St John's Wood
London
NW8 0DL
Director Name | Miss Gina Rosalind Carter |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2004(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Miss Gina Rosalind Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2004(same day as company formation) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Ms Sarah Gill |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 33 Foley Street London W1W 7TL |
Director Name | Mrs Sandi Birgitte Toksvig |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2016) |
Role | Writer/Broadcaster |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | BBC Studios Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 August 2018) |
Correspondence Address | Television Centre/101 Wood Lane London W12 7FA |
Website | www.sproutpictures.com |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £248,081 |
Cash | £438,128 |
Current Liabilities | £391,776 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
5 November 2014 | Delivered on: 18 November 2014 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
19 July 2012 | Delivered on: 26 July 2012 Persons entitled: Coutts & Company Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in respect of the programme entitled "fry on the wall: in the city" see image for full details. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
21 February 2019 | Cancellation of shares. Statement of capital on 23 October 2018
|
21 February 2019 | Resolutions
|
21 February 2019 | Purchase of own shares. (3 pages) |
22 November 2018 | Resolutions
|
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 October 2018 | Solvency Statement dated 24/09/18 (2 pages) |
9 October 2018 | Resolutions
|
9 October 2018 | Statement of capital on 9 October 2018
|
9 October 2018 | Statement by Directors (2 pages) |
8 October 2018 | Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 30 August 2018 (1 page) |
27 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Termination of appointment of Sandi Birgitte Toksvig as a director on 21 July 2016 (1 page) |
8 November 2016 | Termination of appointment of Sandi Birgitte Toksvig as a director on 21 July 2016 (1 page) |
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
15 January 2016 | Director's details changed for Bbc Worldwide Corporate Services Limited on 16 March 2015 (3 pages) |
15 January 2016 | Director's details changed for Bbc Worldwide Corporate Services Limited on 16 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 January 2015 | Registered office address changed from C/O Ealing Studios Ealing Green London W5 5EP United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from C/O Ealing Studios Ealing Green London W5 5EP United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 14 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Registration of charge 050542080002, created on 5 November 2014 (20 pages) |
18 November 2014 | Registration of charge 050542080002, created on 5 November 2014 (20 pages) |
18 November 2014 | Registration of charge 050542080002, created on 5 November 2014 (20 pages) |
2 June 2014 | Registered office address changed from 1St Floor 33 Foley Street London W1W 7TL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1St Floor 33 Foley Street London W1W 7TL on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1St Floor 33 Foley Street London W1W 7TL on 2 June 2014 (1 page) |
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages) |
11 December 2012 | Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages) |
20 August 2012 | Appointment of Sandi Toksvig as a director (3 pages) |
20 August 2012 | Appointment of Sandi Toksvig as a director (3 pages) |
8 August 2012 | Appointment of Mrs Sandi Birgitte Toksvig as a director (2 pages) |
8 August 2012 | Appointment of Mrs Sandi Birgitte Toksvig as a director (2 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 July 2012 | Termination of appointment of Sarah Gill as a director (2 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
25 July 2012 | Termination of appointment of Sarah Gill as a director (2 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Registered office address changed from 9a Dallington Street London EC1V 0BQ on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 9a Dallington Street London EC1V 0BQ on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 9a Dallington Street London EC1V 0BQ on 4 November 2011 (1 page) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Gina Carter on 10 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Gina Carter on 10 March 2011 (1 page) |
29 March 2011 | Director's details changed for Sarah Gill on 10 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Gina Carter on 10 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Gina Carter on 10 March 2011 (1 page) |
29 March 2011 | Director's details changed for Sarah Gill on 10 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Stephen John Fry on 10 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Stephen John Fry on 10 March 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Director's details changed for Stephen Fry on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Stephen Fry on 22 October 2009 (2 pages) |
23 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
23 April 2009 | Return made up to 24/02/09; full list of members (5 pages) |
9 February 2009 | Director appointed sarah gill (2 pages) |
9 February 2009 | Ad 30/01/09\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages) |
9 February 2009 | Director appointed sarah gill (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
9 February 2009 | Ad 30/01/09\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages) |
6 February 2009 | Resolutions
|
6 February 2009 | Resolutions
|
31 January 2009 | Nc inc already adjusted 04/12/08 (1 page) |
31 January 2009 | Resolutions
|
31 January 2009 | Resolutions
|
31 January 2009 | Ad 05/12/08\gbp si [email protected]=900\gbp ic 100/1000\ (2 pages) |
31 January 2009 | Ad 05/12/08\gbp si [email protected]=900\gbp ic 100/1000\ (2 pages) |
31 January 2009 | S-div (1 page) |
31 January 2009 | Nc inc already adjusted 04/12/08 (1 page) |
31 January 2009 | S-div (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Memorandum and Articles of Association (10 pages) |
4 September 2008 | Memorandum and Articles of Association (10 pages) |
2 September 2008 | Company name changed sprout productions LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed sprout productions LIMITED\certificate issued on 02/09/08 (2 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 55 loudoun road, st john's wood, london NW8 0DL (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 55 loudoun road, st john's wood, london NW8 0DL (1 page) |
3 April 2007 | Return made up to 24/02/07; full list of members (5 pages) |
3 April 2007 | Return made up to 24/02/07; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 October 2006 | Return made up to 24/03/06; no change of members (4 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: flat 1 120 muswell hill road, london, N10 3JD (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: flat 1 120 muswell hill road, london, N10 3JD (1 page) |
2 October 2006 | Return made up to 24/03/06; no change of members (4 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 April 2005 | Return made up to 24/02/05; full list of members (8 pages) |
11 April 2005 | Return made up to 24/02/05; full list of members (8 pages) |
28 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
24 February 2004 | Incorporation (15 pages) |
24 February 2004 | Incorporation (15 pages) |