Company NameWestbury Gillett Productions Ltd
DirectorsWestbury Gillett and Eileen Mary Gillett
Company StatusActive
Company Number06312767
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Westbury Gillett
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleTV Director
Country of ResidenceEngland
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
Secretary NameGordon Gillett
NationalityBritish
StatusCurrent
Appointed13 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
Director NameEileen Mary Gillett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(10 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT

Contact

Websitewww.westburygillett.com/
Telephone07 796954345
Telephone regionMobile

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Leatherhead
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Eileen Gillett
50.00%
Ordinary A
1 at £1Westbury Gillett
50.00%
Ordinary

Financials

Year2014
Net Worth-£92
Cash£29,607
Current Liabilities£61,385

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

8 November 2023Registered office address changed from Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT England to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 8 November 2023 (1 page)
8 November 2023Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to Jury Farm Ripley Lane West Horsley Leatherhead KT24 6JT on 8 November 2023 (1 page)
27 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
9 November 2022Compulsory strike-off action has been discontinued (1 page)
8 November 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2022Registered office address changed from Assembly House 34-38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 29 July 2022 (1 page)
8 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 October 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
16 October 2021Compulsory strike-off action has been discontinued (1 page)
15 October 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
3 August 2020Registered office address changed from Aston House York Road Maidenhead Berkshire SL6 1SF England to Assembly House 34-38 Broadway Maidenhead SL6 1LU on 3 August 2020 (1 page)
20 July 2020Change of details for Mr Westbury Gillett as a person with significant control on 13 July 2020 (2 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
23 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
4 April 2019Secretary's details changed for Gordon Gillett on 4 April 2019 (1 page)
4 April 2019Appointment of Eileen Mary Gillett as a director on 6 April 2018 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 July 2018Director's details changed for Westbury Gillett on 13 July 2018 (2 pages)
27 July 2018Registered office address changed from 69 Loughborough Road West Bridgford Nottingham NG2 7LA to Aston House York Road Maidenhead Berkshire SL6 1SF on 27 July 2018 (1 page)
27 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
17 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2
(3 pages)
19 November 2014Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Director's details changed for Westbury Gillett on 13 July 2010 (2 pages)
14 July 2010Director's details changed for Westbury Gillett on 13 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
8 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
8 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
4 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
21 July 2008Registered office changed on 21/07/2008 from 69 loughborough road west bridgford nottingham NG2 7SS (1 page)
21 July 2008Registered office changed on 21/07/2008 from 69 loughborough road west bridgford nottingham NG2 7SS (1 page)
13 July 2007Incorporation (13 pages)
13 July 2007Incorporation (13 pages)