Company NameRetribution Productions Limited
DirectorsPaul Andrew Sinclair and John Walter Luton
Company StatusActive
Company Number08673217
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Previous NamesNOE & Paul Limited and Speed Fest International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Andrew Sinclair
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2013(same day as company formation)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Third Floor Evelyn Suite Quantum House 22-24
London
EC4A 3EB
Director NameMr John Walter Luton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressLower Third Floor Evelyn Suite Quantum House 22-24
London
EC4A 3EB
Secretary NameJWA Registrars Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence AddressShaftesbury Mansion S
52 Shaftesbury Avenue
London
W1D 6LP

Location

Registered AddressLower Third Floor Evelyn Suite
Quantum House 22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Paul Andrew Sinclair
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Filing History

5 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
23 November 2022Compulsory strike-off action has been discontinued (1 page)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
18 November 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 January 2020Appointment of Mr. John Walter Luton as a director on 9 January 2020 (2 pages)
12 November 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
29 July 2019Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page)
17 July 2019Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
(3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
20 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
19 September 2018Registered office address changed from Shaftesbury Mansion S 52 Shaftesbury Avenue London W1D 6LP to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page)
19 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
29 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50
(3 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50
(3 pages)
24 August 2015Director's details changed for Mr Paul Andrew Sinclair on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Andrew Sinclair on 24 August 2015 (2 pages)
12 November 2014Company name changed noe & paul LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
12 November 2014Company name changed noe & paul LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
29 October 2014Change of name notice (2 pages)
29 October 2014Change of name notice (2 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(3 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50
(3 pages)
23 July 2014Director's details changed for Mr Paul Andrew Sinclair on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Paul Andrew Sinclair on 23 July 2014 (2 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)