Company NameGrasshopper Productions Ltd
DirectorsJoy Whitby and Timothy David Whitby
Company StatusActive
Company Number03026711
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Previous NameGrasshopper Enterprises Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Joy Whitby
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1995(same day as company formation)
RoleProducer Writer
Country of ResidenceEngland
Correspondence Address23 Vicarage Gate
London
W8 4HL
Secretary NameTimothy David Whitby
NationalityBritish
StatusCurrent
Appointed19 February 2002(6 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence Address14 Cotham Park
Bristol
BS6 6BU
Director NameMr Timothy David Whitby
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2017(22 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleTV Producer And Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cotham Park
Bristol
BS6 6BU
Secretary NameMrs Joy Whitby
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleProducer Writer
Correspondence Address50 Peel Street
London
W8 7PD
Secretary NameTimothy David Whitby
NationalityBritish
StatusResigned
Appointed10 October 1996(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 1997)
RoleCompany Director
Correspondence Address79 Hampton Park
Bristol
BS6 6LQ
Secretary NameSarah Louise Hawkins
NationalityBritish
StatusResigned
Appointed02 May 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressFlat 4 125 Castle Hill
Reading
Berkshire
RG1 7SY
Secretary NameWilliam John Hare
NationalityBritish
StatusResigned
Appointed28 February 1999(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 2002)
RoleCompany Director
Correspondence Address28 Albert Square
London
SW8 1DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegrasshopper.co.uk
Telephone020 79370980
Telephone regionLondon

Location

Registered Address23 Hamilton House
Vicarage Gate
London
W8 4HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

465k at £1Mrs Joy Whitby
100.00%
Ordinary

Financials

Year2014
Net Worth-£359,430
Cash£682
Current Liabilities£434,619

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 August 2017Secretary's details changed for Timothy David Whitby on 25 August 2017 (1 page)
25 August 2017Secretary's details changed for Timothy David Whitby on 25 August 2017 (1 page)
25 August 2017Appointment of Mr Timothy David Whitby as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mr Timothy David Whitby as a director on 25 August 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 465,002
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 465,002
(4 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 465,002
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 465,002
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 465,002
(4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 465,002
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 February 2008Return made up to 24/02/08; full list of members (3 pages)
28 February 2008Return made up to 24/02/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 24/02/07; full list of members (2 pages)
5 March 2007Return made up to 24/02/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Return made up to 24/02/06; full list of members (2 pages)
15 March 2006Return made up to 24/02/06; full list of members (2 pages)
10 January 2006Company name changed grasshopper enterprises LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed grasshopper enterprises LIMITED\certificate issued on 10/01/06 (2 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 March 2005Return made up to 24/02/05; full list of members (6 pages)
3 March 2005Return made up to 24/02/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Registered office changed on 23/01/04 from: 50 peel street london W8 7PD (1 page)
23 January 2004Registered office changed on 23/01/04 from: 50 peel street london W8 7PD (1 page)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 March 2003Return made up to 24/02/03; full list of members (6 pages)
3 March 2003Return made up to 24/02/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
8 February 2002Registered office changed on 08/02/02 from: bdo stoy hayward,northside house 69 tweedy road bromley kent BR1 3WA (1 page)
8 February 2002Registered office changed on 08/02/02 from: bdo stoy hayward,northside house 69 tweedy road bromley kent BR1 3WA (1 page)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
14 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
14 March 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
31 August 1999Full accounts made up to 31 December 1998 (10 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 March 1999New secretary appointed (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
10 March 1998Return made up to 27/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
10 March 1998Return made up to 27/02/98; no change of members
  • 363(287) ‐ Registered office changed on 10/03/98
(4 pages)
19 December 1997Full accounts made up to 31 December 1996 (10 pages)
19 December 1997Full accounts made up to 31 December 1996 (10 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
21 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: 50 peel street london W8 7PD (1 page)
1 April 1997Registered office changed on 01/04/97 from: 50 peel street london W8 7PD (1 page)
14 March 1997Return made up to 27/02/97; no change of members (4 pages)
14 March 1997Return made up to 27/02/97; no change of members (4 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
26 October 1996Secretary resigned (1 page)
26 October 1996Return made up to 27/02/96; full list of members (6 pages)
26 October 1996Return made up to 27/02/96; full list of members (6 pages)
26 October 1996Secretary resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
19 October 1995Accounting reference date notified as 31/12 (1 page)
19 October 1995Accounting reference date notified as 31/12 (1 page)
30 June 1995Ad 31/05/95--------- £ si 464998@1=464998 £ ic 2/465000 (2 pages)
30 June 1995Ad 31/05/95--------- £ si 464998@1=464998 £ ic 2/465000 (2 pages)