Company NameBorderland Productions Ltd
DirectorsCharles Walter Frank Baden Fuller and Laura Smith
Company StatusActive
Company Number03995327
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameProf Charles Walter Frank Baden Fuller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address3 Stafford House
1 Maida Avenue
London
W2 1TE
Director NameMs Laura Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobb Burgin & Co 129a Middleton Blvd, Nottingham M
Nottingham
NG8 1FW
Secretary NameProf Charles Walter Frank Baden Fuller
NationalityBritish
StatusCurrent
Appointed17 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stafford House
1 Maida Avenue
London
W2 1TE
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone07 944176739
Telephone regionMobile

Location

Registered Address72 Monteagle Way
London
E5 8JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

10 at £1Laura Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,742
Cash£2,038
Current Liabilities£1,201

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
31 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(5 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10
(5 pages)
23 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 10
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
(5 pages)
15 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 10
(5 pages)
14 March 2014Director's details changed for Laura Smith on 14 March 2014 (2 pages)
14 March 2014Director's details changed for Laura Smith on 14 March 2014 (2 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
30 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Director's details changed for Laura Smith on 17 May 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Laura Smith on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Professor Charles Walter Frank Baden Fuller on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Professor Charles Walter Frank Baden Fuller on 17 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
10 June 2009Return made up to 17/05/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 17/05/08; full list of members (4 pages)
17 June 2008Return made up to 17/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 3 stafford house 1 maida avenue london W2 1JE (1 page)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 3 stafford house 1 maida avenue london W2 1JE (1 page)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 17/05/06; full list of members (7 pages)
19 June 2006Return made up to 17/05/06; full list of members (7 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)
13 July 2005Return made up to 17/05/05; full list of members (2 pages)
13 July 2005Return made up to 17/05/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
1 June 2004Return made up to 17/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 June 2003Return made up to 17/05/03; full list of members (7 pages)
24 June 2003Return made up to 17/05/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 August 2002Return made up to 17/05/02; full list of members (7 pages)
30 August 2002Return made up to 17/05/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 January 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
27 September 2000Ad 11/09/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 September 2000Ad 11/09/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
17 May 2000Incorporation (32 pages)
17 May 2000Incorporation (32 pages)