Company NameClubland Productions Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number04939285
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed04 April 2008(4 years, 5 months after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed02 January 2012(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePaul Damian Nuttall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleMusic Business Partner
Country of ResidenceEngland
Correspondence AddressTugela
3 Mitton Road
Whalley
Lancashire
BB7 9RX
Director NameMr Matthew Glyn Cadman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jayes Collier Llp 68 Parkway
Camden Town
London
NW1 7AH
Director NameMr John Crispin Nuttall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Parkway
Camden Town
London
NW1 7AH
Secretary NameJohn Crispin Nuttall
NationalityBritish
StatusResigned
Appointed24 July 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 The Square
Waddington
Clitheroe
Lancashire
BB7 3HZ
Director NameMr Brian David Berg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrove Farm House Warren Lane
Stanmore
Middlesex
HA7 4LE
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteaatw.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1All Around The World LTD
100.00%
Ordinary

Financials

Year2014
Turnover£101,559
Gross Profit£77,870
Net Worth£1,876,628
Current Liabilities£7,070,075

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
22 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
26 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for All Around the World Limited as a person with significant control on 23 July 2018 (2 pages)
16 July 2018Accounts for a dormant company made up to 29 December 2017 (7 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
4 July 2017Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page)
17 June 2017Accounts for a dormant company made up to 29 December 2016 (9 pages)
17 June 2017Accounts for a dormant company made up to 29 December 2016 (9 pages)
22 December 2016Audit exemption subsidiary accounts made up to 29 December 2015 (14 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/12/15 (33 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/12/15 (33 pages)
22 December 2016Audit exemption subsidiary accounts made up to 29 December 2015 (14 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/12/15 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 29/12/15 (3 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 29/12/15 (3 pages)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/12/15 (1 page)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
5 July 2016Appointment of John Crispin Nuttall as a director on 21 October 2003 (3 pages)
5 July 2016Appointment of John Crispin Nuttall as a director on 21 October 2003 (3 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(8 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(8 pages)
15 October 2015Audit exemption subsidiary accounts made up to 29 December 2014 (11 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 29/12/14 (3 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 29/12/14 (3 pages)
15 October 2015Audit exemption subsidiary accounts made up to 29 December 2014 (11 pages)
15 September 2015Director's details changed for Mr Matthew Glyn Cadman on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Matthew Glyn Cadman on 15 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
26 January 2015Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (26 pages)
26 January 2015Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (26 pages)
26 January 2015Audit exemption subsidiary accounts made up to 29 December 2013 (11 pages)
26 January 2015Audit exemption subsidiary accounts made up to 29 December 2013 (11 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(8 pages)
21 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(8 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(8 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(8 pages)
25 April 2013Full accounts made up to 29 December 2012 (15 pages)
25 April 2013Full accounts made up to 29 December 2012 (15 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (8 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
21 September 2012Register(s) moved to registered inspection location (1 page)
21 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
10 April 2012Amended full accounts made up to 29 December 2011 (15 pages)
10 April 2012Amended full accounts made up to 29 December 2011 (15 pages)
5 April 2012Full accounts made up to 29 December 2011 (15 pages)
5 April 2012Full accounts made up to 29 December 2011 (15 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
12 December 2011Appointment of Mr Adam Martin Barker as a director (2 pages)
12 December 2011Appointment of Mr Adam Martin Barker as a director (2 pages)
9 December 2011Termination of appointment of Brian Berg as a director (1 page)
9 December 2011Termination of appointment of Brian Berg as a director (1 page)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 29 December 2010 (15 pages)
6 April 2011Full accounts made up to 29 December 2010 (15 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
15 July 2010Full accounts made up to 29 December 2009 (14 pages)
15 July 2010Full accounts made up to 29 December 2009 (14 pages)
8 February 2010Full accounts made up to 29 December 2008 (11 pages)
8 February 2010Full accounts made up to 29 December 2008 (11 pages)
23 October 2009Director's details changed for John Crispin Nuttall on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Matthew Glyn Cadman on 21 October 2009 (2 pages)
23 October 2009Director's details changed for David Thomas Bryant on 21 October 2009 (2 pages)
23 October 2009Director's details changed for John Crispin Nuttall on 21 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for David Thomas Bryant on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian Berg on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian Berg on 21 October 2009 (2 pages)
23 October 2009Director's details changed for Matthew Glyn Cadman on 21 October 2009 (2 pages)
16 July 2009Auditor's resignation (1 page)
16 July 2009Auditor's resignation (1 page)
22 January 2009Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
22 January 2009Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
10 June 2008Resolutions
  • RES13 ‐ Changed the A.R.D. 30/05/2008
(1 page)
10 June 2008Resolutions
  • RES13 ‐ Changed the A.R.D. 30/05/2008
(1 page)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 April 2008Director appointed brian david berg (2 pages)
17 April 2008Director appointed brian david berg (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page)
10 April 2008Appointment terminated secretary john nuttall (1 page)
10 April 2008Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page)
10 April 2008Secretary appointed abolanle abioye (2 pages)
10 April 2008Secretary appointed abolanle abioye (2 pages)
10 April 2008Director appointed david thomas bryant (4 pages)
10 April 2008Director appointed david thomas bryant (4 pages)
10 April 2008Resolutions
  • RES13 ‐ Company business 04/04/2008
(1 page)
10 April 2008Appointment terminated secretary john nuttall (1 page)
10 April 2008Resolutions
  • RES13 ‐ Company business 04/04/2008
(1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
28 December 2007Return made up to 21/10/07; full list of members (7 pages)
28 December 2007Return made up to 21/10/07; full list of members (7 pages)
28 July 2007Registered office changed on 28/07/07 from: 21 bedford square london WC1B 3HH (1 page)
28 July 2007Registered office changed on 28/07/07 from: 21 bedford square london WC1B 3HH (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
16 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 November 2006Return made up to 21/10/06; full list of members (3 pages)
6 November 2006Return made up to 21/10/06; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
27 October 2005Return made up to 21/10/05; full list of members (2 pages)
27 October 2005Return made up to 21/10/05; full list of members (2 pages)
25 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
21 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
21 June 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Director's particulars changed (1 page)
28 October 2004Return made up to 21/10/04; full list of members (3 pages)
28 October 2004Return made up to 21/10/04; full list of members (3 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003Director resigned (1 page)
21 October 2003Incorporation (17 pages)
21 October 2003Incorporation (17 pages)