Company NameIo Productions Limited
DirectorLawrence John Chrisfield
Company StatusActive
Company Number06061349
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Lawrence John Chrisfield
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Paul Goldin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleFilm Producer
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
Appointed23 January 2007(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
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Randolph Crescent
London
W9 1DP

Location

Registered Address10 Orange Street
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

Shareholders

2 at £1Rainmaker Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£264,199
Cash£7,143
Current Liabilities£271,344

Accounts

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

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 January 2021Appointment of Mr Lawrence John Chrisfield as a director on 18 December 2020 (2 pages)
5 January 2021Termination of appointment of Georgina Kate Wolfson Townsley as a director on 18 December 2020 (1 page)
5 January 2021Termination of appointment of Georgina Kate Wolfson Townsley as a secretary on 18 December 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 23 January 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)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 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)
14 July 2014Previous accounting period extended from 27 March 2014 to 31 March 2014 (1 page)
14 July 2014Previous accounting period extended from 27 March 2014 to 31 March 2014 (1 page)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
30 August 2013Total exemption full accounts made up to 27 March 2013 (8 pages)
30 August 2013Total exemption full accounts made up to 27 March 2013 (8 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption full accounts made up to 27 March 2012 (8 pages)
29 June 2012Total exemption full accounts made up to 27 March 2012 (8 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 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)
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)
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 27 March 2011 (8 pages)
31 August 2011Total exemption full accounts made up to 27 March 2011 (8 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 27 March 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 27 March 2010 (7 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 27 March 2009 (8 pages)
16 November 2009Total exemption full accounts made up to 27 March 2009 (8 pages)
15 July 2009Accounting reference date extended from 27/09/2008 to 27/03/2009 (1 page)
15 July 2009Accounting reference date extended from 27/09/2008 to 27/03/2009 (1 page)
3 April 2009Return made up to 23/01/09; full list of members (3 pages)
3 April 2009Return made up to 23/01/09; full list of members (3 pages)
7 February 2009Appointment terminated director paul goldin (1 page)
7 February 2009Appointment terminated director paul goldin (1 page)
15 September 2008Return made up to 23/01/08; full list of members (7 pages)
15 September 2008Return made up to 23/01/08; full list of members (7 pages)
27 May 2008Total exemption full accounts made up to 27 September 2007 (8 pages)
27 May 2008Accounting reference date shortened from 31/01/2008 to 27/09/2007 (1 page)
27 May 2008Accounting reference date shortened from 31/01/2008 to 27/09/2007 (1 page)
27 May 2008Total exemption full accounts made up to 27 September 2007 (8 pages)
23 January 2007Incorporation (18 pages)
23 January 2007Incorporation (18 pages)