Company NameNine Yards Productions Limited
DirectorAntony Geoffrey Wheeler
Company StatusActive
Company Number04385527
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAntony Geoffrey Wheeler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(same day as company formation)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 5, The Hangar Kingsland Road
London
E2 8DD
Secretary NameMs Amelia Enness
StatusCurrent
Appointed10 September 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressStudio 5, The Hangar Kingsland Road
London
E2 8DD
Secretary NameIrena Kuszta
NationalityBritish
StatusResigned
Appointed02 March 2002(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 2008)
RoleCompany Director
Correspondence AddressFlat 1 107 Wandsworth Road
London
SW8 2LX
Secretary NameClaudia Wieshofer
NationalityGerman
StatusResigned
Appointed13 October 2008(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 March 2014)
RoleCompany Director
Correspondence AddressMwb Cottage Tile Kiln Lane
London
N6 5LG
Secretary NameMs Jane Tierney
StatusResigned
Appointed06 March 2014(12 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 September 2014)
RoleCompany Director
Correspondence AddressStudio 5, The Hangar Perseverance Works
38 Kingsland Road
London
E2 8DD
Secretary NameJECO Limited (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address240 High Holborn
London
WC1V 7DN

Contact

Websitenine-yards.co.uk
Telephone020 71952300
Telephone regionLondon

Location

Registered AddressStudio 5, The Hangar Perseverance Works
38 Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

500 at £1Anthony Geoffrey Wheeler
100.00%
Ordinary

Financials

Year2014
Net Worth£1,558,053
Cash£1,441,409
Current Liabilities£108,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Registered office address changed from 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD England to Studio 5, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD England to Studio 5, the Hangar Perseverance Works 38 Kingsland Road London E2 8DD on 15 March 2017 (1 page)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ to 38 Studio 5, the Hangar, Perseverance Works Kingsland Road London E2 8DD on 10 November 2016 (1 page)
6 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500
(4 pages)
6 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500
(4 pages)
8 January 2016Director's details changed for Antony Geoffrey Wheeler on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Jane Tierney as a secretary on 10 September 2014 (1 page)
8 January 2016Appointment of Ms Amelia Enness as a secretary on 10 September 2014 (2 pages)
8 January 2016Director's details changed for Antony Geoffrey Wheeler on 8 January 2016 (2 pages)
8 January 2016Appointment of Ms Amelia Enness as a secretary on 10 September 2014 (2 pages)
8 January 2016Termination of appointment of Jane Tierney as a secretary on 10 September 2014 (1 page)
8 January 2016Director's details changed for Antony Geoffrey Wheeler on 8 January 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 500
(4 pages)
23 February 2015Director's details changed for Antony Geoffrey Wheeler on 1 April 2014 (2 pages)
23 February 2015Director's details changed for Antony Geoffrey Wheeler on 1 April 2014 (2 pages)
23 February 2015Director's details changed for Antony Geoffrey Wheeler on 1 April 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 500
(4 pages)
12 March 2014Termination of appointment of Claudia Wieshofer as a secretary (1 page)
12 March 2014Appointment of Ms Jane Tierney as a secretary (2 pages)
12 March 2014Appointment of Ms Jane Tierney as a secretary (2 pages)
12 March 2014Termination of appointment of Claudia Wieshofer as a secretary (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 21 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 52-58 Tabernacle Street Gotham Erskine Llp London EC2A 4NJ on 14 October 2011 (1 page)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Appointment terminated secretary irena kuszta (1 page)
16 October 2008Secretary appointed claudia wieshofer (1 page)
16 October 2008Appointment terminated secretary irena kuszta (1 page)
16 October 2008Secretary appointed claudia wieshofer (1 page)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
9 April 2008Return made up to 01/03/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from gotham erskine LLP, frienldy house, 52-58 tabernacle street london EC2A 4NJ (1 page)
8 April 2008Registered office changed on 08/04/2008 from gotham erskine LLP, frienldy house, 52-58 tabernacle street london EC2A 4NJ (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN (1 page)
6 November 2007Registered office changed on 06/11/07 from: 240 high holborn london WC1V 7DN (1 page)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
14 March 2006Return made up to 01/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 01/03/05; full list of members (2 pages)
8 April 2005Return made up to 01/03/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 01/03/04; full list of members (6 pages)
6 March 2004Return made up to 01/03/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Return made up to 01/03/03; full list of members (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (6 pages)
22 March 2002New secretary appointed (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (1 page)
1 March 2002Incorporation (14 pages)
1 March 2002Incorporation (14 pages)