Company NameChrome Productions Limited
DirectorsJoel David Mishcon and Stephen Parker
Company StatusActive
Company Number04409459
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Joel David Mishcon
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address12 Highgate Road
London
NW5 1AS
Director NameMr Stephen Parker
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(20 years after company formation)
Appointment Duration2 years
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highgate Road
London
NW5 1AS
Secretary NameJodi Mishcon
StatusCurrent
Appointed13 April 2023(21 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address12 Highgate Road
London
NW5 1AS
Director NameRobin Francis Schmidt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleProducer (Tv)
Correspondence Address7 St Cross Road
Oxford
Oxfordshire
OX1 3TN
Secretary NamePortia Miranda Mishcon
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCooper House 3p1 2 Michael Road
London
SW6 2AD
Director NameDaniel Lewis Gerard Medinger
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressThe Cottage
Llanerch Panna, Penley
Wrexham
LL13 0LR
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechromeproductions.co.uk

Location

Registered Address12 Highgate Road
London
NW5 1AS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3 at £1Mr Joe D. Mischcon
100.00%
Ordinary

Financials

Year2014
Net Worth£94,125
Cash£157,062
Current Liabilities£233,753

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

26 April 2006Delivered on: 28 April 2006
Persons entitled: Hsbc 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.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 October 2020Registered office address changed from 1st Floor, Spitalfields House 1 Sterling Court Stirling Way London London WD6 2FX England to 12 Highgate Road London NW5 1AS on 19 October 2020 (1 page)
14 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
7 February 2020Cessation of Joel David Mishcon as a person with significant control on 12 September 2019 (1 page)
7 February 2020Notification of Chrome Productions Holdings Limited as a person with significant control on 12 September 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 July 2019Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to 1st Floor, Spitalfields House 1 Sterling Court Stirling Way London London WD6 2FX on 22 July 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 April 2018Notification of Joel David Mishcon as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
11 February 2017Sub-division of shares on 23 June 2016 (4 pages)
11 February 2017Sub-division of shares on 23 June 2016 (4 pages)
24 January 2017Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 24 January 2017 (1 page)
20 December 2016Secretary's details changed for Portia Miranda Mishcon on 6 December 2016 (1 page)
20 December 2016Director's details changed for Joel David Mishcon on 6 December 2016 (2 pages)
20 December 2016Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Cooper House 3P1 2 Michael Road London SW6 2AD on 20 December 2016 (1 page)
20 December 2016Director's details changed for Joel David Mishcon on 14 December 2016 (2 pages)
20 December 2016Director's details changed for Joel David Mishcon on 6 December 2016 (2 pages)
20 December 2016Director's details changed for Joel David Mishcon on 14 December 2016 (2 pages)
20 December 2016Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Cooper House 3P1 2 Michael Road London SW6 2AD on 20 December 2016 (1 page)
20 December 2016Secretary's details changed for Portia Miranda Mishcon on 6 December 2016 (1 page)
6 October 2016Resolutions
  • RES13 ‐ Subdivision and emi share options granted 23/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 October 2016Resolutions
  • RES13 ‐ Subdivision and emi share options granted 23/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 100
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3
(4 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 3
(4 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(3 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(3 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
(3 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from C/O Reed Taylor Benedict Unit 3 1St Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Cooper House 3P1 Cooper House 3P1 2 Michael Road London SW6 2AD on 17 April 2015 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 27 October 2014 (1 page)
25 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-25
  • GBP 3
(14 pages)
25 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-25
  • GBP 3
(14 pages)
25 April 2014Annual return made up to 4 April 2014
Statement of capital on 2014-04-25
  • GBP 3
(14 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Secretary's details changed for Portia Miranda Mishcon on 1 January 2014 (1 page)
8 April 2014Secretary's details changed for Portia Miranda Mishcon on 1 January 2014 (1 page)
8 April 2014Secretary's details changed for Portia Miranda Mishcon on 1 January 2014 (1 page)
8 April 2014Director's details changed for Joel David Mishcon on 1 January 2014 (2 pages)
8 April 2014Director's details changed for Joel David Mishcon on 1 January 2014 (2 pages)
8 April 2014Director's details changed for Joel David Mishcon on 1 January 2014 (2 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
17 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (14 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2012Termination of appointment of Daniel Medinger as a director (2 pages)
4 September 2012Termination of appointment of Daniel Medinger as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from C/O Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 23 April 2012 (2 pages)
17 April 2012Annual return made up to 4 April 2012 (14 pages)
17 April 2012Annual return made up to 4 April 2012 (14 pages)
17 April 2012Annual return made up to 4 April 2012 (14 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Annual return made up to 4 April 2010 (14 pages)
19 April 2010Annual return made up to 4 April 2010 (14 pages)
19 April 2010Annual return made up to 4 April 2010 (14 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2009Director's change of particulars / joel mishcon / 27/05/2009 (1 page)
7 June 2009Return made up to 04/04/09; full list of members (5 pages)
7 June 2009Director's change of particulars / joel mishcon / 27/05/2009 (1 page)
7 June 2009Return made up to 04/04/09; full list of members (5 pages)
22 May 2009Appointment terminated director robin schmidt (1 page)
22 May 2009Appointment terminated director robin schmidt (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 04/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2008Return made up to 04/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
8 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 May 2007Return made up to 04/04/07; no change of members (7 pages)
8 May 2007Return made up to 04/04/07; no change of members (7 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 04/04/06; full list of members (7 pages)
18 May 2006Return made up to 04/04/06; full list of members (7 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2005Return made up to 04/04/05; full list of members (7 pages)
4 April 2005Return made up to 04/04/05; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
23 November 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
8 November 2004Registered office changed on 08/11/04 from: 20 reynolds close london NW11 7EA (1 page)
8 November 2004Registered office changed on 08/11/04 from: 20 reynolds close london NW11 7EA (1 page)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
14 April 2004Return made up to 04/04/04; full list of members (7 pages)
8 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
8 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
25 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
25 June 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
7 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Ad 04/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 May 2003Ad 04/04/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
4 April 2002Incorporation (21 pages)
4 April 2002Incorporation (21 pages)