Company NameSecond Coming Productions Limited
DirectorsPollyanna Francoise Leys and Katherine Elizabeth Norrish
Company StatusActive
Company Number08453678
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Pollyanna Francoise Leys
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Katherine Elizabeth Norrish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(same day as company formation)
RoleProducer/Company Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts19 September 2022 (1 year, 7 months ago)
Next Accounts Due18 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End18 September

Returns

Latest Return20 March 2024 (3 weeks, 6 days ago)
Next Return Due3 April 2025 (11 months, 3 weeks from now)

Charges

3 May 2013Delivered on: 13 May 2013
Persons entitled: FILM4 a Division of Channel Four Television Corporation

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 7 May 2013
Persons entitled: The British Film Institute

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 May 2023Total exemption full accounts made up to 19 September 2022 (8 pages)
24 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
29 July 2022Change of details for Ms Katherine Elizabeth Norrish as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mrs Pollyanna Francoise Leys on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Ms Katherine Elizabeth Norrish on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mrs Pollyanna Francoise Leys on 29 July 2022 (2 pages)
29 July 2022Change of details for Mrs Pollyanna Francoise Leys as a person with significant control on 29 July 2022 (2 pages)
12 June 2022Micro company accounts made up to 18 September 2021 (3 pages)
6 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
15 June 2021Micro company accounts made up to 18 September 2020 (3 pages)
26 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 18 September 2019 (7 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 19 September 2018 (8 pages)
25 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
21 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
18 October 2017Total exemption full accounts made up to 19 September 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 19 September 2017 (8 pages)
19 June 2017Previous accounting period shortened from 19 September 2016 to 18 September 2016 (1 page)
19 June 2017Previous accounting period shortened from 19 September 2016 to 18 September 2016 (1 page)
23 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Total exemption full accounts made up to 19 September 2015 (9 pages)
23 August 2016Total exemption full accounts made up to 19 September 2015 (9 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
13 November 2014Total exemption full accounts made up to 19 September 2014 (9 pages)
13 November 2014Total exemption full accounts made up to 19 September 2014 (9 pages)
26 September 2014Previous accounting period extended from 31 March 2014 to 19 September 2014 (1 page)
26 September 2014Previous accounting period extended from 31 March 2014 to 19 September 2014 (1 page)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
21 January 2014Registered office address changed from C/O Hillbilly Films Ltd 20-21 Newman Street London W1T 1PG United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O Hillbilly Films Ltd 20-21 Newman Street London W1T 1PG United Kingdom on 21 January 2014 (1 page)
13 May 2013Registration of charge 084536780002 (29 pages)
13 May 2013Registration of charge 084536780002 (29 pages)
7 May 2013Registration of charge 084536780001 (26 pages)
7 May 2013Registration of charge 084536780001 (26 pages)
25 March 2013Director's details changed for Pollanna Francoise Leys on 20 March 2013 (2 pages)
25 March 2013Director's details changed for Pollanna Francoise Leys on 20 March 2013 (2 pages)
20 March 2013Incorporation (36 pages)
20 March 2013Incorporation (36 pages)