Company NameGet Santa Productions Limited
DirectorLuke Scott
Company StatusActive
Company Number08739777
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities

Directors

Director NameMr Luke Scott
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(4 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Beak Street
London
W1F 9RA
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed21 October 2013(same day as company formation)
Correspondence Address134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameLiza Marshall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMs Julie Anne Payne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Kings Chase
East Molesey
Surrey
KT8 9DG
Director NameCarlo Dusi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sovereign House
19-23 Fitzroy Street
London
W1T 4BP

Location

Registered Address42-44 Beak Street
London
W1F 9RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Scott-free Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,111
Cash£35
Current Liabilities£2,212

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

18 December 2013Delivered on: 23 December 2013
Persons entitled: The Chimney Pot Sverige Ab

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 20 December 2013
Persons entitled: Fernden Productions Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 19 December 2013
Persons entitled: The British Film Institute

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 21 December 2013
Satisfied on: 25 September 2015
Persons entitled: Film Finances, Inc

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

Filing History

23 November 2020Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU to 42-44 Beak Street London W1F 9RH on 23 November 2020 (1 page)
12 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
27 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
21 December 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
12 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Carlo Dusi as a director on 20 April 2018 (2 pages)
19 April 2018Appointment of Mr Luke Scott as a director on 12 April 2018 (2 pages)
13 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
17 August 2016Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page)
17 August 2016Termination of appointment of Julie Anne Payne as a director on 15 June 2016 (1 page)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
25 September 2015Satisfaction of charge 087397770003 in full (1 page)
25 September 2015Satisfaction of charge 087397770003 in full (1 page)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
23 December 2013Registration of charge 087397770004 (25 pages)
23 December 2013Registration of charge 087397770004 (25 pages)
21 December 2013Registration of charge 087397770003 (26 pages)
21 December 2013Registration of charge 087397770003 (26 pages)
20 December 2013Registration of charge 087397770002 (30 pages)
20 December 2013Registration of charge 087397770002 (30 pages)
19 December 2013Registration of charge 087397770001 (23 pages)
19 December 2013Registration of charge 087397770001 (23 pages)
8 November 2013Termination of appointment of Liza Marshall as a director (1 page)
8 November 2013Termination of appointment of Liza Marshall as a director (1 page)
28 October 2013Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages)
28 October 2013Current accounting period extended from 31 October 2014 to 31 January 2015 (3 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)