Company NameBeluga Productions Limited
DirectorsCicely Hester Katharine Fell and Jethro Daniel Massey
Company StatusActive
Company Number05318206
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Cicely Hester Katharine Fell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridgway Place
London
SW19 4EW
Director NameMr Jethro Daniel Massey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Holly Terrace
Highgate West Hill
London
N6 6LX
Secretary NameMs Cicely Hester Katharine Fell
NationalityBritish
StatusCurrent
Appointed25 March 2007(2 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridgway Place
London
SW19 4EW
Director NameWilliam Gautier
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Place
Hampton Hill
Middlesex
TW12 1QA
Director NameVera Nickolaevna Dearman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 weeks after company formation)
Appointment Duration2 days (resigned 06 January 2005)
RolePolitical Research Editor
Correspondence AddressFlat 4
1 Holly Terrace
Highgate West Hill
London
N6 6LX
Director NameMs Cicely Hester Katharine Fell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 weeks after company formation)
Appointment Duration2 days (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Ridgway Place
London
SW19 4EW
Director NameMr Jethro Daniel Massey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(2 weeks after company formation)
Appointment Duration2 days (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 Holly Terrace
Highgate West Hill
London
N6 6LX
Director NameVera Nickolaevna Dearman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2007)
RolePolitical Research Editor
Correspondence AddressFlat 4
1 Holly Terrace
Highgate West Hill
London
N6 6LX
Secretary NameVera Nickolaevna Dearman
NationalityBritish
StatusResigned
Appointed08 March 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 25 March 2007)
RoleCompany Director
Correspondence AddressFlat 4
1 Holly Terrace
Highgate West Hill
London
N6 6LX
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered AddressFlat 4, 1 Holly Terrace
Highgate West Hill
London
N6 6LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Cicely Hester Katharine Fell
33.33%
Ordinary
1 at £1Jethro Daniel Massey
33.33%
Ordinary
1 at £1Vera Nickolaevna Dearman
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
21 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Registered office address changed from The Church Hall Camden Park Road London NW1 9AY to Flat 4, 1 Holly Terrace Highgate West Hill London N6 6LX on 26 February 2018 (1 page)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(5 pages)
5 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(5 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(5 pages)
22 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Secretary's details changed for Ms Cicely Hester Katharine Fell on 18 December 2009 (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Cicely Hester Katharine Fell on 18 December 2009 (2 pages)
11 February 2010Secretary's details changed for Ms Cicely Hester Katharine Fell on 18 December 2009 (1 page)
11 February 2010Director's details changed for Jethro Daniel Massey on 18 December 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jethro Daniel Massey on 18 December 2009 (2 pages)
11 February 2010Director's details changed for Cicely Hester Katharine Fell on 18 December 2009 (2 pages)
11 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Registered office changed on 28/09/2009 from 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
28 September 2009Registered office changed on 28/09/2009 from 107 kenton road kenton harrow middlesex HA3 0AN (1 page)
11 February 2009Return made up to 18/12/08; no change of members (4 pages)
11 February 2009Return made up to 18/12/08; no change of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 21/12/07; no change of members (7 pages)
24 January 2008Return made up to 21/12/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007New secretary appointed (1 page)
18 January 2007Return made up to 21/12/06; full list of members (7 pages)
18 January 2007Return made up to 21/12/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2006Return made up to 21/12/05; full list of members (7 pages)
23 January 2006Return made up to 21/12/05; full list of members (7 pages)
29 November 2005Ad 07/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 November 2005Ad 07/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 7-9 swallow street london W1B 4DT (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005New secretary appointed (1 page)
15 March 2005Registered office changed on 15/03/05 from: 7-9 swallow street london W1B 4DT (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (1 page)
21 December 2004Incorporation (30 pages)
21 December 2004Incorporation (30 pages)