Company NameNugget Productions Limited
DirectorSuzanne Louise Davis
Company StatusActive
Company Number06412955
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Suzanne Louise Davis
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Colfe Road
London
SE23 2ES
Secretary NameLesley Rash
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Spencer Road
Wellingborough
NN8 2QB
Director NameMr Tom Hocknell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Colfe Road
London
SE23 2ES
Director NameMr Graham Franklin Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Colfe Road
London
SE23 2ES
Director NameMrs Lesley Rash
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Spencer Road
Wellingborough
NN8 2QB

Location

Registered Address5 Colfe Road
London
SE23 2ES
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London

Shareholders

1 at £1Suzanne Louise Davis
100.00%
Ordinary

Financials

Year2014
Turnover£25,590
Gross Profit£24,095
Net Worth£3,322
Cash£6,316
Current Liabilities£2,994

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (6 pages)
10 December 2020Termination of appointment of Lesley Rash as a director on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Lesley Rash as a secretary on 10 December 2020 (1 page)
10 December 2020Termination of appointment of Graham Franklin Davis as a director on 10 December 2020 (1 page)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
4 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
4 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Tom Hocknell as a director on 1 February 2019 (1 page)
6 February 2019Appointment of Mrs Lesley Rash as a director on 1 February 2019 (2 pages)
14 January 2019Micro company accounts made up to 31 October 2018 (7 pages)
11 January 2019Secretary's details changed for Lesley Rash on 1 January 2019 (1 page)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mis Suzanne Louise Davis on 4 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Tom Hocknell on 4 May 2018 (2 pages)
16 May 2018Secretary's details changed for Lesley Rash on 4 May 2018 (1 page)
23 April 2018Registered office address changed from 32 Stannard Way Brixworth Northampton Northamptonshire NN6 9BT to 5 Colfe Road London SE23 2ES on 23 April 2018 (1 page)
13 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 January 2018Appointment of Mr Tom Hocknell as a director on 1 October 2017 (2 pages)
9 January 2018Appointment of Mr Graham Franklin Davis as a director on 1 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 June 2017Amended total exemption full accounts made up to 31 October 2016 (7 pages)
13 June 2017Amended total exemption full accounts made up to 31 October 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
6 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
6 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
4 November 2015Director's details changed for Suzanne Louise Davis on 12 November 2014 (2 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Director's details changed for Suzanne Louise Davis on 12 November 2014 (2 pages)
2 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
2 March 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
21 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
19 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
19 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 October 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 October 2011 (8 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
31 January 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
18 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
18 June 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
30 October 2009Director's details changed for Suzanne Louise Davis on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Suzanne Louise Davis on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
27 August 2009Registered office changed on 27/08/2009 from the coach house, 7 mill road, sturry, canterbury kent CT2 0AJ (1 page)
27 August 2009Registered office changed on 27/08/2009 from the coach house, 7 mill road, sturry, canterbury kent CT2 0AJ (1 page)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
5 November 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)