A ROOM WITH A VIEW PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

A ROOM WITH A VIEW PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01875491

Incorporation date

04/01/1985

Size

Micro Entity

Contacts

Registered address

Registered address

99 Kenton Road, Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon29/09/2025
Micro company accounts made up to 2024-12-30
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon22/11/2024
Micro company accounts made up to 2023-12-30
dot icon19/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-30
dot icon09/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-12-30
dot icon24/09/2021
Micro company accounts made up to 2020-12-30
dot icon12/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/11/2020
Micro company accounts made up to 2019-12-30
dot icon14/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon11/07/2019
Micro company accounts made up to 2018-12-30
dot icon26/09/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon09/07/2018
Micro company accounts made up to 2017-12-30
dot icon04/07/2018
Termination of appointment of William Paul Bradley as a director on 2018-03-26
dot icon11/10/2017
Total exemption small company accounts made up to 2016-12-30
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon30/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-30
dot icon21/09/2015
Total exemption full accounts made up to 2014-12-30
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/09/2014
Total exemption full accounts made up to 2013-12-30
dot icon21/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/05/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon08/05/2014
Satisfaction of charge 10 in full
dot icon18/02/2014
Total exemption full accounts made up to 2012-12-30
dot icon23/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon17/09/2013
Registered office address changed from C/O Merchant Ivory Productions Office 150 372 Old Street London EC1V 9LT United Kingdom on 2013-09-17
dot icon17/09/2013
Appointment of Bsp Secretarial Limited as a secretary
dot icon17/09/2013
Termination of appointment of William Bradley as a secretary
dot icon11/06/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-30
dot icon07/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon19/12/2011
Total exemption full accounts made up to 2010-12-30
dot icon22/09/2011
Registered office address changed from C/O Merchant Ivory Production 119 Pancras Road London NW1 1UN United Kingdom on 2011-09-22
dot icon21/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon11/01/2011
Full accounts made up to 2009-12-31
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon08/11/2010
Registered office address changed from C/O Merchant Ivory Productions Po Box 230 77 Beak Street London W1F 9DB United Kingdom on 2010-11-08
dot icon01/03/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon29/01/2010
Registered office address changed from 46 Lexington Street London W1F 0LP United Kingdom on 2010-01-29
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from hanover house 14 hanover square london W1S 1HP
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 03/12/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 03/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon13/04/2006
Director resigned
dot icon26/01/2006
Full accounts made up to 2004-12-31
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon24/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/06/2005
Director resigned
dot icon14/06/2005
Full accounts made up to 2003-12-31
dot icon15/12/2004
Return made up to 06/12/04; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon08/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/02/2002
Return made up to 04/11/01; full list of members
dot icon22/01/2002
Full accounts made up to 2000-12-31
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/10/2001
Registered office changed on 22/10/01 from: hanover house 14 hanover house london W1R 0BE
dot icon06/02/2001
Full accounts made up to 1999-12-31
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
Secretary's particulars changed;director's particulars changed
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Full accounts made up to 1997-12-31
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon11/02/1998
Return made up to 31/12/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/10/1997
Particulars of mortgage/charge
dot icon28/02/1997
Return made up to 31/12/96; full list of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 31/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon03/02/1995
Return made up to 31/12/94; full list of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon25/02/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon15/05/1993
Particulars of mortgage/charge
dot icon01/04/1993
Declaration of satisfaction of mortgage/charge
dot icon01/04/1993
Declaration of satisfaction of mortgage/charge
dot icon01/04/1993
Declaration of satisfaction of mortgage/charge
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Return made up to 31/12/91; no change of members
dot icon25/03/1992
Particulars of mortgage/charge
dot icon11/03/1992
Full accounts made up to 1990-12-31
dot icon02/05/1991
Particulars of mortgage/charge
dot icon17/03/1991
Full accounts made up to 1989-12-31
dot icon01/03/1991
Return made up to 29/05/90; full list of members
dot icon27/07/1990
Particulars of mortgage/charge
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon12/07/1990
Declaration of satisfaction of mortgage/charge
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon20/03/1990
Full accounts made up to 1988-12-31
dot icon01/03/1989
Return made up to 05/10/88; full list of members
dot icon17/10/1988
Full accounts made up to 1987-12-31
dot icon18/05/1988
Registered office changed on 18/05/88 from: 34 south molton street london W1Y 2BP
dot icon10/05/1988
Return made up to 10/09/87; full list of members
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon12/08/1987
Return made up to 13/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Particulars of mortgage/charge
dot icon25/09/1986
Full accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
132.31K
-
0.00
-
-
2022
0
134.92K
-
0.00
-
-
2022
0
134.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

134.92K £Ascended1.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BSP SECRETARIAL LIMITED
Corporate Secretary
11/06/2013 - Present
199

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A ROOM WITH A VIEW PRODUCTIONS LIMITED

A ROOM WITH A VIEW PRODUCTIONS LIMITED is an(a) Active company incorporated on 04/01/1985 with the registered office located at 99 Kenton Road, Harrow, Middlesex HA3 0AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A ROOM WITH A VIEW PRODUCTIONS LIMITED?

toggle

A ROOM WITH A VIEW PRODUCTIONS LIMITED is currently Active. It was registered on 04/01/1985 .

Where is A ROOM WITH A VIEW PRODUCTIONS LIMITED located?

toggle

A ROOM WITH A VIEW PRODUCTIONS LIMITED is registered at 99 Kenton Road, Harrow, Middlesex HA3 0AN.

What does A ROOM WITH A VIEW PRODUCTIONS LIMITED do?

toggle

A ROOM WITH A VIEW PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for A ROOM WITH A VIEW PRODUCTIONS LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-30.