Company NameJohn Stanley Productions Limited
DirectorMatthew Richard Lucas
Company StatusActive
Company Number07481195
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMatthew Richard Lucas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameLayla Faye Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2015)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House 168-173 High Holborn
London
WC1V 7AA
Secretary NameMrs Rosalind Olivia Leong
StatusResigned
Appointed23 April 2015(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 December 2015)
RoleCompany Director
Correspondence Address102 St. Pancras Way
3rd Floor
London
NW1 9ND
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2015(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMGR Weston Kay Llp (Corporation)
StatusResigned
Appointed16 December 2015(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 16 December 2015)
Correspondence Address55 Loudoun Road
London
NW8 0DL

Contact

Websitejohnstanleyproductions.com

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

774 at £1Matthew Richard Lucas
77.40%
Ordinary
200 at £1All3media Finance Limited
20.00%
Ordinary A
25 at £1Melanie Lorraine Rockcliffe
2.50%
Ordinary
1 at £1Matthew Richard Lucas
0.10%
Preference

Financials

Year2014
Net Worth£10,416
Cash£107,481
Current Liabilities£401,071

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
13 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
30 March 2022Compulsory strike-off action has been discontinued (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
29 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
23 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
15 January 2019Change of details for Mr Matthew Richard Lucas as a person with significant control on 4 January 2019 (2 pages)
15 January 2019Director's details changed for Matthew Richard Lucas on 4 January 2019 (2 pages)
19 June 2018Change of share class name or designation (2 pages)
6 June 2018Change of share class name or designation (2 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 February 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
12 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
10 August 2016Change of accounting reference date (4 pages)
10 August 2016Change of accounting reference date (4 pages)
28 June 2016Termination of appointment of Victoria Jane Turton as a director on 14 June 2016 (2 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Change of share class name or designation (2 pages)
28 June 2016Termination of appointment of Victoria Jane Turton as a director on 14 June 2016 (2 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 January 2016 (19 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 January 2016 (19 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (21 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (21 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
24 March 2016Registered office address changed from , Berkshire House 168-173 High Holborn, London, WC1V 7AA, England to 55 Loudoun Road St John's Wood London NW8 0DL on 24 March 2016 (1 page)
24 March 2016Registered office address changed from , Berkshire House 168-173 High Holborn, London, WC1V 7AA, England to 55 Loudoun Road St John's Wood London NW8 0DL on 24 March 2016 (1 page)
9 February 2016Director's details changed for Matthew Richard Lucas on 4 January 2015 (2 pages)
9 February 2016Director's details changed for Matthew Richard Lucas on 4 January 2015 (2 pages)
9 February 2016Director's details changed for Matthew Richard Lucas on 4 January 2016 (2 pages)
9 February 2016Appointment of Mgrwk Company Secretaries Limited as a secretary on 16 December 2015 (2 pages)
9 February 2016Appointment of Mgrwk Company Secretaries Limited as a secretary on 16 December 2015 (2 pages)
9 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Termination of appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (1 page)
9 February 2016Termination of appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (1 page)
9 February 2016Director's details changed for Matthew Richard Lucas on 4 January 2016 (2 pages)
9 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.
(7 pages)
9 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.
(7 pages)
16 December 2015Appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Rosalind Olivia Leong as a secretary on 16 December 2015 (1 page)
16 December 2015Appointment of Mgr Weston Kay Llp as a secretary on 16 December 2015 (2 pages)
16 December 2015Termination of appointment of Rosalind Olivia Leong as a secretary on 16 December 2015 (1 page)
9 November 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
9 November 2015Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
29 July 2015Termination of appointment of Layla Faye Smith as a director on 15 July 2015 (1 page)
29 July 2015Termination of appointment of Layla Faye Smith as a director on 15 July 2015 (1 page)
24 April 2015Registered office address changed from , 55 Loudoun Road, London, Greater London, NW8 0DL to 55 Loudoun Road St John's Wood London NW8 0DL on 24 April 2015 (1 page)
24 April 2015Registered office address changed from , 55 Loudoun Road, London, Greater London, NW8 0DL to 55 Loudoun Road St John's Wood London NW8 0DL on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 55 Loudoun Road London Greater London NW8 0DL to Berkshire House 168-173 High Holborn London WC1V 7AA on 24 April 2015 (1 page)
23 April 2015Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 23 April 2015 (1 page)
23 April 2015Appointment of Mrs Rosalind Olivia Leong as a secretary on 23 April 2015 (2 pages)
23 April 2015Appointment of Mrs Rosalind Olivia Leong as a secretary on 23 April 2015 (2 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.
(6 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.
(6 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
5 January 2015Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
5 January 2015Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
5 January 2015Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 July 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
16 July 2014Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
1 May 2014Appointment of Layla Faye Smith as a director (2 pages)
1 May 2014Appointment of Layla Faye Smith as a director (2 pages)
20 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
20 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
20 March 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
20 September 2013Director's details changed for Matthew Richard Lucas on 28 August 2013 (2 pages)
20 September 2013Director's details changed for Matthew Richard Lucas on 28 August 2013 (2 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
18 September 2013Appointment of Ms Victoria Jane Turton as a director (2 pages)
18 September 2013Appointment of Ms Victoria Jane Turton as a director (2 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Statement of capital following an allotment of shares on 29 June 2013
  • GBP 1,000
(3 pages)
11 July 2013Statement of capital following an allotment of shares on 29 June 2013
  • GBP 1,000
(3 pages)
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
10 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (3 pages)
4 January 2011Incorporation (35 pages)
4 January 2011Incorporation (35 pages)