Company NameCracker Productions Limited
DirectorLisha Francess Gilbert
Company StatusActive
Company Number06405570
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMiss Lisha Francess Gilbert
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2007(same day as company formation)
RoleCamera Operator
Country of ResidenceEngland
Correspondence Address1b Mitre Road
Waterloo
London
SE1 8PY
Secretary NameDoreen Gilbert
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1b Mitre Road
Waterloo
London
SE1 8PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Feathers Place
Studio 20, Meantime Studios
Greenwich
London
SE10 9NE
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lisha Frances Gilbert
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,120
Cash£12,895
Current Liabilities£28,411

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
27 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
30 May 2023Registered office address changed from Belfry House, Bell Lane Hertford Hertfordshire SG14 1BP to 14 Feathers Place Studio 20, Meantime Studios Greenwich London SE10 9NE on 30 May 2023 (1 page)
24 October 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
10 May 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
25 October 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
10 September 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
26 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
4 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
18 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
3 April 2019Change of details for Miss Lisha Frances Gilbert as a person with significant control on 5 March 2019 (2 pages)
3 April 2019Termination of appointment of Doreen Gilbert as a secretary on 26 February 2019 (1 page)
3 April 2019Director's details changed for Lisha Francess Gilbert on 5 March 2019 (2 pages)
30 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (14 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (14 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
25 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
25 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 December 2008Return made up to 22/10/08; full list of members (5 pages)
1 December 2008Return made up to 22/10/08; full list of members (5 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
22 October 2007Incorporation (16 pages)
22 October 2007Incorporation (16 pages)