Company NameThirty One Productions Limited
DirectorsRebecca Marian Collis and Gerard Robert Collis
Company StatusActive
Company Number08556150
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameRebecca Marian Collis
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Secretary NameRebecca Marian Collis
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA
Director NameMr Gerard Robert Collis
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2014(9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Clerks Well House
20 Britton Street
London
EC1M 5UA

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rebecca Marian Hickey
100.00%
Ordinary

Financials

Year2014
Net Worth£2,349
Cash£2,449
Current Liabilities£100

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 2 weeks from now)

Filing History

20 September 2023Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 9 Perseverance Works, Kingsland Road, London E28DP (1 page)
16 September 2023Secretary's details changed for Rebecca Marian Collis on 13 September 2023 (1 page)
16 September 2023Director's details changed for Rebecca Marian Collis on 13 September 2023 (2 pages)
16 September 2023Director's details changed for Mr Gerard Robert Collis on 13 September 2023 (2 pages)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
26 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
25 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
20 March 2020Director's details changed for Rebecca Marian Hickey on 20 March 2020 (2 pages)
20 March 2020Secretary's details changed for Rebecca Marian Hickey on 20 March 2020 (1 page)
20 March 2020Change of details for Rebecca Marian Hickey as a person with significant control on 20 March 2020 (2 pages)
18 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 18 March 2020 (1 page)
17 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
8 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 March 2018Director's details changed for Rebecca Marian Hickey on 1 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Gerard Robert Collis on 1 March 2018 (2 pages)
7 March 2018Change of details for Rebecca Marian Hickey as a person with significant control on 1 March 2018 (2 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
9 November 2016Secretary's details changed for Rebecca Marian Hickey on 4 December 2015 (1 page)
9 November 2016Secretary's details changed for Rebecca Marian Hickey on 4 December 2015 (1 page)
9 November 2016Director's details changed for Rebecca Marian Hickey on 4 December 2015 (2 pages)
9 November 2016Director's details changed for Rebecca Marian Hickey on 4 December 2015 (2 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
9 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
21 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Director's details changed for Gerard Robert Collis on 4 December 2015 (2 pages)
14 January 2016Director's details changed for Gerard Robert Collis on 4 December 2015 (2 pages)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London United Kingdom WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London United Kingdom WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages)
14 July 2014Second filing of AR01 previously delivered to Companies House made up to 4 June 2014 (16 pages)
1 July 2014Appointment of Gerard Robert Collis as a director (2 pages)
1 July 2014Appointment of Gerard Robert Collis as a director (2 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 14/07/2014
(5 pages)
10 June 2014Director's details changed for Rebecca Marian Hickey on 13 September 2013 (2 pages)
10 June 2014Director's details changed for Rebecca Marian Hickey on 13 September 2013 (2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
4 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)