Company NameMind-The-Gap Productions Ltd
DirectorJoana Maria Schliemann
Company StatusActive
Company Number03263305
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Joana Maria Schliemann
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed18 June 1997(8 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence Address14 Wilton Place
London
SW1X 8RL
Secretary NameAnn Naomi Kruttke
NationalityBritish
StatusCurrent
Appointed15 April 1998(1 year, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address14 Wilton Place
London
SW1X 8RL
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameRuby Malik
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(8 months, 1 week after company formation)
Appointment Duration10 months (resigned 15 April 1998)
RoleProducer
Correspondence Address225 Hale End Road
Woodford Green
Essex
IG8 9NB
Secretary NameMrs Joana Maria Schliemann
NationalityGerman
StatusResigned
Appointed30 September 1997(11 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wilton Place
London
SW1X 8RL
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed18 June 1997(8 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1997)
Correspondence Address15 Greycoat Place
London
SW1P 1SB

Location

Registered Address128 Exeter Road
Harrow
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Joana Maria Schliemann
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,629
Cash£965
Current Liabilities£112,154

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

21 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
19 February 2023Micro company accounts made up to 30 June 2022 (8 pages)
17 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
2 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 February 2021Confirmation statement made on 14 October 2020 with no updates (3 pages)
22 February 2021Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 22 February 2021 (1 page)
28 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
21 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
13 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
6 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
3 November 2016Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 3 November 2016 (1 page)
3 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 3 November 2016 (1 page)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
20 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
20 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
2 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Joana Maria Schliemann on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Joana Maria Schliemann on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Joana Maria Schliemann on 2 October 2009 (2 pages)
1 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 July 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
28 November 2008Return made up to 14/10/08; full list of members (3 pages)
28 November 2008Return made up to 14/10/08; full list of members (3 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
31 October 2007Return made up to 14/10/07; full list of members (2 pages)
31 October 2007Return made up to 14/10/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
25 June 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
29 November 2006Return made up to 14/10/06; full list of members (2 pages)
29 November 2006Return made up to 14/10/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
26 October 2005Return made up to 14/10/05; full list of members (2 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
21 December 2004Return made up to 14/10/04; full list of members (6 pages)
21 December 2004Return made up to 14/10/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
5 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
25 November 2003Return made up to 14/10/03; full list of members (6 pages)
25 November 2003Return made up to 14/10/03; full list of members (6 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
11 February 2003Return made up to 14/10/02; full list of members (6 pages)
11 February 2003Return made up to 14/10/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
31 December 2001Return made up to 14/10/01; full list of members (6 pages)
31 December 2001Return made up to 14/10/01; full list of members (6 pages)
14 November 2000Return made up to 14/10/00; full list of members (6 pages)
14 November 2000Return made up to 14/10/00; full list of members (6 pages)
14 November 2000Accounts made up to 30 June 2000 (6 pages)
14 November 2000Accounts made up to 30 June 2000 (6 pages)
2 May 2000Accounts made up to 30 June 1999 (8 pages)
2 May 2000Accounts made up to 30 June 1999 (8 pages)
26 October 1999Return made up to 14/10/99; full list of members (6 pages)
26 October 1999Return made up to 14/10/99; full list of members (6 pages)
5 May 1999Accounts made up to 30 June 1998 (6 pages)
5 May 1999Accounts made up to 30 June 1998 (6 pages)
15 March 1999Return made up to 14/10/98; full list of members (6 pages)
15 March 1999Return made up to 14/10/98; full list of members (6 pages)
15 March 1999Director's particulars changed (1 page)
15 March 1999Director's particulars changed (1 page)
22 July 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
22 July 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
9 December 1997Return made up to 14/10/97; full list of members (6 pages)
9 December 1997Return made up to 14/10/97; full list of members (6 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: c/o oliver plummer & co 15 greycoat place london SW1P 1SB (1 page)
26 August 1997Registered office changed on 26/08/97 from: c/o oliver plummer & co 15 greycoat place london SW1P 1SB (1 page)
20 July 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
20 July 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
6 July 1997Ad 23/10/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
6 July 1997New secretary appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 386/388 palatine road manchester M22 4FZ (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Ad 23/10/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
14 October 1996Incorporation (10 pages)
14 October 1996Incorporation (10 pages)