Company NameSpotted Productions Limited
DirectorsAnne Maruani and Michael Patrick Ryan
Company StatusActive
Company Number05204774
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnne Maruani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed06 October 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCo Director
Country of ResidenceFrance
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMr Michael Patrick Ryan
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameRaffaella De Laurentiis
Date of BirthJune 1952 (Born 71 years ago)
NationalityMonaco
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleFilm Producer
Correspondence Address2754 Roscamore Road
Belair
California
90077
Director NamePierre Francois Lescure
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleFilm Producer
Correspondence Address122 Rue De Grenelle
75007 Paris
Foreign
Director NameGilbert Marouani
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed12 August 2004(same day as company formation)
RolePublisher - Agent
Country of ResidenceFrance
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Director NameNathalie Ilona Maruani
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2008(4 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 25 February 2017)
RoleCo Director
Country of ResidenceFrance
Correspondence AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed18 November 2004(3 months, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2018)
Correspondence Address2nd Floor New Penderel House
283-287 High Holborn
London
WC2R 0LR

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Gilbert Maruani
50.00%
Ordinary
250 at £1Anne Maruani
25.00%
Ordinary
250 at £1Nathalie Ilona Maruani
25.00%
Ordinary

Financials

Year2014
Net Worth£2,450
Cash£6,692
Current Liabilities£4,470

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

1 December 2020Appointment of Mr Michael Patrick Ryan as a director on 27 November 2020 (2 pages)
28 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
19 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
19 August 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 August 2019Change of details for Illan Sibony as a person with significant control on 19 August 2019 (2 pages)
1 October 2018Termination of appointment of Manfield Services Limited as a secretary on 1 October 2018 (1 page)
24 September 2018Micro company accounts made up to 31 January 2018 (5 pages)
4 September 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 4 September 2018 (1 page)
15 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
18 October 2017Notification of Illan Sibony as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Emma Sibony as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Illan Sibony as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Notification of Emma Sibony as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
5 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
25 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page)
25 August 2017Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 August 2017 (1 page)
21 August 2017Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page)
21 August 2017Cessation of Nathalie Ilona Maruani as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Nathalie Ilona Maruani as a person with significant control on 25 February 2017 (1 page)
21 August 2017Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page)
21 August 2017Termination of appointment of Nathalie Ilona Maruani as a director on 25 February 2017 (1 page)
6 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 September 2016Termination of appointment of Gilbert Marouani as a director on 19 July 2016 (1 page)
6 September 2016Termination of appointment of Gilbert Marouani as a director on 19 July 2016 (1 page)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
16 October 2012Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages)
16 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
16 October 2012Secretary's details changed for Manfield Services Limited on 30 September 2011 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 October 2011Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 11 October 2011 (1 page)
23 September 2011Director's details changed for Anne Maruani on 12 August 2011 (2 pages)
23 September 2011Director's details changed for Nathalie Ilona Maruani on 12 August 2011 (2 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
23 September 2011Director's details changed for Gilbert Marouani on 12 August 2011 (2 pages)
23 September 2011Director's details changed for Gilbert Marouani on 12 August 2011 (2 pages)
23 September 2011Director's details changed for Nathalie Ilona Maruani on 12 August 2011 (2 pages)
23 September 2011Director's details changed for Anne Maruani on 12 August 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 October 2010Secretary's details changed for Manfield Services Limited on 12 February 2010 (2 pages)
2 October 2010Secretary's details changed for Manfield Services Limited on 12 February 2010 (2 pages)
1 October 2010Director's details changed for Gilbert Marouani on 12 August 2010 (2 pages)
1 October 2010Director's details changed for Gilbert Marouani on 12 August 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 September 2009Return made up to 12/08/09; full list of members (5 pages)
15 September 2009Return made up to 12/08/09; full list of members (5 pages)
6 November 2008Director appointed anne maruani (1 page)
6 November 2008Appointment terminated director raffaella laurentiis (1 page)
6 November 2008Appointment terminated director raffaella laurentiis (1 page)
6 November 2008Ad 06/10/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages)
6 November 2008Director appointed anne maruani (1 page)
6 November 2008Ad 06/10/08\gbp si 898@1=898\gbp ic 102/1000\ (2 pages)
6 November 2008Director appointed nathalie ilona maruani (1 page)
6 November 2008Director appointed nathalie ilona maruani (1 page)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 September 2008Return made up to 12/08/08; no change of members (7 pages)
12 September 2008Return made up to 12/08/08; no change of members (7 pages)
12 September 2008Appointment terminated director pierre lescure (1 page)
12 September 2008Appointment terminated director pierre lescure (1 page)
28 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
28 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
17 September 2007Return made up to 12/08/07; full list of members (7 pages)
17 September 2007Return made up to 12/08/07; full list of members (7 pages)
3 October 2006Return made up to 12/08/06; full list of members (7 pages)
3 October 2006Return made up to 12/08/06; full list of members (7 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
23 June 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
11 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
12 August 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004New secretary appointed (1 page)
10 December 2004Secretary resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: regina house 124 finchley road london NW3 5JS (1 page)
2 December 2004Registered office changed on 02/12/04 from: regina house 124 finchley road london NW3 5JS (1 page)
12 August 2004Incorporation (17 pages)
12 August 2004Incorporation (17 pages)