Company NameContent Productions Limited
DirectorArense Kvaale
Company StatusActive
Company Number04098137
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameArense Kvaale
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDanish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 10 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Director NameMr Jens Torpe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleExec. Vice President
Country of ResidenceEngland
Correspondence Address23 Ham Common
Richmond
TW10 7JB
Secretary NameCrispin John De Boos
NationalityAustralian
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Old Bakery
Banham
Norwich
Norfolk
NR16 2HW
Director NameGeoffrey Stern
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2006)
RoleLecturer Writer
Correspondence Address8 Cyprus Road
London
N3 3RY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address23 Ham Common
Richmond
Surrey
TW10 7JB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

100 at £1Arense Kvaale
49.75%
Ordinary
100 at £1Jens Torpe
49.75%
Ordinary
1 at £1Crispin John De Boos
0.50%
Ordinary

Financials

Year2014
Net Worth£234
Cash£26,314
Current Liabilities£28,269

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Filing History

15 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
15 November 2023Cessation of Jens Torpe as a person with significant control on 1 April 2023 (1 page)
25 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
5 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 December 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 201
(3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 201
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 July 2015Termination of appointment of Jens Torpe as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Jens Torpe as a director on 8 July 2015 (1 page)
10 July 2015Termination of appointment of Jens Torpe as a director on 8 July 2015 (1 page)
20 December 2014Termination of appointment of Crispin John De Boos as a secretary on 20 December 2014 (1 page)
20 December 2014Termination of appointment of Crispin John De Boos as a secretary on 20 December 2014 (1 page)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 201
(5 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 201
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Registered office address changed from The White House Sandfield Lane Eccles Norwich Norfolk NR16 2PB to 23 Ham Common Richmond Surrey TW10 7JB on 28 July 2014 (1 page)
28 July 2014Registered office address changed from The White House Sandfield Lane Eccles Norwich Norfolk NR16 2PB to 23 Ham Common Richmond Surrey TW10 7JB on 28 July 2014 (1 page)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 201
(5 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 201
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
29 June 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
15 July 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Director's details changed for Arense Kvaale on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Arense Kvaale on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Jens Torpe on 3 November 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 November 2009Registered office address changed from the White House Eccles Norwich Norfolk NR16 2HW on 4 November 2009 (1 page)
4 November 2009Registered office address changed from the White House Eccles Norwich Norfolk NR16 2HW on 4 November 2009 (1 page)
4 November 2009Director's details changed for Jens Torpe on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Jens Torpe on 3 November 2009 (2 pages)
4 November 2009Registered office address changed from the White House Eccles Norwich Norfolk NR16 2HW on 4 November 2009 (1 page)
4 November 2009Director's details changed for Arense Kvaale on 3 November 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
10 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
13 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 27/10/07; full list of members (3 pages)
28 November 2007Secretary's particulars changed (1 page)
28 November 2007Return made up to 27/10/07; full list of members (3 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Return made up to 27/10/06; full list of members (3 pages)
27 October 2006Return made up to 27/10/06; full list of members (3 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
17 August 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
30 May 2006Registered office changed on 30/05/06 from: the old bakery crown street, banham norwich norfolk NR16 2HW (1 page)
30 May 2006Registered office changed on 30/05/06 from: the old bakery crown street, banham norwich norfolk NR16 2HW (1 page)
30 November 2005Return made up to 27/10/05; full list of members (7 pages)
30 November 2005Return made up to 27/10/05; full list of members (7 pages)
22 March 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
22 March 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
9 November 2004Return made up to 27/10/04; full list of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
19 August 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
18 November 2003Return made up to 27/10/03; full list of members (7 pages)
18 November 2003Return made up to 27/10/03; full list of members (7 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
15 November 2002Return made up to 27/10/02; full list of members (7 pages)
15 November 2002Return made up to 27/10/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 30 October 2001 (3 pages)
27 June 2002Total exemption full accounts made up to 30 October 2001 (3 pages)
13 November 2001Return made up to 27/10/01; full list of members (6 pages)
13 November 2001Return made up to 27/10/01; full list of members (6 pages)
7 November 2001Ad 28/10/01--------- £ si 200@1=200 £ ic 1/201 (2 pages)
7 November 2001Ad 28/10/01--------- £ si 200@1=200 £ ic 1/201 (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
27 October 2000Incorporation (31 pages)
27 October 2000Incorporation (31 pages)