Company NameWellesley Productions Limited
DirectorCaroline Jane Wellesley
Company StatusActive
Company Number04490490
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLady Caroline Jane Wellesley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2002(same day as company formation)
RoleWriter, Film & TV Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
Secretary NameMichael Ogilvie Imlah
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleEditor
Correspondence Address133 Ledbury Road
London
W11 1HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor, 17
Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£69,670
Cash£59
Current Liabilities£72,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 November 2023Director's details changed for Lady Caroline Jane Wellesley on 14 November 2023 (2 pages)
24 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
16 July 2018Registered office address changed from 2nd Floor 36 Great Russell Street London WC1B 3QB to 2nd Floor, 17 Short's Gardens London WC2H 9AT on 16 July 2018 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
4 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Caroline Jane Wellesley on 19 July 2010 (2 pages)
3 September 2010Director's details changed for Caroline Jane Wellesley on 19 July 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
6 August 2009Return made up to 19/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Appointment terminated secretary michael imlah (1 page)
30 April 2009Appointment terminated secretary michael imlah (1 page)
5 September 2008Return made up to 19/07/08; full list of members (3 pages)
5 September 2008Return made up to 19/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Return made up to 19/07/07; full list of members (2 pages)
10 September 2007Return made up to 19/07/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 19/07/05; full list of members (6 pages)
19 July 2005Return made up to 19/07/05; full list of members (6 pages)
20 June 2005Registered office changed on 20/06/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
20 June 2005Registered office changed on 20/06/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 September 2004Return made up to 19/07/04; full list of members (6 pages)
14 September 2004Return made up to 19/07/04; full list of members (6 pages)
17 February 2004Full accounts made up to 31 March 2003 (9 pages)
17 February 2004Full accounts made up to 31 March 2003 (9 pages)
30 August 2003Return made up to 19/07/03; full list of members (6 pages)
30 August 2003Return made up to 19/07/03; full list of members (6 pages)
28 July 2003Registered office changed on 28/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
28 July 2003Registered office changed on 28/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page)
21 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 October 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
21 October 2002Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002New director appointed (1 page)
1 August 2002New secretary appointed (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed (1 page)
19 July 2002Incorporation (19 pages)
19 July 2002Incorporation (19 pages)