Company NameMarzipan Productions Limited
DirectorAdriana Lena Randall
Company StatusActive
Company Number07261699
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Previous NameHairbrained Co-Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Adriana Lena Randall
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleActress
Country of ResidenceMonaco
Correspondence AddressC/O Rwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr John Darrell North
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Carter Lane
London
EC4V 5HF
Director NameMr Jonathan Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Carter Lane
London
EC4V 5HF

Location

Registered AddressC/O Rwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hpl Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,866
Cash£29,633
Current Liabilities£2,500

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

24 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
30 August 2022Registered office address changed from Royds Withy King, 69 Carter Lane London EC4V 5EQ England to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 30 August 2022 (1 page)
24 May 2022Cessation of David Anthony Randall as a person with significant control on 13 April 2022 (1 page)
24 May 2022Notification of Barron Joseph Randall as a person with significant control on 13 April 2022 (2 pages)
24 May 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
25 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
13 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 August 2013Termination of appointment of Jonathan Green as a director (1 page)
13 August 2013Appointment of Ms Adriana Lena Randall as a director (2 pages)
13 August 2013Termination of appointment of Jonathan Green as a director (1 page)
13 August 2013Appointment of Ms Adriana Lena Randall as a director (2 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
27 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
2 March 2012Company name changed hairbrained co-productions LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
2 March 2012Company name changed hairbrained co-productions LIMITED\certificate issued on 02/03/12
  • CONNOT ‐
(3 pages)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-20
(1 page)
27 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-20
(1 page)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
12 January 2011Termination of appointment of John North as a director (2 pages)
12 January 2011Appointment of Mr Jonathan Simon Green as a director (3 pages)
12 January 2011Appointment of Mr Jonathan Simon Green as a director (3 pages)
12 January 2011Termination of appointment of John North as a director (2 pages)
21 May 2010Incorporation (33 pages)
21 May 2010Incorporation (33 pages)