1515 PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

1515 PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02533898

Incorporation date

23/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Becket Wood, Newdigate, Dorking RH5 5AQCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon27/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon03/06/2024
Application to strike the company off the register
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon03/05/2024
Withdraw the company strike off application
dot icon29/04/2024
Application to strike the company off the register
dot icon17/04/2024
Total exemption full accounts made up to 2023-12-30
dot icon17/12/2023
Total exemption full accounts made up to 2022-12-30
dot icon12/12/2023
Change of details for Mrs Barbara De Grunwald as a person with significant control on 2023-12-01
dot icon12/12/2023
Director's details changed for Mrs Barbara De Grunwald on 2023-12-01
dot icon08/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-30
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-30
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon06/01/2021
Termination of appointment of George Lammie Barclay Scott as a director on 2020-08-26
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon29/12/2020
Appointment of Mr George Lammie Barclay Scott as a director on 2020-08-25
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon27/09/2019
Appointment of Mrs Barbara De Grunwald as a director on 2019-08-17
dot icon27/09/2019
Termination of appointment of Nicholas De Grunwald as a director on 2019-08-17
dot icon27/09/2019
Appointment of Mrs Barbara De Grunwald as a secretary on 2019-08-17
dot icon27/09/2019
Termination of appointment of Nicholas De Grunwald as a secretary on 2019-08-17
dot icon27/09/2019
Notification of Barbara De Grunwald as a person with significant control on 2019-08-17
dot icon27/09/2019
Cessation of Nicholas De Grunwald as a person with significant control on 2019-08-17
dot icon27/09/2019
Change of details for Isis Productions Holdings Limited as a person with significant control on 2019-08-17
dot icon10/10/2018
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 7 Becket Wood Newdigate Dorking RH5 5AQ on 2018-10-10
dot icon10/10/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Satisfaction of charge 6 in full
dot icon09/03/2018
Satisfaction of charge 8 in full
dot icon09/03/2018
Satisfaction of charge 9 in full
dot icon09/03/2018
Satisfaction of charge 7 in full
dot icon21/12/2017
Micro company accounts made up to 2016-12-30
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon08/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon15/12/2015
Certificate of change of name
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Director's details changed for Nicholas De Grunwald on 2014-01-15
dot icon15/01/2014
Secretary's details changed for Nicholas De Grunwald on 2014-01-15
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon09/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/02/2012
Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 2012-02-07
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon19/11/2010
Registered office address changed from Goldcrest Post 1 Lexington Street London W1F 9AF on 2010-11-19
dot icon18/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/05/2010
Registered office address changed from 387B King Street Hammersmith London W6 9NJ on 2010-05-05
dot icon05/05/2010
Termination of appointment of James Rugge Price as a director
dot icon08/12/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 23/08/08; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 23/08/07; no change of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: 106 hammersmith grove london W6 7HB
dot icon16/12/2006
Particulars of mortgage/charge
dot icon21/09/2006
Return made up to 23/08/06; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/09/2005
Return made up to 23/08/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon02/12/2004
Director resigned
dot icon16/11/2004
Return made up to 23/08/04; full list of members
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/09/2004
Return made up to 23/08/03; full list of members
dot icon03/09/2004
New secretary appointed
dot icon03/09/2004
Registered office changed on 03/09/04 from: 106 hammersmith grove london W6 7HB
dot icon04/08/2004
Registered office changed on 04/08/04 from: fourth floor portland house 4 great portland street LONDONAW1W 8QJ
dot icon20/01/2004
Particulars of mortgage/charge
dot icon04/12/2003
Director resigned
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
Declaration of assistance for shares acquisition
dot icon12/09/2003
Particulars of mortgage/charge
dot icon25/07/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Director resigned
dot icon09/09/2002
Full accounts made up to 2001-12-31
dot icon08/09/2002
Return made up to 23/08/02; full list of members
dot icon19/12/2001
Particulars of mortgage/charge
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon07/09/2001
Return made up to 23/08/01; full list of members
dot icon04/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
Ad 07/06/01--------- £ si [email protected]=400 £ ic 87660/88060
dot icon31/07/2001
Secretary resigned
dot icon10/07/2001
New director appointed
dot icon29/06/2001
Registered office changed on 29/06/01 from: cole marie & co 1ST floor 48 station road redhill surrey RH1 1PH
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Memorandum and Articles of Association
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2001
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/09/2000
Return made up to 23/08/00; full list of members
dot icon07/02/2000
Registered office changed on 07/02/00 from: 48 station road redhill surrey RH1 1PH
dot icon05/11/1999
Return made up to 23/08/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon02/02/1999
Accounts for a small company made up to 1997-12-31
dot icon12/11/1998
Return made up to 23/08/98; full list of members
dot icon23/10/1998
Particulars of mortgage/charge
dot icon16/10/1998
Particulars of mortgage/charge
dot icon17/07/1998
Particulars of mortgage/charge
dot icon28/01/1998
Secretary's particulars changed;director's particulars changed
dot icon27/01/1998
Declaration of satisfaction of mortgage/charge
dot icon22/01/1998
Accounts for a small company made up to 1996-12-31
dot icon22/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Return made up to 23/08/97; full list of members
dot icon22/10/1996
Return made up to 23/08/96; full list of members
dot icon08/09/1996
Accounts for a small company made up to 1995-12-31
dot icon05/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1995
Return made up to 23/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon05/10/1994
Ad 05/09/94--------- £ si 15000@1=15000 £ ic 23160/38160
dot icon21/09/1994
Return made up to 23/08/94; full list of members
dot icon13/09/1994
Particulars of contract relating to shares
dot icon13/09/1994
Ad 10/08/94--------- £ si 7500@1=7500 £ ic 15660/23160
dot icon13/09/1994
Ad 10/08/94--------- £ si 15000@1=15000 £ ic 660/15660
dot icon31/08/1994
Director resigned
dot icon15/08/1994
Ad 21/07/94--------- £ si [email protected]=540 £ ic 120/660
dot icon05/08/1994
Nc inc already adjusted 18/07/94
dot icon05/08/1994
Memorandum and Articles of Association
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon23/06/1994
Director resigned
dot icon02/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon01/09/1993
Return made up to 23/08/93; full list of members
dot icon03/11/1992
Secretary resigned;new secretary appointed
dot icon03/11/1992
Return made up to 23/08/92; full list of members
dot icon23/10/1992
Registered office changed on 23/10/92 from: 45-51 whitfield street london W1P 5RJ
dot icon28/08/1992
Particulars of mortgage/charge
dot icon27/08/1992
Full accounts made up to 1991-12-31
dot icon10/02/1992
Accounting reference date shortened from 31/08 to 31/12
dot icon30/01/1992
Return made up to 22/08/91; full list of members
dot icon07/06/1991
New director appointed
dot icon05/06/1991
Registered office changed on 05/06/91 from: 45-51 whitfield street london W1P 5RJ
dot icon05/06/1991
Ad 24/05/91--------- £ si [email protected]=110 £ ic 10/120
dot icon05/06/1991
Director resigned
dot icon05/06/1991
Nc inc already adjusted 24/05/91
dot icon05/06/1991
Resolutions
dot icon28/05/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon10/05/1991
New director appointed
dot icon04/05/1991
New secretary appointed
dot icon02/05/1991
Secretary resigned;new secretary appointed
dot icon02/05/1991
Registered office changed on 02/05/91 from: 7/8 hatherley street london SW1P 2QT
dot icon03/04/1991
Ad 18/03/91--------- £ si [email protected]=8 £ ic 2/10
dot icon01/04/1991
Resolutions
dot icon01/04/1991
S-div 18/03/91
dot icon17/01/1991
Registered office changed on 17/01/91 from: 110 whitchurch rd cardiff CF4 3LY
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1991
New director appointed
dot icon14/01/1991
Miscellaneous
dot icon03/01/1991
Certificate of change of name
dot icon23/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-12.48 % *

