Company NameJIM Davidson Productions Limited
DirectorJames Cameron Davidson
Company StatusActive
Company Number07897050
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Previous NameJIM Davidson’S Productions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Cameron Davidson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(same day as company formation)
RoleEnteraiment
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2012(same day as company formation)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Contact

Telephone01794 341300
Telephone regionRomsey

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1James Cameron Davidson
50.00%
Ordinary
1 at £1Michelle Davidson
50.00%
Ordinary

Financials

Year2014
Net Worth£188,816
Cash£90,160
Current Liabilities£159,828

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

10 January 2019Delivered on: 10 January 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A vessel named "princess mitchie".
Outstanding
10 January 2019Delivered on: 10 January 2019
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: A princess 61 vessel bearing hull identification number GB-PYIZ4052B404 together with two (2) man D2840 LE403 1050HP engines bearing engine serial numbers 4230344153A301 and 4230344154A301 (the "vessel") and her earnings, insurances and requisition compensation.
Outstanding

Filing History

24 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
29 November 2023Previous accounting period shortened from 28 February 2023 to 27 February 2023 (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
11 February 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 28 February 2021 (13 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (13 pages)
10 February 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
25 June 2019Change of details for Mr James Cameron Davidson as a person with significant control on 18 June 2019 (2 pages)
24 June 2019Director's details changed for Mr James Cameron Davidson on 18 June 2019 (2 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
20 March 2019Change of details for Mr James Cameron Davidson as a person with significant control on 20 March 2019 (2 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 January 2019Registration of charge 078970500001, created on 10 January 2019 (17 pages)
10 January 2019Registration of charge 078970500002, created on 10 January 2019 (16 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
8 January 2018Notification of Michelle Davidson as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
28 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 April 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
3 April 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2.00
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2.00
(4 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 February 2012Termination of appointment of Portland Registrars Limited as a secretary (1 page)
7 February 2012Termination of appointment of Portland Registrars Limited as a secretary (1 page)
23 January 2012Appointment of James Cameron Davidson as a director (3 pages)
23 January 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
23 January 2012Appointment of James Cameron Davidson as a director (3 pages)
23 January 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
19 January 2012Company name changed jim davidson’s productions LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2012Company name changed jim davidson’s productions LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Termination of appointment of Michael Clifford as a director (1 page)
4 January 2012Termination of appointment of Michael Clifford as a director (1 page)
4 January 2012Incorporation (20 pages)
4 January 2012Incorporation (20 pages)