Company NameNaramata Productions Limited
DirectorJames Edward Taylor Reeve
Company StatusActive
Company Number09220603
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 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
StatusCurrent
Appointed17 January 2024(9 years, 4 months after company formation)
Appointment Duration3 months, 1 week
RoleMedia Content Producer And Manager
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Daniel Kenneth James Perkins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Secretary NameMs Laura Kathryn Macara
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Director NameMr Thomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Norbury Manor Barns
Manor Drive
Norbury Junction
Staffordshire
ST20 0RL
Secretary NameMs Ruby Attaa Sarpong
StatusResigned
Appointed20 January 2023(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2024Solvency Statement dated 22/02/24 (1 page)
27 February 2024Statement by Directors (1 page)
30 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
22 January 2024Termination of appointment of Daniel Kenneth James Perkins as a director on 17 January 2024 (1 page)
22 January 2024Appointment of Mr James Edward Taylor Reeve as a director on 17 January 2024 (2 pages)
22 January 2024Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024 (1 page)
30 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
8 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
31 January 2023Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 (2 pages)
31 January 2023Termination of appointment of Laura Kathryn Macara as a secretary on 20 January 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
31 August 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 (1 page)
22 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 September 2021Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 (1 page)
3 September 2021Secretary's details changed for Ms Laura Kathryn Macara on 3 September 2021 (1 page)
12 March 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
25 February 2021Statement of capital on 25 February 2021
  • GBP 16,884
(3 pages)
25 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 February 2021Solvency Statement dated 01/02/21 (1 page)
25 February 2021Statement by Directors (1 page)
3 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 August 2020Withdrawal of a person with significant control statement on 6 August 2020 (2 pages)
6 August 2020Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Statement of capital on 10 April 2019
  • GBP 19,555
(5 pages)
29 March 2019Statement by Directors (1 page)
29 March 2019Solvency Statement dated 25/03/19 (1 page)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2019Termination of appointment of Thomas Alfred Parkhouse as a director on 25 March 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
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)
12 October 2017Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017 (2 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)
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)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
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)
6 October 2016Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 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)
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 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)
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)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 149,893
(7 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 149,893
(7 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or 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 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 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 2015Change of share class name or designation (2 pages)
22 February 2015Particulars of variation of rights attached to shares (3 pages)
22 February 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 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 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 108,146.00
(6 pages)
22 February 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 108,146.00
(6 pages)
5 February 2015Appointment of Mr Thomas Alfred Parkhouse as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Thomas Alfred Parkhouse as a director on 4 February 2015 (2 pages)
5 February 2015Appointment of Mr Thomas Alfred Parkhouse as a director on 4 February 2015 (2 pages)
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)
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)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)