Company NameMountview Productions Ltd
DirectorsJohn Lloyd Reiss and Elizabeth Jane Dilwihs Holden
Company StatusActive
Company Number09279902
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr John Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(8 years, 6 months after company formation)
Appointment Duration1 year
RoleLawyer
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameMs Froniga Lambert
StatusCurrent
Appointed26 October 2023(9 years after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Michael Henley Stewart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKingfisher Place Clarendon Road
Wood Green
London
N22 6XF
Director NameMr Brendan Paul Barber
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2023)
RoleChair Of Acas
Country of ResidenceUnited Kingdom
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameWilliam Campbell Harris
NationalityBritish
StatusResigned
Appointed03 December 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressKingfisher Place Clarendon Road
Wood Green
London
N22 6XF
Director NameMrs Victoria Mary Taylor Heywood
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(5 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2021)
RoleTheatre Consultant
Country of ResidenceEngland
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Director NameMr Andrew John Parker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(5 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerville College Woodstock Road
Oxford
Oxon
OX2 6HD
Director NameMr David Paul Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 09 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Dunster Road
West Bridgford
Nottingham
NG2 6JE
Secretary NameMr Jeremy Smeeth
StatusResigned
Appointed01 August 2016(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 January 2023)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT
Secretary NameNathan Smith
StatusResigned
Appointed26 January 2023(8 years, 3 months after company formation)
Appointment Duration9 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address120 Peckham Hill Street
London
SE15 5JT

Location

Registered Address120 Peckham Hill Street
London
SE15 5JT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
27 October 2023Termination of appointment of Nathan Smith as a secretary on 26 October 2023 (1 page)
27 October 2023Appointment of Ms Froniga Lambert as a secretary on 26 October 2023 (2 pages)
25 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
28 April 2023Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 27 April 2023 (2 pages)
28 April 2023Appointment of Nathan Smith as a secretary on 26 January 2023 (2 pages)
22 March 2023Director's details changed for Mr John Reiss on 10 March 2023 (2 pages)
10 March 2023Termination of appointment of Jeremy Smeeth as a secretary on 26 January 2023 (1 page)
10 March 2023Appointment of Mr John Reiss as a director on 26 January 2023 (2 pages)
10 March 2023Termination of appointment of Brendan Paul Barber as a director on 26 January 2023 (1 page)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 July 2022Termination of appointment of Andrew John Parker as a director on 9 December 2021 (1 page)
12 July 2022Termination of appointment of Victoria Mary Taylor Heywood as a director on 9 December 2021 (1 page)
5 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 November 2019Termination of appointment of David Paul Roberts as a director on 9 May 2019 (1 page)
7 November 2019Confirmation statement made on 24 October 2019 with updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 September 2018Registered office address changed from Kingfisher Place Clarendon Road Wood Green London N22 6XF to 120 Peckham Hill Street London SE15 5JT on 25 September 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
12 September 2017Notification of Mountview Academy of Theatre Arts Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Mountview Academy of Theatre Arts Limited as a person with significant control on 30 June 2017 (1 page)
21 July 2017Cessation of Michael Henley Stewart as a person with significant control on 30 June 2017 (1 page)
21 July 2017Cessation of Michael Henley Stewart as a person with significant control on 21 July 2017 (1 page)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 August 2016Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages)
4 August 2016Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page)
4 August 2016Termination of appointment of William Campbell Harris as a secretary on 1 August 2016 (1 page)
4 August 2016Appointment of Mr Jeremy Smeeth as a secretary on 1 August 2016 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(7 pages)
16 November 2015Termination of appointment of Michael Henley Stewart as a director on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Michael Henley Stewart as a director on 16 November 2015 (1 page)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(7 pages)
21 May 2015Appointment of Mr David Paul Roberts as a director on 30 April 2015 (3 pages)
21 May 2015Appointment of Mr David Paul Roberts as a director on 30 April 2015 (3 pages)
22 April 2015Appointment of Victoria Mary Taylor Heywood Cbe as a director on 10 April 2015 (3 pages)
22 April 2015Appointment of Mr Andrew John Parker as a director on 13 April 2015 (3 pages)
22 April 2015Appointment of Victoria Mary Taylor Heywood Cbe as a director on 10 April 2015 (3 pages)
22 April 2015Appointment of Mr Andrew John Parker as a director on 13 April 2015 (3 pages)
31 December 2014Appointment of Sir Brendan Paul Barber as a director on 3 December 2014 (3 pages)
31 December 2014Appointment of Sir Brendan Paul Barber as a director on 3 December 2014 (3 pages)
31 December 2014Appointment of Sir Brendan Paul Barber as a director on 3 December 2014 (3 pages)
15 December 2014Appointment of William Campbell Harris as a secretary on 3 December 2014 (3 pages)
15 December 2014Appointment of William Campbell Harris as a secretary on 3 December 2014 (3 pages)
15 December 2014Appointment of William Campbell Harris as a secretary on 3 December 2014 (3 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)