UKBizDB.co.uk

PADDOCK PRODUCTIONS LIMITED

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

This company is commonly known as Paddock Productions Limited. The company was founded 24 years ago and was given the registration number 03849348. The firm's registered office is in HOLMFIRTH. You can find them at 4 Greenfield Road, , Holmfirth, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PADDOCK PRODUCTIONS LIMITED
Company Number:03849348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:4 Greenfield Road, Holmfirth, England, HD9 2JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

Secretary26 May 2019Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

Director24 January 2003Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

Director12 November 1999Active
Leonard Curtis House, Elms Square Bury New Road, Whitefield, Manchester, M45 7TA

Director28 September 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary28 September 1999Active
187 Massingberd Way, Tooting, London, SW17 6AQ

Secretary09 May 2001Active
9 Nash Place, Penn, HP10 8ES

Secretary28 September 1999Active
1, Norbury Manor Barns, Manor Drive, Norbury Junction, England, ST20 0RL

Secretary15 January 2003Active
39 Fairfield Close, Mitcham, CR4 3RE

Secretary28 September 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director28 September 1999Active
4 Mark Terrace, London, SW20 8TF

Director28 September 1999Active
The Old Mill, Nether Winchendon, Aylesbury, HP18 0DY

Director28 September 1999Active

People with Significant Control

Mr Charles Martin Edwards
Notified on:01 August 2016
Status:Active
Date of birth:July 1945
Nationality:British
Address:Leonard Curtis House, Elms Square Bury New Road, Manchester, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-09-04Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person secretary company with name date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.