Company NamePenlap Productions Limited
Company StatusActive
Company Number06773337
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Previous NameRobin Deadbreast (Cards) Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Patrick Doyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleComposer/Musician
Country of ResidenceEngland
Correspondence Address27 Knowles Wharf 38 St. Pancras Way
London
NW1 0QW
Secretary NameLesley Doyle
StatusCurrent
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMrs Lesley Doyle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(4 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMiss Abigail Maree Doyle
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Elliot Doyle
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMiss Fionnuala Ann Doyle
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Patrick Neil Doyle
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(7 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

850 at £0.001Patrick Doyle
85.00%
Ordinary
150 at £0.001Lesley Doyle
15.00%
Ordinary

Financials

Year2014
Net Worth£793,226
Cash£1,410,858
Current Liabilities£809,764

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 January 2024 (3 months, 4 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

27 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
28 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
26 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
14 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
14 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
29 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
21 November 2016Appointment of Mr Elliot Doyle as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Patrick Neil Doyle as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Miss Fionnuala Ann Doyle as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Patrick Neil Doyle as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Miss Abigail Maree Doyle as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Mr Elliot Doyle as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Miss Abigail Maree Doyle as a director on 21 November 2016 (2 pages)
21 November 2016Appointment of Miss Fionnuala Ann Doyle as a director on 21 November 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(5 pages)
4 November 2015Registered office address changed from 421a Finchley Road Finchley Road Hampstead London NW3 6HJ to 27 Knowles Wharf 38 st. Pancras Way London NW1 0QW on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 421a Finchley Road Finchley Road Hampstead London NW3 6HJ to 27 Knowles Wharf 38 st. Pancras Way London NW1 0QW on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 421a Finchley Road Finchley Road Hampstead London NW3 6HJ to 27 Knowles Wharf 38 st. Pancras Way London NW1 0QW on 4 November 2015 (1 page)
3 November 2015Director's details changed for Mr Patrick Doyle on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mrs Lesley Doyle on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Patrick Doyle on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mrs Lesley Doyle on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Patrick Doyle on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mrs Lesley Doyle on 3 November 2015 (2 pages)
3 November 2015Secretary's details changed for Lesley Doyle on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Lesley Doyle on 3 November 2015 (1 page)
3 November 2015Secretary's details changed for Lesley Doyle on 3 November 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
20 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(5 pages)
21 November 2014Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 421a Finchley Road Finchley Road Hampstead London NW3 6HJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 421a Finchley Road Finchley Road Hampstead London NW3 6HJ on 21 November 2014 (1 page)
11 April 2014Registered office address changed from 10-14 Accommodation Road London NW11 8EP on 11 April 2014 (1 page)
11 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
11 April 2014Registered office address changed from 10-14 Accommodation Road London NW11 8EP on 11 April 2014 (1 page)
11 April 2014Current accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
3 January 2014Director's details changed for Mrs Lesley Doyle on 25 March 2013 (2 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Director's details changed for Mrs Lesley Doyle on 25 March 2013 (2 pages)
3 June 2013Registered office address changed from C/O Lyall Youngman 2 Place Farm Wheathampstead St Albans Herts AL4 8SB on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Lyall Youngman 2 Place Farm Wheathampstead St Albans Herts AL4 8SB on 3 June 2013 (1 page)
3 June 2013Registered office address changed from C/O Lyall Youngman 2 Place Farm Wheathampstead St Albans Herts AL4 8SB on 3 June 2013 (1 page)
31 May 2013Appointment of Mrs Lesley Doyle as a director (2 pages)
31 May 2013Appointment of Mrs Lesley Doyle as a director (2 pages)
28 May 2013Company name changed robin deadbreast (cards) LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
28 May 2013Company name changed robin deadbreast (cards) LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
23 May 2013Sub-division of shares on 4 April 2013 (5 pages)
23 May 2013Sub-division of shares on 4 April 2013 (5 pages)
23 May 2013Sub-division of shares on 4 April 2013 (5 pages)
25 April 2013Change of name notice (2 pages)
25 April 2013Change of name notice (2 pages)
28 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Patrick Doyle on 15 December 2009 (2 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Patrick Doyle on 15 December 2009 (2 pages)
13 February 2009Director appointed patrick doyle (1 page)
13 February 2009Secretary appointed lesley doyle (1 page)
13 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
13 February 2009Appointment terminated director john cowdry (1 page)
13 February 2009Secretary appointed lesley doyle (1 page)
13 February 2009Registered office changed on 13/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
13 February 2009Appointment terminated secretary london law secretarial LIMITED (1 page)
13 February 2009Director appointed patrick doyle (1 page)
13 February 2009Registered office changed on 13/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england (1 page)
13 February 2009Appointment terminated director john cowdry (1 page)
15 December 2008Incorporation (31 pages)
15 December 2008Incorporation (31 pages)