Company NameMaroon Productions Limited
DirectorPaul Augustus Cooper Blake
Company StatusActive
Company Number03051864
CategoryPrivate Limited Company
Incorporation Date1 May 1995(28 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Paul Augustus Cooper Blake
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5e Glenluce Road
Blackheath
London
SE3 7SD
Secretary NameAnneliese Houghton
NationalityBritish
StatusCurrent
Appointed10 March 2003(7 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleRetailer
Correspondence Address5e Glenluce Road
Blackheath
London
SE3 7SD
Secretary NameLeroy Thomas Frederick
NationalityBritish
StatusResigned
Appointed19 May 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (resigned 28 July 2000)
RoleAccountant
Correspondence Address35a Patshull Road
London
NW5 2JX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitemaroonproductions.com

Location

Registered AddressSouthwell, Tyrrell & Co
15 Lower Ground Floor
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Paul Augustus Cooper Blake
100.00%
Ordinary

Financials

Year2014
Net Worth£11,393
Cash£63,389
Current Liabilities£71,053

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 November 2016Registered office address changed from The Brix Brixton Hill London SW2 1JF to C/O Southwell, Tyrrell & Co 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 17 November 2016 (1 page)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
7 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Director's details changed for Mr Paul Augustus Cooper Blake on 13 May 2014 (2 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 31 May 2010 (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 July 2009Return made up to 01/05/09; full list of members (10 pages)
6 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 October 2008Amended accounts made up to 31 May 2007 (5 pages)
17 June 2008Return made up to 01/05/08; no change of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 October 2007Return made up to 01/05/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 June 2006Return made up to 01/05/06; full list of members (6 pages)
3 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
16 June 2005Return made up to 01/05/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Delivery ext'd 3 mth 31/05/04 (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 August 2004Return made up to 01/05/04; full list of members (6 pages)
17 April 2004Return made up to 01/05/03; full list of members (6 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
4 July 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Return made up to 01/05/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 1999 (5 pages)
9 October 2001Compulsory strike-off action has been discontinued (1 page)
9 October 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
(7 pages)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
18 August 2000Registered office changed on 18/08/00 from: 114 hatton square 16 baldwins gardens london EC1W 7RJ (1 page)
3 August 2000Secretary resigned (1 page)
6 July 2000Return made up to 01/05/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 May 1998 (5 pages)
5 October 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 September 1998Return made up to 01/05/98; no change of members (4 pages)
5 November 1997Accounts for a small company made up to 31 May 1996 (4 pages)
15 August 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Return made up to 01/05/96; full list of members (6 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
26 May 1995Company name changed hantow LIMITED\certificate issued on 30/05/95 (4 pages)
1 May 1995Incorporation (28 pages)