Company NameMisfits Productions Limited
Company StatusActive
Company Number04507482
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Wilfred Glenister
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Hall Road
Beckenham
Kent
BR3 1LU
Director NameMr Nicholas Lynedoch Graham
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurelbrook Ockham Road North
East Horsley
Leatherhead
Surrey
KT24 6NT
Director NameDenise Lewis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurelbrook
Ockham Road North
East Horsley
Surrey
KT24 6NT
Secretary NameMr Peter Wilfred Glenister
NationalityBritish
StatusCurrent
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Hall Road
Beckenham
Kent
BR3 1LU
Director NameJames Reynolds
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleMusic Producers
Country of ResidenceUnited Kingdom
Correspondence Address338 Wandsworth Bridge Road
London
SW6 2TZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1D.p. Lewis
33.33%
Ordinary
30 at £1N. Graham
33.33%
Ordinary
30 at £1P.w. Glenister
33.33%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

22 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 90
(7 pages)
28 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 90
(7 pages)
27 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 90
(7 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 90
(7 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 90
(7 pages)
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 90
(7 pages)
20 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
25 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 August 2010Director's details changed for James Reynolds on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
11 August 2010Director's details changed for James Reynolds on 9 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (1 page)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
29 September 2008Return made up to 09/08/08; full list of members (4 pages)
27 February 2008Total exemption full accounts made up to 31 August 2007 (1 page)
7 November 2007Return made up to 09/08/07; no change of members (8 pages)
12 July 2007New director appointed (2 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (1 page)
22 November 2006Return made up to 09/08/06; full list of members (7 pages)
20 March 2006Total exemption small company accounts made up to 31 August 2005 (1 page)
20 October 2005Return made up to 09/08/05; full list of members (7 pages)
12 April 2005Total exemption full accounts made up to 31 August 2004 (1 page)
14 October 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
26 September 2003Return made up to 09/08/03; full list of members (7 pages)
9 September 2002Director resigned (1 page)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 August 2002Incorporation (15 pages)