Company NameSeneca Productions Ltd
DirectorCharlotte De Botton
Company StatusActive
Company Number04983772
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameCharlotte De Botton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(1 year after company formation)
Appointment Duration19 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Secretary NameB & C Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 January 2023(19 years, 1 month after company formation)
Appointment Duration1 year, 3 months
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Alain De Botton
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address930 High Road
London
N12 9RT
Secretary NameCharlotte De Botton
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address930 High Road
London
N12 9RT
Director NameMr Neil David Crombie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Orleston Mews
London
N7 8LL
Director NameMr Joseph William Evans
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(7 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Brighton Road
London
N16 8EG

Contact

Websitebhp-sport.com

Location

Registered Address930 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alain De Botton
25.00%
Ordinary A
100 at £1Alain De Botton
25.00%
Ordinary C
100 at £1Charlotte De Botton
25.00%
Ordinary B
100 at £1Charlotte De Botton
25.00%
Ordinary D

Financials

Year2014
Net Worth£13,754
Cash£15,352
Current Liabilities£6,141

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 Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
17 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
9 April 2016Change of name notice (2 pages)
9 April 2016Change of name notice (2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
(5 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 400
(5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 400
(5 pages)
9 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 400
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 400
(6 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 400
(6 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 400
(6 pages)
29 November 2013Termination of appointment of Joseph Evans as a director (1 page)
29 November 2013Termination of appointment of Neil Crombie as a director (1 page)
29 November 2013Termination of appointment of Joseph Evans as a director (1 page)
29 November 2013Termination of appointment of Neil Crombie as a director (1 page)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Partial exemption accounts made up to 31 March 2011 (5 pages)
2 January 2012Partial exemption accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 400
(4 pages)
7 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 400
(4 pages)
7 June 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 400
(4 pages)
18 May 2011Appointment of Joseph Evans as a director (2 pages)
18 May 2011Appointment of Joseph Evans as a director (2 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for Charlotte De Botton on 10 November 2009 (1 page)
10 November 2009Director's details changed for Alain De Botton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Charlotte De Botton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Alain De Botton on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Charlotte De Botton on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Charlotte De Botton on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 28 Glenilla Road London NW3 4AN on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 28 Glenilla Road London NW3 4AN on 10 November 2009 (1 page)
23 February 2009Return made up to 03/12/08; full list of members (4 pages)
23 February 2009Return made up to 03/12/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from, 73 sterndale road, london W14 ohu (1 page)
6 February 2009Registered office changed on 06/02/2009 from, 73 sterndale road, london W14 ohu (1 page)
5 February 2009Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page)
5 February 2009Director's change of particulars / alain de botton / 22/12/2008 (1 page)
5 February 2009Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page)
5 February 2009Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page)
5 February 2009Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page)
28 December 2008Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page)
28 December 2008Director and secretary's change of particulars / charlotte de botton / 22/12/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Return made up to 03/12/07; full list of members (3 pages)
12 December 2007Return made up to 03/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 101/201 (3 pages)
3 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 201/300 (3 pages)
3 April 2007Ad 15/02/07--------- £ si 99@1=99 £ ic 201/300 (3 pages)
3 April 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 1/101 (3 pages)
3 April 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 1/101 (3 pages)
3 April 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 101/201 (3 pages)
23 March 2007Nc inc already adjusted 12/02/07 (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2007Nc inc already adjusted 12/02/07 (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 January 2007Return made up to 03/12/06; full list of members (2 pages)
22 January 2007Return made up to 03/12/06; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 January 2006Return made up to 03/12/05; full list of members (2 pages)
19 January 2006Return made up to 03/12/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Return made up to 03/12/04; full list of members (6 pages)
22 December 2004Return made up to 03/12/04; full list of members (6 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
3 December 2003Incorporation (10 pages)
3 December 2003Incorporation (10 pages)