Company NameSleeper Productions Limited
DirectorLawrence John Chrisfield
Company StatusActive
Company Number05702521
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Lawrence John Chrisfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(4 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Paul Goldin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleFilm Producer/Lawyer
Country of ResidenceEngland
Correspondence Address31 Corringham Road
London
NW11 7BS
Director NameMiss Georgina Kate Wolfson Townsley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Randolph Crescent
London
W9 1DP
Secretary NameMiss Georgina Kate Wolfson Townsley
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Randolph Crescent
London
W9 1DP

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Gross Profit-£3,107
Net Worth-£3,105
Cash£329
Current Liabilities£103,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

17 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
8 September 2022Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages)
8 September 2022Director's details changed for Mr Lawrence John Chrisfield on 8 September 2022 (2 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 December 2021Director's details changed for Mr Lawrence John Chrisfield on 30 November 2021 (2 pages)
3 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Georgina Kate Wolfson Townsley as a secretary on 18 December 2020 (1 page)
5 January 2021Termination of appointment of Georgina Kate Wolfson Townsley as a director on 18 December 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
29 November 2019Director's details changed for Mr Lawrence John Chrisfield on 16 November 2019 (2 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 July 2019Director's details changed for Mr Lawrence John Chrisfield on 28 June 2019 (2 pages)
28 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(5 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Miss Georgina Kate Wolfson Townsley on 5 September 2011 (2 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
4 November 2010Appointment of Lawrence John Chrisfield as a director (2 pages)
4 November 2010Appointment of Lawrence John Chrisfield as a director (2 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 08/02/09; full list of members (3 pages)
3 April 2009Return made up to 08/02/09; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from 4TH floor, 12 st. George street london W1S 2FB (1 page)
27 March 2009Registered office changed on 27/03/2009 from 4TH floor, 12 st. George street london W1S 2FB (1 page)
7 February 2009Appointment terminated director paul goldin (1 page)
7 February 2009Appointment terminated director paul goldin (1 page)
18 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 08/02/08; full list of members (7 pages)
14 July 2008Return made up to 08/02/08; full list of members (7 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
2 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
11 June 2007Return made up to 08/02/07; full list of members (7 pages)
11 June 2007Return made up to 08/02/07; full list of members (7 pages)
8 February 2006Incorporation (17 pages)
8 February 2006Incorporation (17 pages)