Company NamePIGS Ear Productions Limited
DirectorsFiona Beatrice Flemyng and Jason Iain Flemyng
Company StatusActive
Company Number06507785
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60100Radio broadcasting

Directors

Director NameMrs Fiona Beatrice Flemyng
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Rodenhurst Road
London
SW4 8AF
Director NameMr Jason Iain Flemyng
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address95 Rodenhurst Road
London
SW4 8AF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address95 Rodenhurst Road
London
SW4 8AF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Jason Flemyng
100.00%
Ordinary

Financials

Year2014
Net Worth£213,389
Cash£85,935
Current Liabilities£3,257

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (9 months, 4 weeks from now)

Filing History

31 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Director's details changed for Mrs Fiona Beatrice Flemyng on 1 January 2014 (2 pages)
28 February 2014Director's details changed for Jason Iain Flemyng on 1 January 2014 (2 pages)
28 February 2014Director's details changed for Mrs Fiona Beatrice Flemyng on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Director's details changed for Mrs Fiona Beatrice Flemyng on 1 January 2014 (2 pages)
28 February 2014Director's details changed for Jason Iain Flemyng on 1 January 2014 (2 pages)
28 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Registered office address changed from 15 Winsham Grove London SW11 6NB on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 15 Winsham Grove London SW11 6NB on 28 February 2014 (1 page)
28 February 2014Director's details changed for Jason Iain Flemyng on 1 January 2014 (2 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Director's details changed for Jason Flemyng on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Jason Flemyng on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mrs Fiona Beatrice Flemyng on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mrs Fiona Beatrice Flemyng on 18 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
18 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
9 April 2009Return made up to 18/02/09; full list of members (5 pages)
9 April 2009Return made up to 18/02/09; full list of members (5 pages)
20 March 2008Director appointed mrs fiona beatrice flemyng (1 page)
20 March 2008Director appointed jason flemyng (1 page)
20 March 2008Director appointed jason flemyng (1 page)
20 March 2008Director appointed mrs fiona beatrice flemyng (1 page)
19 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
19 March 2008Appointment terminated director london law services LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
19 March 2008Appointment terminated director london law services LIMITED (1 page)
19 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page)
18 February 2008Incorporation (31 pages)
18 February 2008Incorporation (31 pages)