* during past year

Cash in Bank

£9,538.00

Confirmation

dot iconLast made up date
30/12/2023
dot iconNext confirmation date
23/08/2024
dot iconLast change occurred
30/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2023
dot iconNext account date
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.39K
-
0.00
9.91K
-
2022
1
26.06K
-
0.00
10.90K
-
2023
1
9.88K
-
0.00
9.54K
-
2023
1
9.88K
-
0.00
9.54K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

9.88K £Descended-62.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.54K £Descended-12.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Grunwald, Nicholas
Director
13/12/1990 - 17/08/2019
7
De Grunwald, Barbara
Director
17/08/2019 - Present
3
Rugge Price, James Keith Alan
Director
24/04/1991 - 26/10/2009
6
Smith, John Anthony
Director
17/10/1994 - 08/06/2001
33
Humphrey, Norman Ian
Director
08/06/2001 - 26/09/2003
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1515 PRODUCTIONS LIMITED

1515 PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 23/08/1990 with the registered office located at 7 Becket Wood, Newdigate, Dorking RH5 5AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1515 PRODUCTIONS LIMITED?

toggle

1515 PRODUCTIONS LIMITED is currently Dissolved. It was registered on 23/08/1990 and dissolved on 27/08/2024.

Where is 1515 PRODUCTIONS LIMITED located?

toggle

1515 PRODUCTIONS LIMITED is registered at 7 Becket Wood, Newdigate, Dorking RH5 5AQ.

What does 1515 PRODUCTIONS LIMITED do?

toggle

1515 PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does 1515 PRODUCTIONS LIMITED have?

toggle

1515 PRODUCTIONS LIMITED had 1 employees in 2023.

What is the latest filing for 1515 PRODUCTIONS LIMITED?

toggle

The latest filing was on 27/08/2024: Final Gazette dissolved via voluntary strike-off.