Company NameCymbeline Productions Limited
DirectorFiona Jones
Company StatusActive
Company Number06934008
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Fiona Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(1 day after company formation)
Appointment Duration14 years, 10 months
RoleTV Production Manager
Country of ResidenceEngland
Correspondence Address150 Meadvale Road
London
W5 1LS
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ

Contact

WebsiteIP

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Fiona Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£9,104
Cash£32,079
Current Liabilities£29,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

15 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Registered office address changed from C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to 37 Warren Street London W1T 6AD on 20 November 2018 (2 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
11 June 2018Registered office address changed from C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 11 June 2018 (1 page)
23 May 2018Registered office address changed from Flat 9 47 Kings Terrace Camden Town London NW1 0JR England to C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 23 May 2018 (1 page)
24 November 2017Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 24 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Notification of Fiona Jones as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
28 July 2017Notification of Fiona Jones as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
14 June 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 June 2017 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
7 June 2016Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages)
7 June 2016Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages)
7 June 2016Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages)
7 June 2016Director's details changed for Ms Fiona Jones on 20 March 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Bickenhall Street, Baker Street London W1U 6BX United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Bickenhall Street, Baker Street London W1U 6BX United Kingdom on 27 June 2012 (1 page)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
11 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 11 November 2011 (1 page)
24 August 2011Termination of appointment of Astrid Forster as a secretary (1 page)
24 August 2011Termination of appointment of Astrid Forster as a secretary (1 page)
1 August 2011Annual return made up to 15 June 2011 (4 pages)
1 August 2011Annual return made up to 15 June 2011 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 April 2010Appointment of Ms Fiona Jones as a director (1 page)
26 April 2010Appointment of Ms Fiona Jones as a director (1 page)
26 April 2010Termination of appointment of Elizabeth Logan as a director (1 page)
26 April 2010Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 April 2010Termination of appointment of Elizabeth Logan as a director (1 page)
6 April 2010Company name changed tidy casting agents LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2009-06-16
(2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed tidy casting agents LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2009-06-16
(2 pages)
6 April 2010Change of name notice (2 pages)
18 November 2009Company name changed celtic lodge no 4 LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Company name changed celtic lodge no 4 LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-09
(1 page)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-07-09
(1 page)
9 July 2009Company name changed tidy casting agents LIMITED\certificate issued on 09/07/09 (2 pages)
9 July 2009Company name changed tidy casting agents LIMITED\certificate issued on 09/07/09 (2 pages)
15 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Incorporation (18 pages)
15 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Incorporation (18 pages)