Company NameSprout Pictures (TV) Limited
DirectorsStephen John Fry and Gina Rosalind Carter
Company StatusActive
Company Number05054208
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Previous NameSprout Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stephen John Fry
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleFilm Director Writer Actor
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMiss Gina Rosalind Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMiss Gina Rosalind Carter
NationalityBritish
StatusCurrent
Appointed24 February 2004(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMs Sarah Gill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
33 Foley Street
London
W1W 7TL
Director NameMrs Sandi Birgitte Toksvig
Date of BirthMay 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed16 May 2012(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2016)
RoleWriter/Broadcaster
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameBBC Studios Corporate Services Limited (Corporation)
StatusResigned
Appointed23 November 2012(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 August 2018)
Correspondence AddressTelevision Centre/101 Wood Lane
London
W12 7FA

Contact

Websitewww.sproutpictures.com

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£248,081
Cash£438,128
Current Liabilities£391,776

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2023 (1 year, 1 month ago)
Next Return Due9 March 2024 (overdue)

Charges

5 November 2014Delivered on: 18 November 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
19 July 2012Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
21 February 2019Cancellation of shares. Statement of capital on 23 October 2018
  • GBP 1,171.88
(4 pages)
21 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 February 2019Purchase of own shares. (3 pages)
22 November 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 October 2018Solvency Statement dated 24/09/18 (2 pages)
9 October 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 24/09/2018
(4 pages)
9 October 2018Statement of capital on 9 October 2018
  • GBP 1,171.88
(5 pages)
9 October 2018Statement by Directors (2 pages)
8 October 2018Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 30 August 2018 (1 page)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
24 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Termination of appointment of Sandi Birgitte Toksvig as a director on 21 July 2016 (1 page)
8 November 2016Termination of appointment of Sandi Birgitte Toksvig as a director on 21 July 2016 (1 page)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,562.5
(6 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,562.5
(6 pages)
15 January 2016Director's details changed for Bbc Worldwide Corporate Services Limited on 16 March 2015 (3 pages)
15 January 2016Director's details changed for Bbc Worldwide Corporate Services Limited on 16 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,562.5
(6 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,562.5
(6 pages)
14 January 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Registration of charge 050542080002, created on 5 November 2014 (20 pages)
18 November 2014Registration of charge 050542080002, created on 5 November 2014 (20 pages)
18 November 2014Registration of charge 050542080002, created on 5 November 2014 (20 pages)
2 June 2014Registered office address changed from 1St Floor 33 Foley Street London W1W 7TL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1St Floor 33 Foley Street London W1W 7TL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 1St Floor 33 Foley Street London W1W 7TL on 2 June 2014 (1 page)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,562.5
(6 pages)
14 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,562.5
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages)
11 December 2012Appointment of Bbc Worldwide Corporate Services Limited as a director (3 pages)
20 August 2012Appointment of Sandi Toksvig as a director (3 pages)
20 August 2012Appointment of Sandi Toksvig as a director (3 pages)
8 August 2012Appointment of Mrs Sandi Birgitte Toksvig as a director (2 pages)
8 August 2012Appointment of Mrs Sandi Birgitte Toksvig as a director (2 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 July 2012Termination of appointment of Sarah Gill as a director (2 pages)
25 July 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 1,562.50
(4 pages)
25 July 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 1,562.50
(4 pages)
25 July 2012Termination of appointment of Sarah Gill as a director (2 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Registered office address changed from 9a Dallington Street London EC1V 0BQ on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 9a Dallington Street London EC1V 0BQ on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 9a Dallington Street London EC1V 0BQ on 4 November 2011 (1 page)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Gina Carter on 10 March 2011 (2 pages)
29 March 2011Secretary's details changed for Gina Carter on 10 March 2011 (1 page)
29 March 2011Director's details changed for Sarah Gill on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Gina Carter on 10 March 2011 (2 pages)
29 March 2011Secretary's details changed for Gina Carter on 10 March 2011 (1 page)
29 March 2011Director's details changed for Sarah Gill on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Stephen John Fry on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Stephen John Fry on 10 March 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Director's details changed for Stephen Fry on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Stephen Fry on 22 October 2009 (2 pages)
23 April 2009Return made up to 24/02/09; full list of members (5 pages)
23 April 2009Return made up to 24/02/09; full list of members (5 pages)
9 February 2009Director appointed sarah gill (2 pages)
9 February 2009Ad 30/01/09\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages)
9 February 2009Director appointed sarah gill (2 pages)
9 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
9 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
9 February 2009Ad 30/01/09\gbp si [email protected]=250\gbp ic 1000/1250\ (2 pages)
6 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2009Nc inc already adjusted 04/12/08 (1 page)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide 04/12/2008
(1 page)
31 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide 04/12/2008
(1 page)
31 January 2009Ad 05/12/08\gbp si [email protected]=900\gbp ic 100/1000\ (2 pages)
31 January 2009Ad 05/12/08\gbp si [email protected]=900\gbp ic 100/1000\ (2 pages)
31 January 2009S-div (1 page)
31 January 2009Nc inc already adjusted 04/12/08 (1 page)
31 January 2009S-div (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Memorandum and Articles of Association (10 pages)
4 September 2008Memorandum and Articles of Association (10 pages)
2 September 2008Company name changed sprout productions LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed sprout productions LIMITED\certificate issued on 02/09/08 (2 pages)
25 March 2008Return made up to 24/02/08; full list of members (4 pages)
25 March 2008Return made up to 24/02/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Registered office changed on 30/07/07 from: 55 loudoun road, st john's wood, london NW8 0DL (1 page)
30 July 2007Registered office changed on 30/07/07 from: 55 loudoun road, st john's wood, london NW8 0DL (1 page)
3 April 2007Return made up to 24/02/07; full list of members (5 pages)
3 April 2007Return made up to 24/02/07; full list of members (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 October 2006Return made up to 24/03/06; no change of members (4 pages)
2 October 2006Registered office changed on 02/10/06 from: flat 1 120 muswell hill road, london, N10 3JD (1 page)
2 October 2006Registered office changed on 02/10/06 from: flat 1 120 muswell hill road, london, N10 3JD (1 page)
2 October 2006Return made up to 24/03/06; no change of members (4 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2005Return made up to 24/02/05; full list of members (8 pages)
11 April 2005Return made up to 24/02/05; full list of members (8 pages)
28 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
24 February 2004Incorporation (15 pages)
24 February 2004Incorporation (15 pages)