Company NamePotholder Productions Limited
DirectorRichard Matthew Bannister
Company StatusActive
Company Number08210190
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Previous NameWire Free Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameRichard Matthew Bannister
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
Director NameMr Husain Naqui Husaini
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(2 days after company formation)
Appointment Duration1 week, 5 days (resigned 25 September 2012)
RoleJournalist And Media Producer
Country of ResidenceUnited Kingdom
Correspondence Address66 Grand Drive
London
SW20 9DY

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Richard Matthew Bannister
100.00%
Ordinary

Financials

Year2014
Net Worth£363,901
Cash£382,225
Current Liabilities£56,762

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

7 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
2 July 2015Director's details changed for Richard Matthew Bannister on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Richard Matthew Bannister on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Richard Matthew Bannister on 1 July 2015 (2 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
20 March 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 March 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 October 2012Termination of appointment of Husain Husaini as a director (1 page)
4 October 2012Termination of appointment of Husain Husaini as a director (1 page)
25 September 2012Change of name notice (2 pages)
25 September 2012Company name changed wire free productions LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
25 September 2012Change of name notice (2 pages)
25 September 2012Company name changed wire free productions LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(2 pages)
14 September 2012Appointment of Husain Husaini as a director (2 pages)
14 September 2012Appointment of Husain Husaini as a director (2 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)