Company NameMarcella Productions Limited
DirectorAntony James Wood
Company StatusActive
Company Number09619422
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

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

Director

Director NameMr Antony James Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 275 Grays Inn Road
London
WC1X 8QB

Location

Registered Address1st Floor 275 Grays Inn Road
London
WC1X 8QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

15 March 2019Delivered on: 26 March 2019
Persons entitled: Northern Ireland Screen Commission

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 18 March 2019
Persons entitled: Ingenious Media Finance Limited

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 18 March 2019
Persons entitled: Halleon Films Limited

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 24 April 2017
Persons entitled: Ingenious Media Finance Limited

Classification: A registered charge
Outstanding
5 April 2017Delivered on: 11 April 2017
Persons entitled: Carrot Cake Television Limited

Classification: A registered charge
Outstanding
2 February 2016Delivered on: 3 February 2016
Persons entitled: Ingenious Media Finance Limited

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Armageddon Media Limited

Classification: A registered charge
Outstanding

Filing History

8 July 2023Accounts for a small company made up to 30 September 2022 (10 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
5 August 2022Registered office address changed from 1st Floor 1 Lorenzo Street London England WC1X 9DJ to 1st Floor 275 Grays Inn Road London WC1X 8QB on 5 August 2022 (1 page)
5 August 2022Director's details changed for Mr Antony James Wood on 21 June 2022 (2 pages)
5 August 2022Change of details for Buccaneer Media Limited as a person with significant control on 21 June 2022 (2 pages)
16 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 November 2020Satisfaction of charge 096194220006 in full (1 page)
12 November 2020Satisfaction of charge 096194220005 in full (1 page)
12 November 2020Satisfaction of charge 096194220004 in full (1 page)
25 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
26 March 2019Registration of charge 096194220007, created on 15 March 2019 (24 pages)
18 March 2019Registration of charge 096194220005, created on 15 March 2019 (25 pages)
18 March 2019Registration of charge 096194220006, created on 15 March 2019 (24 pages)
14 March 2019Satisfaction of charge 096194220004 in part (1 page)
14 March 2019Satisfaction of charge 096194220003 in full (1 page)
2 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 February 2018Notification of Buccaneer Media Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
2 November 2017Satisfaction of charge 096194220002 in full (1 page)
2 November 2017Satisfaction of charge 096194220002 in full (1 page)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
23 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
24 April 2017Registration of charge 096194220004, created on 5 April 2017 (22 pages)
24 April 2017Registration of charge 096194220004, created on 5 April 2017 (22 pages)
11 April 2017Registration of charge 096194220003, created on 5 April 2017 (23 pages)
11 April 2017Registration of charge 096194220003, created on 5 April 2017 (23 pages)
9 March 2017Satisfaction of charge 096194220001 in full (1 page)
9 March 2017Satisfaction of charge 096194220001 in full (1 page)
20 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(20 pages)
20 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(20 pages)
11 July 2016Registered office address changed from C/O Buccaneer Media Ltd 1-2 Lorenzo Street Russell Square London WC1B 4HP United Kingdom to 1st Floor 1 Lorenzo Street London England WC1X 9DJ on 11 July 2016 (2 pages)
11 July 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (3 pages)
11 July 2016Current accounting period extended from 30 June 2016 to 30 September 2016 (3 pages)
11 July 2016Registered office address changed from C/O Buccaneer Media Ltd 1-2 Lorenzo Street Russell Square London WC1B 4HP United Kingdom to 1st Floor 1 Lorenzo Street London England WC1X 9DJ on 11 July 2016 (2 pages)
3 February 2016Registration of charge 096194220002, created on 2 February 2016 (24 pages)
3 February 2016Registration of charge 096194220002, created on 2 February 2016 (24 pages)
22 December 2015Registration of charge 096194220001, created on 18 December 2015 (27 pages)
22 December 2015Registration of charge 096194220001, created on 18 December 2015 (27 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)