Company NameCARL Lyttle Productions Limited
DirectorsCarl Lyttle and Emma Louise Lyttle
Company StatusActive
Company Number04949804
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Previous NameWacky Motors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Director NameCarl Lyttle
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 Golden Square
London
W1F 9HY
Director NameEmma Louise Lyttle
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(9 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 Golden Square
London
W1F 9HY
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Contact

Websitecarllyttle.com

Location

Registered Address5th Floor 8 Golden Square
Soho
London
W1F 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Carl Lyttle
50.00%
Ordinary
50 at £1Emma L. Lyttle
50.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£9,093
Current Liabilities£8,978

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

14 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
26 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 October 2019Change of details for Carl Lyttle as a person with significant control on 19 October 2018 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
14 October 2019Change of details for Carl Lyttle as a person with significant control on 14 October 2019 (2 pages)
14 October 2019Cessation of Emma Louise Lyttle as a person with significant control on 19 October 2018 (1 page)
14 October 2019Change of details for Emma Louise Lyttle as a person with significant control on 14 October 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 December 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
4 December 2018Director's details changed for Emma Louise Lyttle on 4 December 2018 (2 pages)
13 November 2018Director's details changed for Emma Louise Lyttle on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Carl Lyttle on 13 November 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 December 2017Registered office address changed from 14a Dufours Place London London W1F 7SN to 5th Floor 8 Golden Square Soho London W1F 9HY on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 14a Dufours Place London London W1F 7SN to 5th Floor 8 Golden Square Soho London W1F 9HY on 1 December 2017 (1 page)
7 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
5 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 14a Dufours Place London London W1F 7SN on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 14a Dufours Place London London W1F 7SN on 5 May 2016 (2 pages)
12 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 1 November 2015 (1 page)
12 January 2016Termination of appointment of Denis Christopher Carter Lunn as a secretary on 1 November 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 31 October 2015
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 31 October 2015
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 October 2014
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 October 2014
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2011Annual return made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 31 October 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 December 2008Director's change of particulars / emma lyttle / 30/10/2008 (1 page)
2 December 2008Director's change of particulars / emma lyttle / 30/10/2008 (1 page)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Director's change of particulars / carl lyttle / 30/10/2008 (1 page)
2 December 2008Director's change of particulars / carl lyttle / 30/10/2008 (1 page)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
1 December 2006Return made up to 31/10/06; full list of members (7 pages)
1 December 2006Return made up to 31/10/06; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
16 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
28 September 2004New director appointed (1 page)
28 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2004New director appointed (1 page)
28 September 2004New director appointed (1 page)
28 September 2004Ad 19/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2004Secretary's particulars changed (1 page)
28 September 2004Secretary's particulars changed (1 page)
28 September 2004New director appointed (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
24 August 2004Company name changed wacky motors LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed wacky motors LIMITED\certificate issued on 24/08/04 (2 pages)
21 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
13 May 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
31 October 2003Incorporation (20 pages)
31 October 2003Incorporation (20 pages)