Company NameLuke Slater Productions Ltd
DirectorsLuke Slater and Heidy Slater
Company StatusActive
Company Number07301679
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Luke Slater
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(9 months, 3 weeks after company formation)
Appointment Duration13 years
RoleDJ
Country of ResidenceEngland
Correspondence AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
Director NameMrs Heidy Slater
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
Director NameMr Luke Slater
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRh11

Contact

Websitewww.lukeslatersbh.com

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Luke Slater
100.00%
Ordinary

Financials

Year2014
Net Worth£120,349
Cash£107,397
Current Liabilities£37,670

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

30 October 2023Micro company accounts made up to 30 June 2023 (6 pages)
17 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
3 November 2022Micro company accounts made up to 30 June 2022 (6 pages)
12 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
5 November 2021Micro company accounts made up to 30 June 2021 (6 pages)
17 May 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
22 December 2020Micro company accounts made up to 30 June 2020 (6 pages)
11 May 2020Director's details changed for Mrs Heidy Slater on 7 May 2020 (2 pages)
11 May 2020Director's details changed for Mr Luke Slater on 7 May 2020 (2 pages)
7 May 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
22 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
5 April 2018Notification of Heidy Slater as a person with significant control on 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 April 2018Notification of Luke Slater as a person with significant control on 31 March 2018 (2 pages)
4 April 2018Cessation of Luke Slater as a person with significant control on 30 March 2018 (1 page)
15 January 2018Micro company accounts made up to 30 June 2017 (8 pages)
4 May 2017Appointment of Mrs Heidy Slater as a director on 1 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Luke Slater on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr Luke Slater on 4 May 2017 (2 pages)
4 May 2017Appointment of Mrs Heidy Slater as a director on 1 May 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 February 2012Director's details changed for Mr Luke Slater on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Luke Slater on 10 February 2012 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 January 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
5 January 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 18/05/2021 under section 1088 of the Companies Act 2006.
(3 pages)
21 April 2011Appointment of Mr Luke Slater as a director
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 18/05/2021 under section 1088 of the Companies Act 2006.
(2 pages)
21 April 2011Termination of appointment of Luke Slater as a director (1 page)
21 April 2011Appointment of Mr Luke Slater as a director (2 pages)
21 April 2011Termination of appointment of Luke Slater as a director (1 page)
1 July 2010Incorporation (22 pages)
1 July 2010Incorporation
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 18/05/2021 under section 1088 of the Companies Act 2006.
(22 pages)