Company NameOpus Productions Limited
DirectorsNeil Wilkes and Claire Margaret Bidwell
Company StatusActive
Company Number03764662
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Wilkes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(5 days after company formation)
Appointment Duration24 years, 12 months
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address76 Guiness Trust Buildings
Fulham Palace Road
Hammersmith
W6 8BE
Director NameMs Claire Margaret Bidwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2000(9 months, 3 weeks after company formation)
Appointment Duration24 years, 2 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address9a Coverdale Road
London
W12 8JJ
Secretary NameMrs Margaret Julia Jones
StatusCurrent
Appointed05 February 2020(20 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address9a Coverdale Road
Shepherds Bush
London
W12 8JJ
Director NameClare Marianne Duffill
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence Address61 Little Ealing Lane
South Ealing
London
W5 4ED
Director NameShari Levy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2000)
RoleAudio Engineer
Correspondence Address21a Lady Somerset Road
London
NW5 1UR
Director NameNeil Justin Schuback
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 1999(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2001)
RoleEvent Promoter
Correspondence AddressFlat 1 Salisbury House
Rushcroft Road
London
SW2 1JW
Secretary NameMr Neil Wilkes
NationalityBritish
StatusResigned
Appointed10 May 1999(5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 February 2000)
RoleProducer
Correspondence Address9a Coverdale Road
London
W12 8JJ
Director NameLewis West
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1999(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleMusician
Correspondence Address108 Bravington Road
London
W9 3AL
Secretary NameMs Claire Margaret Bidwell
NationalityEnglish
StatusResigned
Appointed25 February 2000(9 months, 3 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 05 February 2020)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address9a Coverdale Road
London
W12 8JJ
Director NameNiall Barker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleSound Engineer
Correspondence Address17 Burtley Close
London
N4 2NS
Director NameMrs Pamela Pauline Conrads
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(3 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 05 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Coach House 12 Puckpool Close
Ryde
Isle Of Wight
PO33 1PD
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websiteopusproductions.com

Location

Registered Address9a Coverdale Road
Shepherds Bush
London
W12 8JJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

3k at £1Claire Bidwell
50.00%
Ordinary
3k at £1Neil Wilkes
50.00%
Ordinary

Financials

Year2014
Net Worth£20,656
Cash£10,847
Current Liabilities£21,720

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

10 December 2002Delivered on: 19 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 May 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
12 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
13 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
26 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
7 February 2020Appointment of Mrs Margaret Julia Jones as a secretary on 5 February 2020 (2 pages)
6 February 2020Termination of appointment of Pamela Pauline Conrads as a director on 5 February 2020 (1 page)
6 February 2020Termination of appointment of Claire Margaret Bidwell as a secretary on 5 February 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2018Micro company accounts made up to 31 December 2016 (2 pages)
21 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,000
(6 pages)
12 April 2016Director's details changed for Mrs Pamela Pauline Conrads on 1 April 2016 (2 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,000
(6 pages)
12 April 2016Director's details changed for Mrs Pamela Pauline Conrads on 1 April 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 6,000
(6 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 6,000
(6 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,000
(6 pages)
8 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,000
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Neil Wilkes on 10 April 2010 (2 pages)
4 June 2010Director's details changed for Pamela Pauline Conrads on 10 April 2010 (2 pages)
4 June 2010Director's details changed for Claire Bidwell on 10 April 2010 (2 pages)
4 June 2010Director's details changed for Pamela Pauline Conrads on 10 April 2010 (2 pages)
4 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Claire Bidwell on 10 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Neil Wilkes on 10 April 2010 (2 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 May 2009Return made up to 10/04/09; full list of members (4 pages)
15 May 2009Return made up to 10/04/09; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
3 May 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/07
(7 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 April 2005Return made up to 10/04/05; full list of members (7 pages)
19 April 2005Return made up to 10/04/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2004Ad 18/08/04--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
26 August 2004Ad 18/08/04--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
26 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2004£ nc 1000/10000 18/08/04 (1 page)
26 August 2004£ nc 1000/10000 18/08/04 (1 page)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
5 May 2004Return made up to 27/04/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Particulars of mortgage/charge (7 pages)
19 December 2002Particulars of mortgage/charge (7 pages)
21 November 2002Return made up to 05/05/02; full list of members; amend (7 pages)
21 November 2002Return made up to 05/05/02; full list of members; amend (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 October 2002Director resigned (1 page)
27 October 2002Registered office changed on 27/10/02 from: c/o kwame asarnte & co the business village broomhill road london SW18 4JA (1 page)
27 October 2002Registered office changed on 27/10/02 from: c/o kwame asarnte & co the business village broomhill road london SW18 4JA (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
27 October 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
10 June 2002Return made up to 05/05/02; full list of members (8 pages)
10 June 2002Return made up to 05/05/02; full list of members (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
1 October 2001Auditor's resignation (1 page)
1 October 2001Auditor's resignation (1 page)
6 July 2001Total exemption small company accounts made up to 31 December 1999 (1 page)
6 July 2001Total exemption small company accounts made up to 31 December 1999 (1 page)
6 July 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
6 July 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
22 August 2000Return made up to 05/05/00; full list of members (7 pages)
22 August 2000Return made up to 05/05/00; full list of members (7 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
14 July 1999Ad 10/05/99--------- £ si 599@1=599 £ ic 1/600 (2 pages)
14 July 1999Ad 10/05/99--------- £ si 599@1=599 £ ic 1/600 (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
26 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 May 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
5 May 1999Incorporation (16 pages)
5 May 1999Incorporation (16 pages)