/04; full list of members (5 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (1 page)
7 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 May 2003Return made up to 12/01/03; full list of members (4 pages)
10 May 2003Return made up to 12/01/03; full list of members (4 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
6 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
10 December 2002Accounts for a small company made up to 30 June 2001 (6 pages)
10 December 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
2 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
17 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 July 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
1 May 2001Delivery ext'd 3 mth 30/06/00 (1 page)
6 March 2001Return made up to 12/01/01; full list of members (5 pages)
6 March 2001Return made up to 12/01/01; full list of members (5 pages)
24 July 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
24 July 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 June 1998 (14 pages)
2 August 1999Full accounts made up to 30 June 1998 (14 pages)
2 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
2 May 1999Delivery ext'd 3 mth 30/06/98 (1 page)
10 March 1999Return made up to 12/01/99; full list of members (5 pages)
10 March 1999Return made up to 12/01/99; full list of members (5 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
6 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
20 March 1998Return made up to 12/01/98; full list of members (5 pages)
20 March 1998Return made up to 12/01/98; full list of members (5 pages)
26 February 1997Return made up to 12/01/97; full list of members (5 pages)
26 February 1997Return made up to 12/01/97; full list of members (5 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Delivery ext'd 3 mth 30/06/96 (1 page)
13 November 1996Delivery ext'd 3 mth 30/06/96 (1 page)
29 January 1996Return made up to 12/01/96; full list of members (5 pages)
29 January 1996Return made up to 12/01/96; full list of members (5 pages)
6 November 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
6 November 1995Accounting reference date extended from 31/01 to 30/06 (1 page)
27 September 1995Registered office changed on 27/09/95 from: 80 new concordia wharf mill street london SE1 2BB (1 page)
27 September 1995Registered office changed on 27/09/95 from: 80 new concordia wharf mill street london SE1 2BB (1 page)