Company NameStormfield Productions Ltd
DirectorKulvinder Singh Babbra
Company StatusActive
Company Number05057347
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Previous NameStonefield Productions Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Kulvinder Singh Babbra
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence Address155 South Western Crescent
Poole
Dorset
BH14 8RZ
Secretary NameHarpreet Babbra
NationalityBritish
StatusCurrent
Appointed21 January 2009(4 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleAdministrator
Correspondence Address155 South Western Crescent
Poole
Dorset
BH14 8RZ
Secretary NameAmrik Singh Babbra
NationalityBritish
StatusResigned
Appointed03 March 2004(6 days after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2009)
RoleCo Producer
Correspondence Address53 Bedwardine Road
Upper Norwood
London
SE19 3AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Kulvinder Singh Babbra
100.00%
Ordinary

Financials

Year2014
Net Worth£40,125
Cash£9,070
Current Liabilities£5,657

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 Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

7 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
16 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 June 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
8 June 2017Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1
(3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Castle Ryce, Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 22 October 2015 (1 page)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Director's details changed for Kulvinder Singh Babbra on 4 April 2015 (2 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Director's details changed for Kulvinder Singh Babbra on 4 April 2015 (2 pages)
20 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Secretary's details changed for Harpreet Babbra on 4 April 2015 (1 page)
20 May 2015Secretary's details changed for Harpreet Babbra on 4 April 2015 (1 page)
20 May 2015Director's details changed for Kulvinder Singh Babbra on 4 April 2015 (2 pages)
20 May 2015Secretary's details changed for Harpreet Babbra on 4 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 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)
26 April 2010Director's details changed for Kulvinder Singh Babbra on 26 February 2010 (2 pages)
26 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Kulvinder Singh Babbra on 26 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
6 March 2009Return made up to 26/02/09; full list of members (3 pages)
27 January 2009Appointment terminated secretary amrik babbra (1 page)
27 January 2009Secretary appointed harpreet babbra (2 pages)
27 January 2009Secretary appointed harpreet babbra (2 pages)
27 January 2009Appointment terminated secretary amrik babbra (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 26/02/08; full list of members (3 pages)
7 April 2008Return made up to 26/02/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7HH (1 page)
23 May 2007Registered office changed on 23/05/07 from: talbot house, 204/206 imperial drive, harrow middlesex HA2 7HH (1 page)
6 March 2007Return made up to 26/02/07; full list of members (2 pages)
6 March 2007Return made up to 26/02/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2006Return made up to 26/02/06; full list of members (6 pages)
8 March 2006Return made up to 26/02/06; full list of members (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 26/02/05; full list of members (6 pages)
7 March 2005Return made up to 26/02/05; full list of members (6 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
29 March 2004Company name changed stonefield productions LTD\certificate issued on 29/03/04 (2 pages)
29 March 2004Company name changed stonefield productions LTD\certificate issued on 29/03/04 (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
22 March 2004New secretary appointed (2 pages)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)