Company NameBill & Ben Productions Limited
DirectorsWilliam George Parry Jones and Benjamin Simon Timlett
Company StatusActive
Company Number03610084
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr William George Parry Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleFilm Editor / Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Upland Road
London
SE22 0DG
Director NameBenjamin Simon Timlett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address25a D'Arblay Street
London
W1F 8EJ
Secretary NameBenjamin Simon Timlett
NationalityBritish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleProducer
Correspondence Address217 South Croxted Road
London
SE21 8AY
Director NameJames Anthony Laugher Hehir
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleFilm Director
Correspondence AddressApartment 69 The Lexington
46-56 City Road
London
EC1 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77344933
Telephone regionLondon

Location

Registered Address25a D'Arblay Street
London
W1F 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1William George Parry Jones
50.05%
Ordinary
499 at £1Benjamin Simon Timlett
49.95%
Ordinary

Financials

Year2014
Net Worth£42,385
Cash£88,015
Current Liabilities£71,204

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 August 2023 (9 months, 1 week ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Filing History

6 October 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 November 2019Registered office address changed from 2 Windmill Street, London Windmill Street London W1T 2HX England to 4th Floor 11 Denmark Street London WC2H 8LS on 12 November 2019 (1 page)
9 September 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
21 July 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Compulsory strike-off action has been discontinued (1 page)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
15 March 2017Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street, London Windmill Street London W1T 2HX on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 20 Great Chapel Street London W1F 8FW to 2 Windmill Street, London Windmill Street London W1T 2HX on 15 March 2017 (1 page)
19 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 999
(5 pages)
9 December 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 999
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 999
(5 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 999
(5 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 999
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 999
(5 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 999
(5 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 999
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
27 July 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
28 September 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Director's details changed for William George Parry Jones on 1 November 2010 (3 pages)
25 August 2011Director's details changed for William George Parry Jones on 1 November 2010 (3 pages)
25 August 2011Director's details changed for William George Parry Jones on 1 November 2010 (3 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
28 February 2011Director's details changed for William George Parry Jones on 28 February 2011 (2 pages)
28 February 2011Director's details changed for William George Parry Jones on 28 February 2011 (2 pages)
13 January 2011Total exemption full accounts made up to 31 August 2009 (7 pages)
13 January 2011Total exemption full accounts made up to 31 August 2009 (7 pages)
11 October 2010Director's details changed for William George Parry Jones on 8 October 2009 (2 pages)
11 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for William George Parry Jones on 8 October 2009 (2 pages)
11 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Benjamin Simon Timlett on 10 October 2009 (2 pages)
11 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Benjamin Simon Timlett on 10 October 2009 (2 pages)
11 October 2010Secretary's details changed for Benjamin Simon Timlett on 10 October 2009 (2 pages)
11 October 2010Director's details changed for William George Parry Jones on 8 October 2009 (2 pages)
11 October 2010Secretary's details changed for Benjamin Simon Timlett on 10 October 2009 (2 pages)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
18 August 2009Return made up to 05/08/09; full list of members (4 pages)
24 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
24 April 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
7 October 2008Return made up to 05/08/08; full list of members (4 pages)
7 October 2008Return made up to 05/08/08; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
10 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
3 December 2007Return made up to 05/08/07; full list of members (3 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 05/08/07; full list of members (3 pages)
1 October 2007Return made up to 05/08/06; full list of members (3 pages)
1 October 2007Return made up to 05/08/06; full list of members (3 pages)
17 September 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
17 September 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
3 October 2005Return made up to 05/08/05; full list of members (3 pages)
3 October 2005Return made up to 05/08/05; full list of members (3 pages)
26 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
26 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
5 October 2004Return made up to 05/08/04; full list of members (7 pages)
5 October 2004Return made up to 05/08/04; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
15 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
8 October 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 05/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
12 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
18 December 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
18 December 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
16 November 2002Return made up to 05/08/02; full list of members (7 pages)
16 November 2002Return made up to 05/08/02; full list of members (7 pages)
14 November 2001Return made up to 05/08/01; full list of members (6 pages)
14 November 2001Return made up to 05/08/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 September 2000Return made up to 05/08/00; full list of members (6 pages)
4 September 2000Return made up to 05/08/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 September 1999Return made up to 05/08/99; full list of members (6 pages)
16 September 1999Return made up to 05/08/99; full list of members (6 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
20 August 1998New director appointed (2 pages)
5 August 1998Incorporation (17 pages)
5 August 1998Incorporation (17 pages)