ALBATROS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ALBATROS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01879975

Incorporation date

23/01/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire WD18 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon11/12/2024
Notification of Echo Alpha Holdings Ltd as a person with significant control on 2024-10-29
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Statement of company's objects
dot icon10/12/2024
Memorandum and Articles of Association
dot icon10/12/2024
Cessation of Raymond Laurence Rimell as a person with significant control on 2024-10-29
dot icon10/12/2024
Cessation of Angela Farrell as a person with significant control on 2024-10-29
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/11/2023
Secretary's details changed for Mrs Angela Farrell on 2023-11-01
dot icon01/11/2023
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr Raymond Laurence Rimell on 2023-11-01
dot icon01/11/2023
Change of details for Mr Raymond Laurence Rimell as a person with significant control on 2023-11-01
dot icon01/11/2023
Director's details changed for Mrs Angela Farrell on 2023-11-01
dot icon01/11/2023
Change of details for Mrs Angela Farrell as a person with significant control on 2023-11-01
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/09/2022
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-23
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Director's details changed for Mr Raymond Laurence Rimell on 2022-01-06
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/01/2022
Change of details for Mr Raymond Lawrence Rimell as a person with significant control on 2022-01-06
dot icon16/11/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH United Kingdom to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-09
dot icon14/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon19/03/2020
Micro company accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/08/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/01/2017
Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH to 16 Station Road Chesham Bucks HP5 1DH on 2017-01-18
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/03/2015
Director's details changed for Angela Farrell on 2015-02-23
dot icon04/03/2015
Director's details changed for Mr Raymond Lawrence Rimell on 2015-02-23
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Certificate of change of name
dot icon17/09/2013
Change of name notice
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon28/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-31 no member list
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31
dot icon10/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/02/2009
Return made up to 31/12/08; no change of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 31/12/07; no change of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/02/2006
Return made up to 31/12/05; full list of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/02/2002
Return made up to 31/12/01; full list of members
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Return made up to 31/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon12/10/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Return made up to 31/12/96; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
Secretary resigned
dot icon25/02/1996
Return made up to 31/12/95; no change of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Return made up to 31/12/94; no change of members
dot icon07/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/07/1994
Return made up to 31/12/93; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon01/06/1993
Return made up to 31/12/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon18/03/1992
Full accounts made up to 1990-12-31
dot icon18/02/1992
Return made up to 31/12/91; no change of members
dot icon03/03/1991
Return made up to 31/12/90; full list of members
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
New director appointed
dot icon13/06/1990
Return made up to 31/12/89; full list of members
dot icon20/12/1989
Full accounts made up to 1988-12-31
dot icon19/10/1988
Full accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 22/09/88; full list of members
dot icon19/10/1987
Full accounts made up to 1986-12-31
dot icon19/10/1987
Return made up to 22/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Accounting reference date shortened from 31/01 to 31/12
dot icon24/09/1986
Secretary resigned;new secretary appointed
dot icon04/08/1986
Full accounts made up to 1985-12-31
dot icon04/08/1986
Return made up to 07/07/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
2
104.01K
-
0.00
-
-
2022
2
103.71K
-
0.00
-
-
2022
2
103.71K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

103.71K £Descended-0.28 % *

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
Farrell, Angela
Secretary
31/07/1996 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBATROS PRODUCTIONS LIMITED

ALBATROS PRODUCTIONS LIMITED is an(a) Active company incorporated on 23/01/1985 with the registered office located at 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire WD18 9SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBATROS PRODUCTIONS LIMITED?

toggle

ALBATROS PRODUCTIONS LIMITED is currently Active. It was registered on 23/01/1985 .

Where is ALBATROS PRODUCTIONS LIMITED located?

toggle

ALBATROS PRODUCTIONS LIMITED is registered at 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire WD18 9SB.

What does ALBATROS PRODUCTIONS LIMITED do?

toggle

ALBATROS PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ALBATROS PRODUCTIONS LIMITED have?

toggle

ALBATROS PRODUCTIONS LIMITED had 2 employees in 2022.

What is the latest filing for ALBATROS PRODUCTIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with updates.