Company NameMiddlechild Productions Limited
DirectorDavid Matthew Sumnall
Company StatusActive
Company Number05638191
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 4 months ago)
Previous NamesThe Independent Collective Ltd and Middle Child Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Matthew Sumnall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameSallie May Sumnall
NationalityBritish
StatusResigned
Appointed28 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Vinnetrow Business Park
Vinnetrow Road
Chichester
West Sussex
PO20 1QH
Director NameMr Paul St John Birch Goodliffe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Vinnetrow Business Park
Vinnetrow Road
Chichester
West Sussex
PO20 1QH
Secretary NameMrs Caroline Sumnall
StatusResigned
Appointed19 April 2016(10 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 May 2016)
RoleCompany Director
Correspondence Address9 Vinnetrow Business Park
Vinnetrow Road
Chichester
West Sussex
PO20 1QH

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1David Matthew Sumnall
8.33%
Ordinary D
1 at £1Paul Goodliffe
8.33%
Ordinary P
7 at £1David Matthew Sumnall
58.33%
Ordinary
3 at £1Paul Goodliffe
25.00%
Ordinary

Financials

Year2014
Net Worth£200,699
Cash£214,742
Current Liabilities£117,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
26 June 2017Notification of David Matthew Sumnall as a person with significant control on 2 June 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(4 pages)
2 June 2016Termination of appointment of Sallie May Sumnall as a secretary on 27 May 2016 (1 page)
2 June 2016Termination of appointment of Caroline Sumnall as a secretary on 27 May 2016 (1 page)
2 June 2016Termination of appointment of Paul St John Birch Goodliffe as a director on 27 May 2016 (1 page)
10 May 2016Appointment of Mrs Caroline Sumnall as a secretary on 19 April 2016 (2 pages)
22 December 2015Director's details changed for David Matthew Sumnall on 1 January 2015 (2 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 12
(5 pages)
22 December 2015Secretary's details changed for Sallie May Sumnall on 1 January 2015 (1 page)
22 December 2015Secretary's details changed for Sallie May Sumnall on 1 January 2015 (1 page)
22 December 2015Director's details changed for David Matthew Sumnall on 1 January 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 12
(5 pages)
20 December 2013Registered office address changed from Unit 9 West Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1QH United Kingdom on 20 December 2013 (1 page)
18 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 9
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 9
(4 pages)
6 June 2013Change of share class name or designation (2 pages)
6 June 2013Particulars of variation of rights attached to shares (2 pages)
6 June 2013Particulars of variation of rights attached to shares (2 pages)
6 June 2013Change of share class name or designation (2 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 May 2013Appointment of Mr Paul St John Birch Goodliffe as a director (2 pages)
21 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB on 27 September 2011 (1 page)
25 August 2011Director's details changed for David Matthew Sumnall on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Sallie May Sumnall on 25 August 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed middle child productions LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
8 March 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for David Matthew Sumnall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Matthew Sumnall on 8 March 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 28/11/08; full list of members (3 pages)
30 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
1 February 2008Return made up to 28/11/07; full list of members (2 pages)
8 January 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
7 January 2007Return made up to 28/11/06; full list of members (6 pages)
27 November 2006Company name changed the independent collective LTD\certificate issued on 27/11/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: st aubins, birdham road birdham chichester west sussex PO20 7BX (1 page)
28 November 2005Incorporation (15 pages)