Company NameMeneage Productions Limited
DirectorJames Edward Petroc Trelawny
Company StatusActive
Company Number05290069
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr James Edward Petroc Trelawny
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2004(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 11-13 Gloucester Avenue
London
NW1 7AY
Secretary NameMary Frances Stow
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor, 17 Short's Gardens
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr James Edward Petroc Trelawny
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,593
Cash£10,279
Current Liabilities£18,872

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 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 August 2022Termination of appointment of Mary Frances Stow as a secretary on 3 August 2022 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2021Secretary's details changed for Mary Frances Stow on 2 December 2021 (1 page)
2 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr James Edward Tarroc Trelawny on 20 March 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
16 July 2018Registered office address changed from 2nd Floor 36 Great Russell Street London WC1B 3QB to 2nd Floor, 17 Short's Gardens London WC2H 9AT on 16 July 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
18 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for James Edward Tarroc Trelawny on 18 November 2009 (2 pages)
19 November 2009Director's details changed for James Edward Tarroc Trelawny on 18 November 2009 (2 pages)
8 January 2009Return made up to 18/11/08; full list of members (3 pages)
8 January 2009Return made up to 18/11/08; full list of members (3 pages)
8 January 2009Director's change of particulars / james trelawny / 01/07/2007 (1 page)
8 January 2009Director's change of particulars / james trelawny / 01/07/2007 (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
21 November 2007Return made up to 18/11/07; full list of members (2 pages)
15 November 2007Registered office changed on 15/11/07 from: 2ND floor 36 great russell street london WC1B 3QB (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Registered office changed on 15/11/07 from: 2ND floor 36 great russell street london WC1B 3QB (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2007Return made up to 18/11/06; full list of members (6 pages)
25 January 2007Return made up to 18/11/06; full list of members (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2005Return made up to 18/11/05; full list of members (6 pages)
5 December 2005Return made up to 18/11/05; full list of members (6 pages)
16 December 2004Registered office changed on 16/12/04 from: flat 6 30 gloucester crescent london NW1 7DL (1 page)
16 December 2004Registered office changed on 16/12/04 from: flat 6 30 gloucester crescent london NW1 7DL (1 page)
16 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
16 December 2004Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
18 November 2004Incorporation (17 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Incorporation (17 pages)
18 November 2004Secretary resigned (1 page)