Company NameLCB Productions Limited
DirectorLynda Heavey
Company StatusActive
Company Number05107994
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Lynda Heavey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed20 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressBig Yellow 3 Holman Road
London
SW11 3RL
Director NameLucille De Zalduondo Briance
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleArtistic Director
Correspondence Address13 Holland Street
London
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Secretary NameDenise Rhind
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Charles Square
London
W10 6EJ
Director NameMr Karl Adam Woolley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2014)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address53 Oxford Road
London
W5 3SR
Director NameMr Simon Hosier
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(5 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 21 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Moneyer Road
Andover
Hants
SP10 4NG
Director NameMs Zoe Juanin Briance
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Lombard Road
Unit 2
London
SW11 3RX

Location

Registered AddressBig Yellow
3 Holman Road
London
SW11 3RL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Lucille De Zalduondo Briance
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
5 July 2022Director's details changed for Mrs Lynda Heavey on 4 July 2022 (2 pages)
23 June 2022Appointment of Mrs Lynda Heavey as a director on 20 June 2022 (2 pages)
22 June 2022Registered office address changed from 55 Lombard Road Unit 2 London SW11 3RX England to Big Yellow 3 Holman Road London SW11 3RL on 22 June 2022 (1 page)
22 June 2022Termination of appointment of Zoe Juanin Briance as a director on 20 June 2022 (1 page)
24 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
24 May 2021Registered office address changed from 73 Charles Square London W10 6EJ to 55 Lombard Road Unit 2 London SW11 3RX on 24 May 2021 (1 page)
24 May 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 April 2019Current accounting period shortened from 31 July 2019 to 30 April 2019 (1 page)
22 May 2018Appointment of Ms Zoe Juanin Briance as a director on 21 May 2018 (2 pages)
22 May 2018Termination of appointment of Denise Rhind as a secretary on 22 May 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
22 May 2018Termination of appointment of Simon Hosier as a director on 21 May 2018 (1 page)
15 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
24 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
(4 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Termination of appointment of Karl Woolley as a director (1 page)
14 May 2014Termination of appointment of Karl Woolley as a director (1 page)
14 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
25 May 2010Director's details changed for Mr Karl Adam Woolley on 21 April 2010 (2 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Simon Hosier on 21 April 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
25 May 2010Director's details changed for Mr Karl Adam Woolley on 21 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Simon Hosier on 21 April 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 May 2009Director appointed mr simon hosier (2 pages)
28 May 2009Director appointed mr simon hosier (2 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 May 2009Return made up to 21/04/09; full list of members (3 pages)
27 May 2009Return made up to 21/04/09; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
19 May 2008Return made up to 21/04/08; full list of members (3 pages)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
13 July 2007Return made up to 21/04/07; no change of members (6 pages)
13 July 2007Return made up to 21/04/07; no change of members (6 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
12 July 2006Return made up to 21/04/06; full list of members (6 pages)
12 July 2006Return made up to 21/04/06; full list of members (6 pages)
26 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
23 June 2005Return made up to 21/04/05; full list of members (6 pages)
23 June 2005Return made up to 21/04/05; full list of members (6 pages)
7 July 2004New secretary appointed (3 pages)
7 July 2004Accounting reference date extended from 30/04/05 to 31/07/05 (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed (3 pages)
7 July 2004Director resigned (1 page)
7 July 2004Accounting reference date extended from 30/04/05 to 31/07/05 (2 pages)
21 April 2004Incorporation (13 pages)
21 April 2004Incorporation (13 pages)