Company NameNew Age Productions Limited
DirectorVasiliki Sotiropoulou
Company StatusActive
Company Number03082820
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Previous NamesBuckhodge Limited and Universal Entertainments Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameVasiliki Sotiropoulou
Date of BirthJune 1964 (Born 59 years ago)
NationalityGreek
StatusCurrent
Appointed14 November 1995(3 months, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address35 Grafton Way
London
W1T 5DB
Secretary NamePanayiotis Sotiropoulos
NationalityBritish
StatusResigned
Appointed07 December 1998(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 August 2006)
RoleCompany Director
Correspondence AddressFlat 6 58 Albert Court
Prince Consort Road
London
SW7 2BE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed15 August 1995(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 14 November 1995)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed15 August 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 1998)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameC & M Registrar Services Limited (Corporation)
StatusResigned
Appointed30 August 2006(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2010)
Correspondence Address35 Grafton Way
London
W1T 5DB

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£158,225
Cash£39
Current Liabilities£159,412

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

20 November 2020Change of details for Vasiliki Sotiropoulou as a person with significant control on 20 November 2020 (2 pages)
20 November 2020Director's details changed for Vasiliki Sotiropoulou on 20 November 2020 (2 pages)
30 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
11 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
19 July 2011Amended accounts made up to 31 July 2010 (3 pages)
19 July 2011Amended accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 October 2010Director's details changed for Vasiliki Sotiropoulou on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Vasiliki Sotiropoulou on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Vasiliki Sotiropoulou on 1 October 2010 (2 pages)
28 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Vasiliki Sotiropoulou on 1 June 2010 (2 pages)
28 September 2010Director's details changed for Vasiliki Sotiropoulou on 1 June 2010 (2 pages)
28 September 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
28 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
28 September 2010Director's details changed for Vasiliki Sotiropoulou on 1 June 2010 (2 pages)
28 September 2010Termination of appointment of C & M Registrar Services Limited as a secretary (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 September 2009Return made up to 21/07/09; full list of members (3 pages)
1 September 2009Return made up to 21/07/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 21/07/08; full list of members (6 pages)
12 August 2008Return made up to 21/07/08; full list of members (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 July 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2007Return made up to 21/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 January 2007Registered office changed on 25/01/07 from: flat 6 58 albert court lodge prince consort road london SW7 2BE (1 page)
25 January 2007Registered office changed on 25/01/07 from: flat 6 58 albert court lodge prince consort road london SW7 2BE (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 July 2005Return made up to 21/07/05; full list of members (6 pages)
21 July 2005Return made up to 21/07/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 July 2003Return made up to 21/07/03; full list of members (6 pages)
27 July 2003Return made up to 21/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 November 2002Company name changed universal entertainments LIMITED\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed universal entertainments LIMITED\certificate issued on 11/11/02 (2 pages)
26 July 2002Return made up to 21/07/02; full list of members (6 pages)
26 July 2002Return made up to 21/07/02; full list of members (6 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
2 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
1 August 2001Return made up to 21/07/01; full list of members (6 pages)
1 August 2001Return made up to 21/07/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 July 2000 (9 pages)
18 June 2001Full accounts made up to 31 July 2000 (9 pages)
24 May 2001Return made up to 21/07/00; full list of members (6 pages)
24 May 2001Return made up to 21/07/00; full list of members (6 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
5 June 2000Full accounts made up to 31 July 1999 (9 pages)
3 September 1999Return made up to 21/07/99; no change of members (4 pages)
3 September 1999Return made up to 21/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
11 December 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: 35 grafton way london W1P 5LA (1 page)
5 June 1998Registered office changed on 05/06/98 from: 35 grafton way london W1P 5LA (1 page)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
2 June 1998Full accounts made up to 31 July 1997 (9 pages)
26 March 1998Registered office changed on 26/03/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
26 March 1998Registered office changed on 26/03/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
23 July 1997Full accounts made up to 31 July 1996 (10 pages)
23 July 1997Return made up to 21/07/97; no change of members (4 pages)
23 July 1997Full accounts made up to 31 July 1996 (10 pages)
23 July 1997Return made up to 21/07/97; no change of members (4 pages)
19 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
10 October 1995Company name changed buckhodge LIMITED\certificate issued on 11/10/95 (4 pages)
10 October 1995Company name changed buckhodge LIMITED\certificate issued on 11/10/95 (4 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 August 1995Registered office changed on 17/08/95 from: 120 east road london N1 6AA (1 page)
17 August 1995Registered office changed on 17/08/95 from: 120 east road london N1 6AA (1 page)