Company NameBerners Production Limited
DirectorPeter Sten Bertelsen
Company StatusActive
Company Number06025037
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)
Previous NameIB Partner 14 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Peter Sten Bertelsen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed12 January 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameSarah Cruickshank
StatusResigned
Appointed11 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
134 Church Road
London
SE19 2NT
Director NameMr Ole Peder Bertelsen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed27 September 2007(9 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 10 July 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Balcombe
Haywards Heath
West Sussex
RH17 6JP
Secretary NameTarget Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2007(9 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2012)
Correspondence AddressLawrence House Lower Bristol Road
Bath
Somerset
BA2 9ET
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2012(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(9 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2.3m at £1Ole Peder Bertelsen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,431,573
Cash£8,539
Current Liabilities£2,670

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

23 February 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
12 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
5 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
29 December 2018Notification of Richard Lionel Nathan as a person with significant control on 17 November 2017 (2 pages)
29 December 2018Notification of Prudence Evelyn Bertelsen as a person with significant control on 11 November 2017 (2 pages)
29 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
29 December 2018Cessation of Ole Peder Bertelsen as a person with significant control on 17 November 2017 (1 page)
29 December 2018Notification of Gavin Antony Lenthall as a person with significant control on 17 November 2017 (2 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
19 July 2018Termination of appointment of Ole Peder Bertelsen as a director on 10 July 2018 (1 page)
2 July 2018Statement of capital on 2 July 2018
  • GBP 1,455,000
(3 pages)
2 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2018Statement by Directors (1 page)
2 July 2018Solvency Statement dated 23/03/18 (1 page)
27 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 March 2018Statement of capital on 27 March 2018
  • GBP 1,555,000
(3 pages)
27 March 2018Solvency Statement dated 15/09/17 (1 page)
27 March 2018Statement by Directors (1 page)
8 February 2018Appointment of Mr Peter Sten Bertelsen as a director on 12 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
13 February 2017Solvency Statement dated 31/01/17 (1 page)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 February 2017Solvency Statement dated 31/01/17 (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1,750,000
(1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1,750,000
(1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
17 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
17 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
8 August 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
8 August 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
6 April 2016Solvency Statement dated 01/03/16 (1 page)
6 April 2016Solvency Statement dated 01/03/16 (1 page)
6 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 April 2016Statement of capital on 6 April 2016
  • GBP 2,050,000
(4 pages)
6 April 2016Statement by Directors (1 page)
6 April 2016Statement by Directors (1 page)
6 April 2016Statement of capital on 6 April 2016
  • GBP 2,050,000
(4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders (4 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders (4 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 2,250,000
(6 pages)
22 December 2015Statement by Directors (1 page)
22 December 2015Statement by Directors (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 2,250,000
(6 pages)
22 December 2015Solvency Statement dated 18/11/15 (1 page)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2015Solvency Statement dated 18/11/15 (1 page)
20 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,450,000
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,450,000
(4 pages)
21 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,450,000
(4 pages)
19 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,450,000
(4 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
2 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2,450,000.00
(4 pages)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2,450,000.00
(4 pages)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 February 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
24 February 2012Termination of appointment of Target Nominees Limited as a secretary (2 pages)
24 February 2012Termination of appointment of Target Nominees Limited as a secretary (2 pages)
24 February 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
15 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 27 January 2012 (2 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
7 January 2010Secretary's details changed for Target Nominees Limited on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Ole Peder Bertelsen on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Target Nominees Limited on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Target Nominees Limited on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mr Ole Peder Bertelsen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Ole Peder Bertelsen on 7 January 2010 (2 pages)
17 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 1,400,000
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 1,400,000
(4 pages)
23 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 September 2009Ad 03/03/09\gbp si 300000@1=300000\gbp ic 100000/400000\ (2 pages)
16 September 2009Ad 03/03/09\gbp si 300000@1=300000\gbp ic 100000/400000\ (2 pages)
12 March 2009Return made up to 11/12/08; full list of members (3 pages)
12 March 2009Return made up to 11/12/08; full list of members (3 pages)
11 March 2009Director's change of particulars / ole bertelsen / 10/12/2008 (1 page)
11 March 2009Director's change of particulars / ole bertelsen / 10/12/2008 (1 page)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 May 2008Ad 03/01/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
21 May 2008Ad 03/01/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New director appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 12 plumtree court london EC4A 4HT (1 page)
2 October 2007Registered office changed on 02/10/07 from: 12 plumtree court london EC4A 4HT (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
19 March 2007Company name changed ib partner 14 LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed ib partner 14 LIMITED\certificate issued on 19/03/07 (2 pages)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 February 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2006Incorporation (15 pages)
11 December 2006Incorporation (15 pages)