Company NameSolar Productions Limited
DirectorMark Edward Murphy
Company StatusActive
Company Number03340583
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Mark Edward Murphy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(20 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Queen’S Club Palliser Road
London
W14 9EQ
Director NameSimon Oliver Murphy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreenlea Hedgehog Lane
Haslemere
Surrey
GU27 2PJ
Director NameMr Mark Edward Murphy
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidegates
North Corner
Coverack
Cornwall
TR12 6TJ
Secretary NameSimon Oliver Murphy
NationalityBritish
StatusResigned
Appointed26 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGreenlea Hedgehog Lane
Haslemere
Surrey
GU27 2PJ
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameD.B. Accountancy & Taxation Services (Corporation)
StatusResigned
Appointed12 April 2000(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2009)
Correspondence AddressJacobson House
The Crossways Churt
Farnham
Surrey
GU10 2JD

Contact

Websitewww.solarproductions.co.uk
Email address[email protected]

Location

Registered Address1-2 St Albans Studios
South End Row
London
W8 5BT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£267,365
Cash£1
Current Liabilities£292,589

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

1 June 2022Delivered on: 1 June 2022
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding
18 October 2021Delivered on: 18 October 2021
Persons entitled: Shire Invoice Finance Limited

Classification: A registered charge
Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them).
Outstanding
7 March 2018Delivered on: 7 March 2018
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 30 April 2016
Persons entitled: Excel-a-Rate Business Cash Limited

Classification: A registered charge
Outstanding
7 March 2011Delivered on: 17 March 2011
Persons entitled: Ailesbury Corporate Finance Limited, Cormac Crawford

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all property right title and interest in and to the initial short films, by way of first floating charge the entire business and all rights, see image for full details.
Outstanding

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
14 July 2020Satisfaction of charge 033405830002 in full (4 pages)
13 July 2020Satisfaction of charge 033405830003 in full (1 page)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 March 2018Registration of charge 033405830003, created on 7 March 2018 (34 pages)
5 March 2018Satisfaction of charge 1 in full (1 page)
13 February 2018Termination of appointment of Mark Edward Murphy as a director on 13 February 2018 (1 page)
13 February 2018Appointment of Mr Mark Edward Murphy as a director on 13 February 2018 (2 pages)
13 February 2018Registered office address changed from Widegates North Corner Coverack Cornwall TR12 6TJ to The Queen’S Club Palliser Road London W14 9EQ on 13 February 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
30 April 2016Registration of charge 033405830002, created on 29 April 2016 (5 pages)
30 April 2016Registration of charge 033405830002, created on 29 April 2016 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mark Edward Murphy on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mark Edward Murphy on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mark Edward Murphy on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2009Return made up to 26/03/09; full list of members (3 pages)
29 May 2009Return made up to 26/03/09; full list of members (3 pages)
28 January 2009Appointment terminated secretary D.B. accountancy & taxation services (1 page)
28 January 2009Appointment terminated secretary D.B. accountancy & taxation services (1 page)
9 July 2008Return made up to 26/03/08; full list of members (3 pages)
9 July 2008Return made up to 26/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 May 2007Return made up to 26/03/07; full list of members (2 pages)
14 May 2007Return made up to 26/03/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Return made up to 26/03/06; full list of members (2 pages)
13 June 2006Return made up to 26/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 June 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 June 2005Return made up to 26/03/04; full list of members (2 pages)
15 June 2005Return made up to 26/03/04; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2004Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 May 2002Director's particulars changed (2 pages)
22 May 2002Director's particulars changed (2 pages)
13 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Registered office changed on 13/05/02 from: widegates north corner coverack cornwall TR12 6TJ (2 pages)
13 May 2002Registered office changed on 13/05/02 from: widegates north corner coverack cornwall TR12 6TJ (2 pages)
22 March 2002Registered office changed on 22/03/02 from: greenlea hedgehog lane haslemere surrey GU27 2PJ (2 pages)
22 March 2002Registered office changed on 22/03/02 from: greenlea hedgehog lane haslemere surrey GU27 2PJ (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2001Return made up to 26/03/01; full list of members (6 pages)
19 April 2001Return made up to 26/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001Secretary resigned;director resigned (2 pages)
1 February 2001Secretary resigned;director resigned (2 pages)
20 April 2000Return made up to 26/03/00; full list of members (6 pages)
20 April 2000Return made up to 26/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 April 1999Return made up to 26/03/99; no change of members (4 pages)
6 April 1999Return made up to 26/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1998Return made up to 26/03/98; full list of members (6 pages)
8 April 1998Return made up to 26/03/98; full list of members (6 pages)
2 March 1998Director's particulars changed (2 pages)
2 March 1998Director's particulars changed (2 pages)
6 May 1997Location of register of members (1 page)
6 May 1997Location of register of members (1 page)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned;director resigned (1 page)
10 April 1997Ad 26/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Secretary resigned;director resigned (1 page)
26 March 1997Incorporation (20 pages)
26 March 1997Incorporation (20 pages)