Company NameAnorak Productions Limited
DirectorsPatrick Vincent Murphy and Solange Murphy
Company StatusActive
Company Number03303477
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Patrick Vincent Murphy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1997(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address6 Disraeli Gardens
Fawe Park Road
London
SW15 2QB
Director NameMrs Solange Murphy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBrazilian
StatusCurrent
Appointed17 March 2008(11 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Disraeli Gardens
Fawe Park Road
London
SW15 2QB
Secretary NameMr Patrick Vincent Murphy
StatusCurrent
Appointed17 January 2012(15 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address6 Disraeli Gardens
Fawe Park Road
London
SW15 2QB
Secretary NameShameen Khan
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Bective Road
Putney
London
SW15 2QA
Secretary NameGeoffrey Charles Lee
NationalityBritish
StatusResigned
Appointed06 December 2002(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sherborne Road
Petts Wood
Orpington
Kent
BR5 1GX
Secretary NameMr Michael John Conroy
NationalityBritish
StatusResigned
Appointed04 October 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Disraeli Gardens
Fawe Park Road
London
SW15 2QB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Solange Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth£8,645
Cash£16,694
Current Liabilities£8,403

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

2 February 2024Director's details changed for Mrs Solange Murphy on 2 February 2024 (2 pages)
2 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
2 February 2024Change of details for Mrs Solange Murphy as a person with significant control on 2 February 2024 (2 pages)
2 February 2024Director's details changed for Mr Patrick Vincent Murphy on 2 February 2024 (2 pages)
17 November 2023Total exemption full accounts made up to 30 March 2023 (8 pages)
21 September 2023Director's details changed for Mr Patrick Murphy on 21 September 2023 (2 pages)
21 September 2023Secretary's details changed for Mr Patrick Murphy on 21 September 2023 (1 page)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 March 2022 (6 pages)
24 March 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 March 2021 (6 pages)
7 April 2021Registered office address changed from 47 Disraeli Road Putney London SW15 2DR United Kingdom to 6 Disraeli Gardens Fawe Park Road London SW15 2QB on 7 April 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 March 2020 (6 pages)
30 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 March 2019 (5 pages)
25 February 2019Registered office address changed from 23 Bective Road Putney London SW15 2QA to 47 Disraeli Road Putney London SW15 2DR on 25 February 2019 (1 page)
22 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Registered office address changed from 6 Disraeli Gardens Putney London SW15 2BQ United Kingdom on 10 February 2014 (1 page)
10 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Registered office address changed from 6 Disraeli Gardens Putney London SW15 2BQ United Kingdom on 10 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 January 2013Appointment of Mr Patrick Murphy as a secretary (1 page)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
17 January 2013Termination of appointment of Michael Conroy as a secretary (1 page)
17 January 2013Termination of appointment of Michael Conroy as a secretary (1 page)
17 January 2013Appointment of Mr Patrick Murphy as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Patrick Murphy on 17 January 2010 (2 pages)
13 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Solange Murphy on 17 January 2010 (2 pages)
13 January 2011Director's details changed for Patrick Murphy on 17 January 2010 (2 pages)
13 January 2011Director's details changed for Solange Murphy on 17 January 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Registered office address changed from 23 Bective Road London SW15 2QA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 23 Bective Road London SW15 2QA on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 6 Disraeli Gardens Putney London England and Wales SW15 2QB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 6 Disraeli Gardens Putney London England and Wales SW15 2QB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 6 Disraeli Gardens Putney London England and Wales SW15 2QB United Kingdom on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 23 Bective Road London SW15 2QA on 1 November 2010 (1 page)
30 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
16 March 2009Return made up to 16/01/09; full list of members (3 pages)
16 March 2009Return made up to 16/01/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Director appointed solange murphy (2 pages)
25 March 2008Director appointed solange murphy (2 pages)
6 March 2008Return made up to 16/01/08; full list of members (3 pages)
6 March 2008Return made up to 16/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006Return made up to 16/01/06; full list of members (6 pages)
15 March 2006Return made up to 16/01/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 August 2005Registered office changed on 30/08/05 from: 6 bective road putney london SW15 2QA (1 page)
30 August 2005Registered office changed on 30/08/05 from: 6 bective road putney london SW15 2QA (1 page)
24 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
17 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
5 April 2001Return made up to 16/01/01; full list of members (6 pages)
5 April 2001Return made up to 16/01/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 March 2000 (7 pages)
28 March 2001Full accounts made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 16/01/00; full list of members (6 pages)
7 March 2000Return made up to 16/01/00; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 April 1999Return made up to 16/01/99; no change of members (4 pages)
14 April 1999Return made up to 16/01/99; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Return made up to 16/01/98; full list of members (6 pages)
5 February 1998Return made up to 16/01/98; full list of members (6 pages)
15 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
15 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 April 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1997Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
16 January 1997Incorporation (22 pages)
16 January 1997Incorporation (22 pages)