UKBizDB.co.uk

COMPLETELY UNEXPECTED PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Completely Unexpected Productions Limited. The company was founded 44 years ago and was given the registration number 01437357. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:COMPLETELY UNEXPECTED PRODUCTIONS LIMITED
Company Number:01437357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Secretary16 January 2007Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director18 May 2012Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director12 January 2012Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director24 June 2014Active
20 Ryecroft Street, London, SW6 3TT

Secretary-Active
1774 Glen Oaks Drive, Santa Barbara, Usa,

Director-Active
22 Duncan Terrace, London, N1 8BS

Director01 November 1992Active
111 Priory Road, London, NW6 3NN

Director02 March 1988Active

People with Significant Control

Mr Graham Brennan Stuart
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:16, Great Queen Street, London, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Edward Lloyd-Roberts
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:16, Great Queen Street, London, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2018-04-30Officers

Change person director company with change date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Officers

Change person director company with change date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Officers

Change person secretary company with change date.

Download
2015-09-08Officers

Change person director company with change date.

Download
2015-09-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.