Company NameBandstand Productions Limited
DirectorsHannah Mary Pescod and Thomas Anthony Nicholas Hollander
Company StatusActive
Company Number09605839
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameHannah Mary Pescod
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Thomas Anthony Nicholas Hollander
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed11 March 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10th Floor, The Met Building 22 Percy Street
London
W1T 2BU
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2015(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Mr Thomas Anthony Nicholas Hollander on 8 January 2021 (2 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
9 January 2018Termination of appointment of Alexandra Rose Mahon as a director on 30 September 2017 (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2.106
(7 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2.106
(7 pages)
2 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 2.106
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 25 January 2016
  • GBP 2.106
(3 pages)
6 January 2016Sub-division of shares on 9 December 2015 (5 pages)
6 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2.105
(4 pages)
6 January 2016Statement of capital following an allotment of shares on 9 December 2015
  • GBP 2.105
(4 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided shares 09/12/2015
(25 pages)
6 January 2016Sub-division of shares on 9 December 2015 (5 pages)
6 January 2016Resolutions
  • RES13 ‐ Subdivided shares 09/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 December 2015Appointment of Dr Alexandra Rose Mahon as a director on 9 December 2015 (2 pages)
21 December 2015Appointment of Dr Alexandra Rose Mahon as a director on 9 December 2015 (2 pages)
27 May 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
27 May 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
27 May 2015Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
27 May 2015Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 May 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
22 May 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)