Company NamePaul Merton Productions Limited
DirectorsPaul James Martin and Susannah May Webster
Company StatusActive
Company Number07943562
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NamePaul James Martin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(same day as company formation)
RoleBroadcaster & Writer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Susannah May Webster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleWriter/Performer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Paul Martin
100.00%
Ordinary A

Financials

Year2014
Net Worth£13,951
Cash£14,877
Current Liabilities£1,816

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
9 December 2022Appointment of Ms Susannah May Webster as a director on 29 November 2022 (2 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
10 July 2014Registered office address changed from 37 Redehall Road Smallfield Horley Surrey RH6 9QA on 10 July 2014 (1 page)
10 July 2014Registered office address changed from 37 Redehall Road Smallfield Horley Surrey RH6 9QA on 10 July 2014 (1 page)
10 July 2014Director's details changed for Paul James Martin on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Paul James Martin on 10 July 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
13 February 2013Director's details changed for Paul James Martin on 13 February 2013 (2 pages)
13 February 2013Director's details changed for Paul James Martin on 13 February 2013 (2 pages)
5 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
5 July 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
9 March 2012Appointment of Paul James Martin as a director (3 pages)
9 March 2012Appointment of Paul James Martin as a director (3 pages)
9 March 2012Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Samuel Lloyd as a director (2 pages)
9 March 2012Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 March 2012 (2 pages)
9 March 2012Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 March 2012 (2 pages)
9 March 2012Termination of appointment of Samuel Lloyd as a director (2 pages)
9 February 2012Incorporation (54 pages)
9 February 2012Incorporation (54 pages)