Company NameBarnett Williams Productions Limited
DirectorKevin James Trilly Williams
Company StatusActive
Company Number05029712
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Kevin James Trilly Williams
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address2 Concord Close
Tunbridge Wells
Kent
TN2 3PW
Secretary NameLibrada Williams
NationalityBritish
StatusCurrent
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Concord Close
Tunbridge Wells
Kent
TN2 3PW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Librada Williams
50.00%
Ordinary
50 at £1Mr K.j. Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£9,367
Cash£29,116
Current Liabilities£61,726

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
5 June 2022Registered office address changed from C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 5 June 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Registered office address changed from First Floor 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor, 64 North Row London W1K 7DA on 4 May 2021 (1 page)
1 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
25 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 4 September 2012 (1 page)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Kevin James Trilly Williams on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mr Kevin James Trilly Williams on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Kevin James Trilly Williams on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 February 2009Return made up to 29/01/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
30 January 2008Return made up to 29/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
1 February 2007Return made up to 29/01/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Return made up to 29/01/06; full list of members (2 pages)
17 May 2006Return made up to 29/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 29/01/05; full list of members (6 pages)
9 February 2005Return made up to 29/01/05; full list of members (6 pages)
5 January 2005Registered office changed on 05/01/05 from: premier house 309 ballards lane london N12 8LU (1 page)
5 January 2005Registered office changed on 05/01/05 from: premier house 309 ballards lane london N12 8LU (1 page)
5 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
5 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 February 2004Registered office changed on 11/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
29 January 2004Incorporation (14 pages)
29 January 2004Incorporation (14 pages)