Company NameNature Media Productions Limited
DirectorAndreas Roald
Company StatusActive
Company Number08407921
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 1 month ago)
Previous NameDoonesbury Film Limited

Business Activity

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

Directors

Director NameMr Andreas Roald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoveham House Suite F7
Downside Bridge Road
Cobham
KT11 3EP
Director NameMr Donald Rosenfeld
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCoveham House Suite F7
Downside Bridge Road
Cobham
KT11 3EP
Director NameAccomplish Corporate Services Limited (Corporation)
StatusResigned
Appointed27 February 2013(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 28 December 2016)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Secretary NameAccomplish Secretaires Limited (Corporation)
StatusResigned
Appointed27 February 2013(1 week, 2 days after company formation)
Appointment Duration5 years, 9 months (resigned 21 December 2018)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressCoveham House Suite F7
Downside Bridge Road
Cobham
KT11 3EP
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Andreas Roald
49.82%
Ordinary A
2k at £1Donald Rosenfeld
49.82%
Ordinary A
28k at £0.0001Avril Catherine Burns Martindale
0.07%
Ordinary B
28k at £0.0001John Denby Robert Jakeways
0.07%
Ordinary B
25k at £0.0001Robin James Caiger
0.06%
Ordinary B
20k at £0.0001Ann Benton
0.05%
Ordinary B
16k at £0.0001David Andrew Mayes
0.04%
Ordinary B
15k at £0.0001Forest Nominees Limited A/c Gc1
0.04%
Ordinary B
16.1k at £0.0001Richard Benton
0.04%
Ordinary B

Financials

Year2014
Net Worth£86,029
Cash£429
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

25 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
22 June 2020Termination of appointment of Donald Rosenfeld as a director on 15 June 2020 (1 page)
22 June 2020Cessation of Donald Rosenfeld as a person with significant control on 15 June 2020 (1 page)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
26 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Micro company accounts made up to 28 February 2019 (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
21 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 December 2018Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Coveham House Suite F7 Downside Bridge Road Cobham KT11 3EP on 24 December 2018 (1 page)
21 December 2018Termination of appointment of Accomplish Secretaires Limited as a secretary on 21 December 2018 (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
13 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-13
(3 pages)
19 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
28 December 2016Termination of appointment of Accomplish Corporate Services Limited as a director on 28 December 2016 (1 page)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 August 2016Director's details changed for Mr Donald Rosenfeld on 15 August 2016 (2 pages)
18 August 2016Secretary's details changed for Accomplish Secretaires Limited on 15 August 2016 (1 page)
18 August 2016Director's details changed for Mr Donald Rosenfeld on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Andreas Roald on 15 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Andreas Roald on 15 August 2016 (2 pages)
18 August 2016Secretary's details changed for Accomplish Secretaires Limited on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
15 August 2016Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4,014.812
(7 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4,014.812
(7 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,014.812
(7 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,014.812
(7 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,014.812
(7 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,014.812
(7 pages)
14 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Andreas Roald on 14 January 2014 (2 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,014.81
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,014.81
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,014.81
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 4,008.71
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 4,008.71
(4 pages)
12 March 2013Appointment of Accomplish Secretaires Limited as a secretary (3 pages)
12 March 2013Appointment of Accomplish Secretaires Limited as a secretary (3 pages)
12 March 2013Appointment of Accomplish Corporate Services Limited as a director (3 pages)
12 March 2013Appointment of Accomplish Corporate Services Limited as a director (3 pages)
12 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,007.21
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,007.21
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 4,007.21
(4 pages)
18 February 2013Incorporation (43 pages)
18 February 2013Incorporation (43 pages)