ANORAK PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ANORAK PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03303477

Incorporation date

16/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Disraeli Gardens, Fawe Park Road, London SW15 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1997)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Total exemption full accounts made up to 2025-03-30
dot icon22/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2024-03-30
dot icon02/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon02/02/2024
Director's details changed for Mrs Solange Murphy on 2024-02-02
dot icon02/02/2024
Change of details for Mrs Solange Murphy as a person with significant control on 2024-02-02
dot icon02/02/2024
Director's details changed for Mr Patrick Vincent Murphy on 2024-02-02
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-30
dot icon21/09/2023
Director's details changed for Mr Patrick Murphy on 2023-09-21
dot icon21/09/2023
Secretary's details changed for Mr Patrick Murphy on 2023-09-21
dot icon30/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-30
dot icon24/03/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon07/04/2021
Registered office address changed from 47 Disraeli Road Putney London SW15 2DR United Kingdom to 6 Disraeli Gardens Fawe Park Road London SW15 2QB on 2021-04-07
dot icon30/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon03/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-30
dot icon25/02/2019
Registered office address changed from 23 Bective Road Putney London SW15 2QA to 47 Disraeli Road Putney London SW15 2DR on 2019-02-25
dot icon22/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon26/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon22/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Registered office address changed from 6 Disraeli Gardens Putney London SW15 2BQ United Kingdom on 2014-02-10
dot icon10/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2013
Termination of appointment of Michael Conroy as a secretary
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon17/01/2013
Appointment of Mr Patrick Murphy as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon13/01/2011
Director's details changed for Patrick Murphy on 2010-01-17
dot icon13/01/2011
Annual return made up to 2010-01-17 with full list of shareholders
dot icon13/01/2011
Director's details changed for Solange Murphy on 2010-01-17
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Registered office address changed from 6 Disraeli Gardens Putney London England and Wales SW15 2QB United Kingdom on 2010-11-01
dot icon01/11/2010
Registered office address changed from 23 Bective Road London SW15 2QA on 2010-11-01
dot icon30/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 16/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Director appointed solange murphy
dot icon06/03/2008
Return made up to 16/01/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 16/01/07; full list of members
dot icon15/03/2006
Return made up to 16/01/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/08/2005
Registered office changed on 30/08/05 from: 6 bective road putney london SW15 2QA
dot icon24/01/2005
Return made up to 16/01/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/01/2004
Return made up to 16/01/04; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon17/01/2003
New secretary appointed
dot icon25/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 16/01/02; full list of members
dot icon05/04/2001
Return made up to 16/01/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-03-31
dot icon07/03/2000
Return made up to 16/01/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1999-03-31
dot icon14/04/1999
Return made up to 16/01/99; no change of members
dot icon21/04/1998
Accounts for a small company made up to 1998-03-31
dot icon05/02/1998
Return made up to 16/01/98; full list of members
dot icon15/04/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon06/04/1997
Ad 10/03/97--------- £ si 98@1=98 £ ic 2/100
dot icon23/01/1997
Secretary resigned
dot icon16/01/1997
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£238.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
238.00
-
0.00
238.00
-
2022
0
238.00
-
0.00
238.00
-
2024
0
238.00
-
0.00
238.00
-
2024
0
238.00
-
0.00
238.00
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

238.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Patrick
Director
16/01/1997 - Present
5
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
16/01/1997 - 16/01/1997
7613
Conroy, Michael John
Secretary
04/10/2007 - 17/01/2012
5
Lee, Geoffrey Charles
Secretary
06/12/2002 - 04/10/2007
3
Murphy, Patrick
Secretary
17/01/2012 - Present
-

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 ANORAK PRODUCTIONS LIMITED

ANORAK PRODUCTIONS LIMITED is an(a) Active company incorporated on 16/01/1997 with the registered office located at 6 Disraeli Gardens, Fawe Park Road, London SW15 2QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANORAK PRODUCTIONS LIMITED?

toggle

ANORAK PRODUCTIONS LIMITED is currently Active. It was registered on 16/01/1997 .

Where is ANORAK PRODUCTIONS LIMITED located?

toggle

ANORAK PRODUCTIONS LIMITED is registered at 6 Disraeli Gardens, Fawe Park Road, London SW15 2QB.

What does ANORAK PRODUCTIONS LIMITED do?

toggle

ANORAK PRODUCTIONS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for ANORAK PRODUCTIONS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.