Company NameAccidental Productions Limited
DirectorsIan Philip Williams and Julie Amanda Williams
Company StatusActive
Company Number03012672
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Ian Philip Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address36 Barratt Avenue
London
N22 7EZ
Director NameMs Julie Amanda Williams
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address36 Barratt Avenue
London
N22 7EZ
Secretary NameMr Ian Philip Williams
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence Address36 Barratt Avenue
London
N22 7EZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteaccidental.co.uk
Telephone020 88818000
Telephone regionLondon

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Ian Williams
49.95%
Ordinary
999 at £1Julie Foulds
49.95%
Ordinary
2 at £1William Howard Buckley
0.10%
Ordinary

Financials

Year2014
Net Worth£3,967
Cash£9,634
Current Liabilities£15,584

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

1 July 2004Delivered on: 2 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
9 March 2023Registered office address changed from T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 9 March 2023 (1 page)
26 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
6 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
26 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
1 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 October 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 27 October 2020 (1 page)
7 June 2020Director's details changed for Ms Julie Amanda Foulds on 1 June 2020 (2 pages)
7 June 2020Change of details for Ms Julie Amanda Foulds as a person with significant control on 1 June 2020 (2 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,000
(5 pages)
29 January 2016Director's details changed for Julie Amanda Foulds on 1 September 2015 (2 pages)
29 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2,000
(5 pages)
29 January 2016Director's details changed for Julie Amanda Foulds on 1 September 2015 (2 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 8 July 2015 (1 page)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,000
(5 pages)
6 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2,000
(5 pages)
8 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ian Philip Williams on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Julie Amanda Foulds on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ian Philip Williams on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Julie Amanda Foulds on 23 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 March 2009Return made up to 23/01/09; full list of members (4 pages)
9 March 2009Return made up to 23/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 March 2008Return made up to 23/01/08; full list of members (4 pages)
7 March 2008Return made up to 23/01/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 February 2007Return made up to 23/01/07; full list of members (3 pages)
21 February 2007Return made up to 23/01/07; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: 1 marylebone high street london W1U 4NB (1 page)
16 November 2006Registered office changed on 16/11/06 from: 1 marylebone high street london W1U 4NB (1 page)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
13 March 2006Return made up to 23/01/06; full list of members (3 pages)
13 March 2006Return made up to 23/01/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 February 2005Return made up to 23/01/05; full list of members (7 pages)
11 February 2005Return made up to 23/01/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
16 June 2004Registered office changed on 16/06/04 from: 36 barratt avenue london N22 7EZ (1 page)
16 June 2004Registered office changed on 16/06/04 from: 36 barratt avenue london N22 7EZ (1 page)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
28 January 2002Return made up to 23/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 February 2001Return made up to 23/01/01; full list of members (6 pages)
6 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 March 2000Return made up to 23/01/00; full list of members (6 pages)
8 March 2000Return made up to 23/01/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
24 February 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
23 February 1998Return made up to 23/01/98; full list of members (6 pages)
23 February 1998Return made up to 23/01/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
8 October 1997Registered office changed on 08/10/97 from: unit 117 cremer business centre 37 cremer street london E2 8HD (1 page)
8 October 1997Registered office changed on 08/10/97 from: unit 117 cremer business centre 37 cremer street london E2 8HD (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Secretary's particulars changed;director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Secretary's particulars changed;director's particulars changed (1 page)
12 February 1997Return made up to 23/01/97; full list of members (6 pages)
12 February 1997Return made up to 23/01/97; full list of members (6 pages)
25 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
25 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
22 February 1996Return made up to 23/01/96; full list of members (6 pages)
22 February 1996Return made up to 23/01/96; full list of members (6 pages)
25 October 1995Registered office changed on 25/10/95 from: 2 bow street london WC2E 7BA (1 page)
25 October 1995Registered office changed on 25/10/95 from: 2 bow street london WC2E 7BA (1 page)