Company Name514 Productions Limited
DirectorLuke James McMahon
Company StatusActive
Company Number07237521
CategoryPrivate Limited Company
Incorporation Date28 April 2010(14 years ago)
Previous NameLively Creation Ltd

Business Activity

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

Directors

Director NameMr Luke James McMahon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(1 day after company formation)
Appointment Duration14 years
RoleProducer/Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed29 April 2019(9 years after company formation)
Appointment Duration4 years, 12 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Forster
StatusResigned
Appointed28 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed20 June 2013(3 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2018)
Correspondence AddressUnit 42 The Coach House
St Mary's Business Centre 66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Luke James Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth£481
Cash£9,844
Current Liabilities£11,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 29 April 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 September 2018Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 18 September 2018 (1 page)
16 August 2018Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page)
2 May 2018Register inspection address has been changed from 13 st. Leonards Place Eastbourne East Sussex BN20 8nd England to 101 Victoria Drive Eastbourne BN20 8LE (1 page)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Director's details changed for Mr Luke James Mcmahon on 15 August 2017 (2 pages)
4 September 2017Change of details for Mr Luke James Mcmahon as a person with significant control on 15 August 2017 (2 pages)
4 September 2017Change of details for Mr Luke James Mcmahon as a person with significant control on 15 August 2017 (2 pages)
4 September 2017Director's details changed for Mr Luke James Mcmahon on 15 August 2017 (2 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
18 May 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
19 February 2016Register(s) moved to registered inspection location 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page)
19 February 2016Register(s) moved to registered inspection location 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 May 2015Register inspection address has been changed from Flat 44 Rothay 154 Albany Street London NW1 4DH United Kingdom to 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Register inspection address has been changed from Flat 44 Rothay 154 Albany Street London NW1 4DH United Kingdom to 13 st. Leonards Place Eastbourne East Sussex BN20 8nd (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
10 September 2013Director's details changed for Mr Luke James Mcmahon on 10 September 2013 (2 pages)
10 September 2013Director's details changed for Mr Luke James Mcmahon on 10 September 2013 (2 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (18 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (18 pages)
20 June 2013Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
20 June 2013Appointment of Pomfrey Computers Ltd as a secretary (2 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
12 June 2013Register inspection address has been changed (1 page)
12 June 2013Register inspection address has been changed (1 page)
9 May 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 May 2013 (2 pages)
9 May 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 9 May 2013 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 28 April 2012 (3 pages)
17 May 2012Annual return made up to 28 April 2012 (3 pages)
15 May 2012Director's details changed for Mr Luke James Mcmahon on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Luke James Mcmahon on 1 January 2012 (2 pages)
15 May 2012Director's details changed for Mr Luke James Mcmahon on 1 January 2012 (2 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
1 June 2010Appointment of Mr Luke James Mcmahon as a director (2 pages)
1 June 2010Termination of appointment of Elizabeth Logan as a director (1 page)
1 June 2010Termination of appointment of Elizabeth Logan as a director (1 page)
1 June 2010Appointment of Mr Luke James Mcmahon as a director (2 pages)
27 May 2010Company name changed lively creation LTD\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
27 May 2010Company name changed lively creation LTD\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Change of name notice (2 pages)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
28 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)