Company NameWaddesdon Productions Limited
Company StatusDissolved
Company Number08881499
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(same day as company formation)
RoleMedia Content Producer And Manager
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed01 August 2014(5 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 16 November 2021)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Stewart John Bevan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage Eye Road
Rishangles
Suffolk
IP23 7JZ

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Kok-yee Yau
100.00%
Ordinary

Financials

Year2014
Net Worth£141,938
Cash£84,039
Current Liabilities£22,226

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 August 2020Withdrawal of a person with significant control statement on 10 August 2020 (2 pages)
10 August 2020Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Termination of appointment of Stewart John Bevan as a director on 3 June 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
13 March 2018Director's details changed for Mr James Edward Taylor Reeve on 13 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page)
23 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 149,893
(7 pages)
15 February 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 149,893
(7 pages)
15 February 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
10 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 149,893
(6 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
10 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 149,893
(6 pages)
22 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 108,146.00
(6 pages)
22 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 108,146.00
(6 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Particulars of variation of rights attached to shares (3 pages)
22 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 108,146.00
(6 pages)
22 February 2015Particulars of variation of rights attached to shares (3 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
22 February 2015Change of share class name or designation (2 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Register(s) moved to registered office address C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Register(s) moved to registered office address C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ (1 page)
5 February 2015Appointment of Mr Stewart John Bevan as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Stewart John Bevan as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Stewart John Bevan as a director on 4 February 2015 (2 pages)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
22 September 2014Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY England to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
10 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 March 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(27 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 1
(27 pages)