Company NameCompany Productions (North) Limited
Company StatusActive
Company Number03838018
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Previous NameCor Blimey Productions Limited

Business Activity

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

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(12 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameSteven Michael Brown
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(15 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCreative Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr George Stephen John Faber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameMr Charles Norman Pattinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence Address22 Groveway
London
SW9 0AR
Secretary NameMr George Stephen John Faber
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed12 October 2004(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(15 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(15 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteall3media.com
Email address[email protected]
Telephone020 78454377
Telephone regionLondon

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dlg Acquisitions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£677,713
Net Worth£4,323
Cash£32,770
Current Liabilities£357,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 1 week ago)
Next Return Due21 August 2024 (4 months from now)

Charges

22 December 2011Delivered on: 7 January 2012
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 June 2011Delivered on: 8 July 2011
Satisfied on: 2 April 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the charged assets being- the security account, the deposit and the debts see image for full details.
Fully Satisfied
28 September 2006Delivered on: 6 October 2006
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 9 July 2005
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each group 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.
Fully Satisfied
12 October 2004Delivered on: 22 October 2004
Satisfied on: 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Lender)

Classification: Deed of accession to a composite guarantee & debenture dated 29/08/03
Secured details: All monies due or to become due from each group company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 March 2000Delivered on: 14 April 2000
Satisfied on: 6 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: But excluding the deposit account numbered 35617348 sub account 73658 having the sort code 09-00-21 held at abbey national treasury services limited of abbey house,baker street,london NW1 6XL. 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.
Fully Satisfied
30 March 2000Delivered on: 12 April 2000
Satisfied on: 7 July 2011
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of deposit and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee and under the counter-indemnity agreement dated 30TH march 2000 (as defined).
Particulars: By way of first fixed charge in favour of the bank, "security" includes any mortgage, fixed or floating charge, encumbrance, lien, pledge, hypothecation. See the mortgage charge document for full details.
Fully Satisfied
21 October 1999Delivered on: 28 October 1999
Satisfied on: 6 December 2000
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 21 october 1999.
Particulars: All right title and interest in and to the television series provisionally entitled "cor blimey". See the mortgage charge document for full details.
Fully Satisfied
18 October 1999Delivered on: 26 October 1999
Satisfied on: 6 December 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 September 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
17 June 2017Full accounts made up to 31 December 2016 (19 pages)
17 June 2017Full accounts made up to 31 December 2016 (19 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
13 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
29 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Satisfaction of charge 8 in full (1 page)
2 April 2015Satisfaction of charge 8 in full (1 page)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Steven Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
18 August 2014Satisfaction of charge 9 in full (20 pages)
18 August 2014Satisfaction of charge 9 in full (20 pages)
18 August 2014Satisfaction of charge 7 in full (13 pages)
18 August 2014Satisfaction of charge 7 in full (13 pages)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
24 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (13 pages)
28 May 2014Full accounts made up to 31 August 2013 (13 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
3 May 2013Full accounts made up to 31 August 2012 (14 pages)
3 May 2013Full accounts made up to 31 August 2012 (14 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
28 March 2012Memorandum and Articles of Association (12 pages)
28 March 2012Memorandum and Articles of Association (12 pages)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
19 March 2012Termination of appointment of Julian Burns as a director (1 page)
19 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2012Full accounts made up to 31 August 2011 (13 pages)
8 February 2012Full accounts made up to 31 August 2011 (13 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (21 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (21 pages)
13 September 2011Director's details changed for Mr Adam Maxwell Jones on 8 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Adam Maxwell Jones on 8 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Adam Maxwell Jones on 8 September 2011 (2 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 June 2011Full accounts made up to 31 August 2010 (13 pages)
3 June 2011Full accounts made up to 31 August 2010 (13 pages)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts made up to 31 August 2009 (13 pages)
28 May 2010Accounts made up to 31 August 2009 (13 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
1 October 2009Return made up to 08/09/09; full list of members (4 pages)
1 October 2009Return made up to 08/09/09; full list of members (4 pages)
26 June 2009Full accounts made up to 31 August 2008 (12 pages)
26 June 2009Full accounts made up to 31 August 2008 (12 pages)
12 September 2008Return made up to 08/09/08; full list of members (4 pages)
12 September 2008Return made up to 08/09/08; full list of members (4 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 May 2008Full accounts made up to 31 August 2007 (13 pages)
12 May 2008Full accounts made up to 31 August 2007 (13 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
2 July 2007Full accounts made up to 31 August 2006 (14 pages)
2 July 2007Full accounts made up to 31 August 2006 (14 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
13 November 2006Declaration of assistance for shares acquisition (10 pages)
13 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
6 October 2006Particulars of mortgage/charge (10 pages)
12 September 2006Return made up to 08/09/06; full list of members (2 pages)
12 September 2006Return made up to 08/09/06; full list of members (2 pages)
20 June 2006Full accounts made up to 31 August 2005 (13 pages)
20 June 2006Full accounts made up to 31 August 2005 (13 pages)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
13 October 2005Full accounts made up to 31 August 2004 (13 pages)
13 October 2005Full accounts made up to 31 August 2004 (13 pages)
4 October 2005Return made up to 08/09/05; full list of members (3 pages)
4 October 2005Return made up to 08/09/05; full list of members (3 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
9 July 2005Particulars of mortgage/charge (22 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Memorandum and Articles of Association (9 pages)
26 October 2004Declaration of assistance for shares acquisition (17 pages)
26 October 2004Memorandum and Articles of Association (9 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
22 October 2004Particulars of mortgage/charge (19 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004New director appointed (3 pages)
7 October 2004Full accounts made up to 31 December 2003 (12 pages)
7 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 September 2004Return made up to 08/09/04; full list of members (7 pages)
30 September 2004Return made up to 08/09/04; full list of members (7 pages)
8 July 2004Auditor's resignation (1 page)
8 July 2004Auditor's resignation (1 page)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
20 September 2003Return made up to 08/09/03; full list of members (7 pages)
20 September 2003Return made up to 08/09/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
5 February 2003Full accounts made up to 31 December 2001 (10 pages)
10 January 2003Company name changed cor blimey productions LIMITED\certificate issued on 10/01/03 (2 pages)
10 January 2003Company name changed cor blimey productions LIMITED\certificate issued on 10/01/03 (2 pages)
1 October 2002Return made up to 08/09/02; full list of members (7 pages)
1 October 2002Return made up to 08/09/02; full list of members (7 pages)
29 October 2001Return made up to 08/09/01; full list of members (6 pages)
29 October 2001Return made up to 08/09/01; full list of members (6 pages)
4 July 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2001Full accounts made up to 31 December 2000 (12 pages)
2 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 July 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Return made up to 08/09/00; full list of members (6 pages)
2 October 2000Return made up to 08/09/00; full list of members (6 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
14 April 2000Particulars of mortgage/charge (4 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
26 October 1999Particulars of mortgage/charge (4 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New secretary appointed;new director appointed (3 pages)
27 September 1999New director appointed (3 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed;new director appointed (3 pages)
27 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (17 pages)
8 September 1999Incorporation (17 pages)