Company NameCloak And Dagger Productions Limited
DirectorAudrey Jane Sheila Harris
Company StatusActive
Company Number06315161
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 8 months ago)
Previous NameBessy's Book Limited

Business Activity

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

Directors

Director NameAudrey Jane Sheila Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2007(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Director NameMs Audrey Jane Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressFirst Floor 172 Lower Clapton Road
London
E5 0QA
Director NameThomas Otto Shankland
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Lower Clapton Road
London
E5 0QA
Secretary NameThomas Otto Shankland
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Lower Clapton Road
London
E5 0QA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ms Audrey Jane Sheila Harris
50.00%
Ordinary
1 at £1Thomas Otto Shankland
50.00%
Ordinary

Financials

Year2014
Net Worth£8,173
Cash£31,593
Current Liabilities£24,570

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
30 March 2022Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to C/O Two Matts 151 Wardour Street London W1F 8WE on 30 March 2022 (1 page)
20 July 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
6 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 September 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 August 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 1-2 Charterhouse Mews London EC1M 6BB on 19 August 2019 (1 page)
19 August 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 January 2018Director's details changed for Audrey Jane Sheila Harris on 14 December 2017 (2 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Change of details for Ms Audrey Jane Harris as a person with significant control on 25 February 2017 (2 pages)
18 July 2017Change of details for Ms Audrey Jane Harris as a person with significant control on 25 February 2017 (2 pages)
26 June 2017Cessation of Thomas Otto Shankland as a person with significant control on 26 June 2017 (1 page)
26 June 2017Cessation of Thomas Otto Shankland as a person with significant control on 26 June 2017 (1 page)
4 May 2017Termination of appointment of Audrey Jane Harris as a director on 1 November 2016 (1 page)
4 May 2017Termination of appointment of Thomas Otto Shankland as a secretary on 1 November 2016 (1 page)
4 May 2017Director's details changed for Jane Sheila Harris on 1 November 2016 (2 pages)
4 May 2017Termination of appointment of Thomas Otto Shankland as a director on 1 November 2016 (1 page)
4 May 2017Termination of appointment of Thomas Otto Shankland as a director on 1 November 2016 (1 page)
4 May 2017Director's details changed for Jane Sheila Harris on 1 November 2016 (2 pages)
4 May 2017Termination of appointment of Thomas Otto Shankland as a secretary on 1 November 2016 (1 page)
4 May 2017Termination of appointment of Audrey Jane Harris as a director on 1 November 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
4 March 2013Company name changed bessy's book LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed bessy's book LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 August 2011 (1 page)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
19 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
19 August 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 19 August 2011 (1 page)
18 August 2011Director's details changed for Ms Audrey Jane Harris on 17 July 2011 (2 pages)
18 August 2011Director's details changed for Ms Audrey Jane Harris on 17 July 2011 (2 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Return made up to 17/07/09; full list of members (4 pages)
3 August 2009Return made up to 17/07/09; full list of members (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Director appointed ms audrey jane harris (1 page)
19 August 2008Return made up to 17/07/08; full list of members (4 pages)
19 August 2008Director appointed ms audrey jane harris (1 page)
19 August 2008Return made up to 17/07/08; full list of members (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 172 lower clapton road london E5 0QA (1 page)
15 January 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
15 January 2008Registered office changed on 15/01/08 from: 172 lower clapton road london E5 0QA (1 page)
15 January 2008Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New secretary appointed;new director appointed (2 pages)
11 September 2007New director appointed (2 pages)
30 July 2007Memorandum and Articles of Association (3 pages)
30 July 2007Memorandum and Articles of Association (3 pages)
30 July 2007Nc dec already adjusted 20/07/07 (1 page)
30 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
30 July 2007Nc dec already adjusted 20/07/07 (1 page)
30 July 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
17 July 2007Incorporation (5 pages)
17 July 2007Incorporation (5 pages)