Company NameMildew Productions Limited
Company StatusDissolved
Company Number08592123
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 9 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan Stewart Cavendish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Shefali Ghosh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Anthony Charles Orsten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitetheimaginariumstudios.com
Email address[email protected]
Telephone020 38288645
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Fungus Tv Productions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,598
Net Worth£1
Current Liabilities£36,598

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

8 July 2015Delivered on: 24 July 2015
Persons entitled: Sky UK Limited

Classification: A registered charge
Outstanding
8 July 2015Delivered on: 14 July 2015
Persons entitled: Aver Media Finance, Part of Bank of Montreal

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 October 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 November 2016Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page)
18 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
7 May 2016Full accounts made up to 31 January 2016 (16 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
16 February 2016Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page)
5 November 2015Full accounts made up to 31 July 2015 (13 pages)
10 August 2015Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
24 July 2015Registration of charge 085921230002, created on 8 July 2015 (23 pages)
24 July 2015Registration of charge 085921230002, created on 8 July 2015 (23 pages)
14 July 2015Registration of charge 085921230001, created on 8 July 2015 (22 pages)
14 July 2015Registration of charge 085921230001, created on 8 July 2015 (22 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
16 May 2014Termination of appointment of Shefali Ghosh as a director (1 page)
1 July 2013Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)