Company NamePortobello Productions Limited
DirectorEric Abraham
Company StatusActive
Company Number03039035
CategoryPrivate Limited Company
Incorporation Date29 March 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameEric Abraham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Addison Avenue
London
W11 4QR
Secretary NameMr Bhupendra Lakhani
NationalityBritish
StatusResigned
Appointed29 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWesdens
Hendon Wood Lane
London
NW7 4HS
Secretary NameCaroline Gaukroger
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2013)
RoleCompany Director
Correspondence Address12-14 Addison Avenue
London
W11 4QR
Secretary NameElizabeth Wedmore
StatusResigned
Appointed10 April 2013(18 years after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2020)
RoleCompany Director
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteportobellobooks.com
Email address[email protected]
Telephone020 76051380
Telephone regionLondon

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Eric Abraham
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
13 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 January 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
6 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
2 January 2022Total exemption full accounts made up to 31 December 2020 (12 pages)
30 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
21 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 April 2020Termination of appointment of Elizabeth Wedmore as a secretary on 5 March 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
15 December 2015Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(4 pages)
24 March 2014Register(s) moved to registered inspection location (2 pages)
24 March 2014Registered office address changed from 12-14 Addison Avenue London W11 4QR on 24 March 2014 (2 pages)
24 March 2014Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (2 pages)
24 March 2014Registered office address changed from 12-14 Addison Avenue London W11 4QR on 24 March 2014 (2 pages)
24 March 2014Register(s) moved to registered inspection location (2 pages)
24 March 2014Register inspection address has been changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP United Kingdom (2 pages)
18 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
26 April 2013Termination of appointment of Caroline Gaukroger as a secretary (1 page)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
26 April 2013Appointment of Elizabeth Wedmore as a secretary (1 page)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 April 2011Secretary's details changed for Caroline Gaukroger on 29 March 2011 (1 page)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Caroline Gaukroger on 29 March 2011 (1 page)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 May 2009Return made up to 29/03/09; full list of members (3 pages)
29 May 2009Return made up to 29/03/09; full list of members (3 pages)
29 May 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
29 May 2009Director's change of particulars / eric abraham / 14/09/2008 (1 page)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
2 September 2008Secretary appointed caroline gaukroger (2 pages)
2 September 2008Secretary appointed caroline gaukroger (2 pages)
2 September 2008Appointment terminated secretary bhupendra lakhani (1 page)
13 May 2008Return made up to 29/03/08; full list of members (3 pages)
13 May 2008Return made up to 29/03/08; full list of members (3 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
28 November 2007Registered office changed on 28/11/07 from: 131 edgware road london W2 2AP (1 page)
28 November 2007Registered office changed on 28/11/07 from: 131 edgware road london W2 2AP (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 29/03/07; full list of members (2 pages)
5 June 2007Return made up to 29/03/07; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 April 2006Return made up to 29/03/06; full list of members (2 pages)
13 April 2006Return made up to 29/03/06; full list of members (2 pages)
12 May 2005Return made up to 29/03/05; full list of members (2 pages)
12 May 2005Return made up to 29/03/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 April 2004Return made up to 29/03/04; full list of members (6 pages)
23 April 2004Return made up to 29/03/04; full list of members (6 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 September 2003Return made up to 29/03/03; full list of members (5 pages)
12 September 2003Return made up to 29/03/03; full list of members (5 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
9 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 May 2000Return made up to 29/03/00; full list of members (6 pages)
12 May 2000Return made up to 29/03/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
7 April 1999Return made up to 29/03/99; full list of members (6 pages)
7 April 1999Return made up to 29/03/99; full list of members (6 pages)
22 July 1998Full accounts made up to 31 December 1997 (7 pages)
22 July 1998Full accounts made up to 31 December 1997 (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (5 pages)
15 October 1997Full accounts made up to 31 December 1996 (5 pages)
18 April 1997Return made up to 29/03/97; full list of members (6 pages)
18 April 1997Return made up to 29/03/97; full list of members (6 pages)
3 April 1996Return made up to 29/03/96; full list of members (7 pages)
3 April 1996Return made up to 29/03/96; full list of members (7 pages)
19 January 1996Company name changed portobello pictures cinema limit ed\certificate issued on 22/01/96 (2 pages)
19 January 1996Company name changed portobello pictures cinema limit ed\certificate issued on 22/01/96 (2 pages)
20 December 1995Accounting reference date notified as 31/12 (1 page)
20 December 1995Accounting reference date notified as 31/12 (1 page)
12 April 1995Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR (1 page)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Director resigned;new director appointed (6 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Director resigned;new director appointed (6 pages)
12 April 1995Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR (1 page)
29 March 1995Incorporation (32 pages)
29 March 1995Incorporation (32 pages)