Company NameCitizen Productions Limited
DirectorGretchen Shoring
Company StatusActive
Company Number07066534
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMs Gretchen Shoring
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2009(2 days after company formation)
Appointment Duration14 years, 5 months
RoleProducer
Country of ResidenceEngland
Correspondence Address5a Marlborough Road
Chiswick
London
W4 4EU
Director NameMr David Michael Niblock
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address4 Dehavilland Studios
Theydon Road
London
Kent
E5 9NY

Location

Registered Address5a Marlborough Road
Chiswick
London
W4 4EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gretchen Shoring
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

26 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
17 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
28 October 2019Registered office address changed from Ladbroke Hall 77-81 Barlby Road London W10 6AZ England to Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH on 28 October 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
27 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
28 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
12 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
14 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
14 February 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 1
(3 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Registered office address changed from 9 Redmore Road London W6 0HZ England to Ladbroke Hall 77-81 Barlby Road London W10 6AZ on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 9 Redmore Road London W6 0HZ England to Ladbroke Hall 77-81 Barlby Road London W10 6AZ on 28 September 2015 (1 page)
31 August 2015Registered office address changed from Lion House 26 Paddenswick Road London W6 0UB to 9 Redmore Road London W6 0HZ on 31 August 2015 (1 page)
31 August 2015Registered office address changed from Lion House 26 Paddenswick Road London W6 0UB to 9 Redmore Road London W6 0HZ on 31 August 2015 (1 page)
30 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
19 December 2012Registered office address changed from 9 Redmore Road London W6 0HZ United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 9 Redmore Road London W6 0HZ United Kingdom on 19 December 2012 (1 page)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 March 2011Registered office address changed from 4 Dehavilland Studios Theydon Road London E5 9NY United Kingdom on 22 March 2011 (1 page)
22 March 2011Termination of appointment of David Niblock as a director (1 page)
22 March 2011Registered office address changed from 4 Dehavilland Studios Theydon Road London E5 9NY United Kingdom on 22 March 2011 (1 page)
22 March 2011Termination of appointment of David Niblock as a director (1 page)
11 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
6 November 2009Appointment of Ms Gretchen Shoring as a director (2 pages)
6 November 2009Appointment of Ms Gretchen Shoring as a director (2 pages)
4 November 2009Incorporation (23 pages)
4 November 2009Incorporation (23 pages)