Company NamePortofino Productions Limited
DirectorGraziano Mallozzi
Company StatusActive
Company Number03918089
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 3 months ago)
Previous NameNeedace Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameGraziano Mallozzi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed16 February 2000(2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleRecord Producer
Country of ResidenceEngland
Correspondence AddressC/O Fmtv.London Suite 2, Adam House
7-10 Adam Street
London
WC2N 6AA
Secretary NameMr David William Warwick Hitchcock
NationalityBritish
StatusResigned
Appointed16 February 2000(2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameMr David William Warwick Hitchcock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 High Street
Langton Matravers
Swanage
Dorset
BH19 3HA
Director NameMr David William Warwick Hitchcock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(10 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Watchfield Court
Sutton Court Road
London
W4 4NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAP Partnership Services Limited (Corporation)
StatusResigned
Appointed01 February 2013(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2014)
Correspondence Address44a Floral Street
London
WC2E 9DA

Location

Registered AddressSuite 303, The Pillbox 115 Coventry Road
London
E2 6GH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Grazziano Mallozzi
100.00%
Ordinary

Financials

Year2014
Net Worth£877
Cash£11,163
Current Liabilities£12,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 January 2024Registered office address changed from C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to Suite 303, the Pillbox 115 Coventry Road London E2 6GH on 9 January 2024 (1 page)
1 December 2023Registered office address changed from C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA England to C/O Fmtv London Suite 21 Adam House 7-10 Adam Street London WC2N 6AA on 1 December 2023 (1 page)
10 October 2023Director's details changed for Graziano Mallozzi on 20 September 2023 (2 pages)
10 October 2023Change of details for Mr Graziano Mallozzi as a person with significant control on 20 September 2023 (2 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 February 2023Change of details for Mr Graziano Mallozzi as a person with significant control on 1 November 2022 (2 pages)
1 February 2023Director's details changed for Graziano Mallozzi on 1 November 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 February 2022Change of details for Mr Graziano Mallozzi as a person with significant control on 15 February 2022 (2 pages)
24 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
24 February 2022Director's details changed for Graziano Mallozzi on 15 February 2022 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 April 2021Director's details changed for Grazziano Mallozzi on 9 April 2021 (2 pages)
15 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
15 March 2021Director's details changed for Grazziano Mallozzi on 1 January 2020 (2 pages)
15 March 2021Change of details for Mr Graziano Mallozzi as a person with significant control on 1 January 2020 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 December 2020Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS England to C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA on 20 December 2020 (1 page)
2 March 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
13 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 14 April 2015 (1 page)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
5 February 2015Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page)
5 February 2015Termination of appointment of Ap Partnership Services Ltd as a secretary on 31 December 2014 (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 April 2013Termination of appointment of David Hitchcock as a secretary (1 page)
16 April 2013Appointment of Ap Partnership Services Ltd as a secretary (2 pages)
16 April 2013Appointment of Ap Partnership Services Ltd as a secretary (2 pages)
16 April 2013Termination of appointment of David Hitchcock as a secretary (1 page)
27 February 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 27 February 2013 (1 page)
9 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
9 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 March 2012Termination of appointment of David Hitchcock as a director (1 page)
26 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
26 March 2012Termination of appointment of David Hitchcock as a director (1 page)
26 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
11 January 2011Appointment of David William Warwick Hitchcock as a director (2 pages)
11 January 2011Appointment of David William Warwick Hitchcock as a director (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Grazziano Mallozzi on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Grazziano Mallozzi on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Grazziano Mallozzi on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
13 February 2008Return made up to 02/02/08; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 March 2007Company name changed needace LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed needace LIMITED\certificate issued on 26/03/07 (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
14 February 2007Return made up to 02/02/07; full list of members (2 pages)
14 February 2007Return made up to 02/02/07; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Return made up to 02/02/06; full list of members (2 pages)
16 February 2006Return made up to 02/02/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Return made up to 02/02/05; full list of members (7 pages)
1 March 2005Return made up to 02/02/05; full list of members (7 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 April 2002Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page)
26 April 2002Registered office changed on 26/04/02 from: 220A blythe road london W14 0HH (1 page)
27 March 2002Return made up to 02/02/02; full list of members (6 pages)
27 March 2002Return made up to 02/02/02; full list of members (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 November 2000New director appointed (2 pages)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
2 February 2000Incorporation (13 pages)
2 February 2000Incorporation (13 pages)