Company NameMini Productions Limited
DirectorsApril Elizabeth Kelley and Sara Elizabeth Clare Jordan
Company StatusActive
Company Number08082985
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs April Elizabeth Kelley
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressMini Productions Limited, Orion House
5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMrs Sara Elizabeth Clare Jordan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(2 years, 10 months after company formation)
Appointment Duration9 years
RoleProducer
Country of ResidenceEngland
Correspondence AddressMini Productions Limited, Orion House
5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Robert William Kelley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Brewhouse Lane
Hertford
SG14 1TZ

Location

Registered AddressMini Productions Limited, Orion House
5 Upper St. Martin's Lane
London
WC2H 9EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1April Elizabeth Kelley
50.00%
Ordinary
1 at £1Sara Elizabeth Clare Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,015
Cash£7,373
Current Liabilities£7,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Director's details changed for Miss Sara Elizabeth Clare Jordan on 4 June 2020 (2 pages)
4 June 2020Change of details for Mrs Sara Elizabeth Clare Jordan as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 January 2020Director's details changed for Miss Sara Elizabeth Clare Jordan on 30 January 2020 (2 pages)
30 January 2020Registered office address changed from 4th Floor,Rex House Regent Street London SW1Y 4RG to Mini Productions Limited, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 30 January 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
2 January 2019Director's details changed for Miss Sara Elizabeth Clare Hughes on 30 November 2018 (2 pages)
2 January 2019Change of details for Miss Sara Elizabeth Clare Hughes as a person with significant control on 30 November 2018 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Director's details changed for Ms Sara Elizabeth Clare Hughes on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Ms Sara Elizabeth Clare Hughes on 23 August 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
6 October 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(3 pages)
3 April 2015Appointment of Ms Sara Elizabeth Clare Hughes as a director on 31 March 2015 (2 pages)
3 April 2015Appointment of Ms Sara Elizabeth Clare Hughes as a director on 31 March 2015 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
23 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(3 pages)
16 May 2014Termination of appointment of Robert Kelley as a director (1 page)
16 May 2014Termination of appointment of Robert Kelley as a director (1 page)
13 May 2014Appointment of Ms April Kelley as a director (2 pages)
13 May 2014Appointment of Ms April Kelley as a director (2 pages)
17 February 2014Registered office address changed from 8 - 10 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 8 - 10 Strawberry Lane Industrial Estate Strawberry Lane Willenhall West Midlands WV13 3RS England on 17 February 2014 (1 page)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(3 pages)
28 May 2013Registered office address changed from Unit 6-10 Strawberry Lane Industrial Estate Willenhall West Midlands WV13 3RS United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from Unit 6-10 Strawberry Lane Industrial Estate Willenhall West Midlands WV13 3RS United Kingdom on 28 May 2013 (1 page)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)