Company NameHeady Mix Productions Limited
DirectorJennifer Catherine Jones
Company StatusActive
Company Number08834887
CategoryPrivate Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMiss Jennifer Catherine Jones
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleWriter/Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Felicity Gemma Buckles
50.00%
Ordinary A
1 at £1Jennifer Catherine Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£23,955
Cash£1,996
Current Liabilities£7,003

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

5 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
3 December 2019Change of details for Miss Felicity Gemma Buckles as a person with significant control on 27 November 2019 (2 pages)
2 December 2019Change of details for Miss Jennifer Catherine Jones as a person with significant control on 27 November 2019 (2 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
3 January 2019Registered office address changed from 305 Regents Park Road Finchley London N3 1DP United Kingdom to 305 Regents Park Road Finchley London N3 1DP on 3 January 2019 (1 page)
14 December 2018Change of details for Miss Felicity Gemma Buckles as a person with significant control on 9 October 2017 (2 pages)
13 December 2018Change of details for Miss Jennifer Catherine Jones as a person with significant control on 9 October 2017 (2 pages)
13 December 2018Director's details changed for Miss Jennifer Catherine Jones on 9 October 2017 (2 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 12-15 Hanger Green Ealing London Greater London W5 3AY England to 305 Regents Park Road Finchley London N3 1DP on 25 July 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
30 October 2015Registered office address changed from 3 Beatrice Road Richmond TW10 6DT to 12-15 Hanger Green Ealing London Greater London W5 3AY on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 3 Beatrice Road Richmond TW10 6DT to 12-15 Hanger Green Ealing London Greater London W5 3AY on 30 October 2015 (1 page)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 June 2015Director's details changed for Ms Jennifer Catherine Jones on 17 February 2015 (2 pages)
25 June 2015Director's details changed for Ms Jennifer Catherine Jones on 17 February 2015 (2 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2
(3 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(24 pages)
7 January 2014Incorporation
Statement of capital on 2014-01-07
  • GBP 1
(24 pages)