Company NameChurchill Productions Limited
DirectorsMelanie Catherine Mannan and Michael Mannan
Company StatusActive
Company Number03313346
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Melanie Catherine Mannan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(2 months, 1 week after company formation)
Appointment Duration27 years
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address15 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Director NameDr Michael Mannan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(2 months, 1 week after company formation)
Appointment Duration27 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Secretary NameMrs Melanie Catherine Mannan
NationalityBritish
StatusCurrent
Appointed14 April 1997(2 months, 1 week after company formation)
Appointment Duration27 years
RoleWriter
Country of ResidenceEngland
Correspondence Address15 Lapstone Gardens
Harrow
Middlesex
HA3 0EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

8 at £1Cliff Cochrane
7.69%
Ordinary
6 at £1Peter James Martin
5.77%
Ordinary
45 at £1Mr Michael Mannan
43.27%
Ordinary
45 at £1Mrs Melanie Catherine Mannan
43.27%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

16 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 104
(5 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 104
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 104
(5 pages)
8 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 104
(5 pages)
8 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 104
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 104
(5 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 104
(5 pages)
19 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 104
(5 pages)
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)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Director's details changed for Mrs Melanie Catherine Mannan on 1 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Michael Mannan on 1 February 2012 (2 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Mrs Melanie Catherine Mannan on 1 February 2012 (2 pages)
7 February 2012Director's details changed for Mrs Melanie Catherine Mannan on 1 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mrs Melanie Catherine Mannan on 7 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mrs Melanie Catherine Mannan on 7 February 2012 (2 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Mr Michael Mannan on 1 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mrs Melanie Catherine Mannan on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Michael Mannan on 1 February 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 1 Kilmarsh Road London W6 0PL England on 8 December 2011 (1 page)
14 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 February 2011Registered office address changed from Thomas Cooke & Co 50 Redan Street London W14 0AB on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Thomas Cooke & Co 50 Redan Street London W14 0AB on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Thomas Cooke & Co 50 Redan Street London W14 0AB on 7 February 2011 (1 page)
30 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 April 2009Return made up to 05/02/09; full list of members (4 pages)
30 April 2009Return made up to 05/02/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 May 2008Return made up to 05/02/08; full list of members (4 pages)
23 May 2008Return made up to 05/02/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 August 2007Registered office changed on 16/08/07 from: park house 26 north end road london NW11 7PT (1 page)
16 August 2007Registered office changed on 16/08/07 from: park house 26 north end road london NW11 7PT (1 page)
16 August 2007Return made up to 05/02/07; full list of members (8 pages)
16 August 2007Return made up to 05/02/07; full list of members (8 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Registered office changed on 31/10/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page)
31 October 2006Registered office changed on 31/10/06 from: suite 7 accurist house 44 baker street london W1U 7BD (1 page)
10 February 2006Return made up to 05/02/06; full list of members (8 pages)
10 February 2006Return made up to 05/02/06; full list of members (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 March 2004Return made up to 05/02/04; no change of members (7 pages)
9 March 2004Return made up to 05/02/04; no change of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 April 2003Return made up to 05/02/03; no change of members (5 pages)
2 April 2003Return made up to 05/02/03; no change of members (5 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 May 2002Ad 04/04/01--------- £ si 4@1=4 £ ic 100/104 (2 pages)
2 May 2002Ad 04/04/01--------- £ si 4@1=4 £ ic 100/104 (2 pages)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Nc inc already adjusted 04/04/01 (1 page)
2 May 2002Nc inc already adjusted 04/04/01 (1 page)
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2002Return made up to 05/02/02; full list of members (7 pages)
2 May 2002Return made up to 05/02/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
19 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 February 2000Return made up to 05/02/00; full list of members (7 pages)
14 February 2000Return made up to 05/02/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 March 1999Return made up to 05/02/99; full list of members (5 pages)
9 March 1999Return made up to 05/02/99; full list of members (5 pages)
20 December 1998Full accounts made up to 31 March 1998 (8 pages)
20 December 1998Full accounts made up to 31 March 1998 (8 pages)
10 December 1998Ad 01/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
10 December 1998Ad 01/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
10 December 1998Ad 31/03/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
10 December 1998Ad 31/03/98--------- £ si 10@1=10 £ ic 90/100 (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 70 baker street london W1M 1DJ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 70 baker street london W1M 1DJ (1 page)
24 March 1998Return made up to 05/02/98; full list of members (6 pages)
24 March 1998Return made up to 05/02/98; full list of members (6 pages)
11 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
11 June 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1997Company name changed nobeljewel LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Memorandum and Articles of Association (5 pages)
18 April 1997Company name changed nobeljewel LIMITED\certificate issued on 21/04/97 (2 pages)
18 April 1997Memorandum and Articles of Association (5 pages)
5 February 1997Incorporation (13 pages)
5 February 1997Incorporation (13 pages)