Company NameEnlightened Productions Limited
DirectorDeborah Jane White
Company StatusActive
Company Number06000123
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous NameSilver Planet (City Of London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDeborah Jane White
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Free Trade Wharf
340 The Highway
London
E1 9ES
Secretary NameAdsiduus Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address92 Cromer Street
London
WC1H 8DD

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Deborah Jane White
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,194
Current Liabilities£36,869

Accounts

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

19 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
22 July 2020Cessation of Deborah Jane White as a person with significant control on 20 July 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 July 2020Notification of Enlightened Media Group Ltd as a person with significant control on 20 July 2020 (2 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 92 Cromer Street London WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 8 September 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Deborah Jane White on 15 November 2009 (1 page)
13 May 2010Director's details changed for Deborah Jane White on 15 November 2009 (1 page)
5 May 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
5 May 2010Termination of appointment of Adsiduus Limited as a secretary (1 page)
1 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
23 December 2008Return made up to 15/11/08; full list of members (3 pages)
23 December 2008Return made up to 15/11/08; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 September 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 June 2008Memorandum and Articles of Association (11 pages)
6 June 2008Memorandum and Articles of Association (11 pages)
30 May 2008Company name changed silver planet (city of london) LIMITED\certificate issued on 03/06/08 (2 pages)
30 May 2008Company name changed silver planet (city of london) LIMITED\certificate issued on 03/06/08 (2 pages)
18 January 2008Return made up to 15/11/07; full list of members (2 pages)
18 January 2008Return made up to 15/11/07; full list of members (2 pages)
31 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
31 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2006Incorporation (12 pages)
15 November 2006Incorporation (12 pages)