Company NameOnline Video Productions Limited
DirectorAlan Rawlings
Company StatusActive
Company Number05897055
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months ago)
Previous NameSummer Productions Ltd

Business Activity

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

Directors

Director NameMr Alan Rawlings
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(3 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMrs Siouxzanne Rawlings
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Secretary NameCheam Registrars Limited (Corporation)
StatusResigned
Appointed04 August 2006(same day as company formation)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websiteonlinevideoproductions.co.uk
Email address[email protected]

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alan Rawlings
50.00%
Ordinary
1 at £1Siouxzanne Rawlings
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,487
Cash£621
Current Liabilities£3,040

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
14 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
28 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
15 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
3 August 2022Change of details for Mrs Siouxzanne Rawlings as a person with significant control on 3 August 2022 (2 pages)
3 August 2022Change of details for Mr Alan Rawlings as a person with significant control on 3 August 2022 (2 pages)
18 March 2022Termination of appointment of Siouxzanne Rawlings as a director on 7 January 2022 (1 page)
27 September 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
21 September 2021Change of details for Mrs Siouxzanne Rawlings as a person with significant control on 25 January 2021 (2 pages)
21 September 2021Director's details changed for Mrs Siouxzanne Rawlings on 25 January 2021 (2 pages)
21 September 2021Director's details changed for Mr Alan Rawlings on 25 January 2021 (2 pages)
21 September 2021Change of details for Mr Alan Rawlings as a person with significant control on 25 January 2021 (2 pages)
11 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
25 January 2021Change of details for Mrs Siouxzanne Rawlings as a person with significant control on 21 January 2021 (2 pages)
25 January 2021Director's details changed for Mrs Siouxzanne Rawlings on 21 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Alan Rawlings on 22 January 2021 (2 pages)
25 January 2021Change of details for Mr Alan Rawlings as a person with significant control on 22 January 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
2 September 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
15 October 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
15 October 2018Current accounting period extended from 28 November 2018 to 30 November 2018 (1 page)
29 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
18 September 2017Notification of Siouxzanne Rawlings as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Alan Rawlings as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
18 September 2017Termination of appointment of Cheam Registrars Limited as a secretary on 30 November 2016 (1 page)
18 September 2017Notification of Siouxzanne Rawlings as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
18 September 2017Termination of appointment of Cheam Registrars Limited as a secretary on 30 November 2016 (1 page)
18 September 2017Notification of Alan Rawlings as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
24 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
24 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
13 November 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 November 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
25 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
9 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
26 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 September 2010Director's details changed for Siouxzanne Rawlings on 1 November 2009 (2 pages)
7 September 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page)
7 September 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Siouxzanne Rawlings on 1 November 2009 (2 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Siouxzanne Rawlings on 1 November 2009 (2 pages)
7 September 2010Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (1 page)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
17 February 2010Appointment of Alan Rawlings as a director (2 pages)
17 February 2010Appointment of Alan Rawlings as a director (2 pages)
17 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1
(2 pages)
17 February 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1
(2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed summer productions LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
12 February 2010Company name changed summer productions LTD\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
10 February 2010Appointment of a secretary (2 pages)
10 February 2010Appointment of a secretary (2 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
17 August 2009Return made up to 04/08/09; full list of members (3 pages)
18 June 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
18 June 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
8 October 2008Return made up to 04/08/08; full list of members (3 pages)
8 October 2008Return made up to 04/08/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 September 2007Return made up to 04/08/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Return made up to 04/08/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3, 40 the broadway cheam surrey SM3 8BD (2 pages)
4 August 2006Incorporation (19 pages)
4 August 2006Incorporation (19 pages)