ARTICULATED PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ARTICULATED PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06563139

Incorporation date

11/04/2008

Size

Full

Contacts

Registered address

Registered address

Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2008)
dot icon11/11/2025
Change of details for Lca Pictures Limited as a person with significant control on 2025-05-19
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Director's details changed for Ms Tina King on 2025-08-28
dot icon21/07/2025
Appointment of Ms. Sarah Jane Catherine Robinson as a director on 2025-07-18
dot icon18/07/2025
Registered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-18
dot icon19/05/2025
Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19
dot icon30/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon28/09/2024
Full accounts made up to 2023-12-31
dot icon09/08/2024
Change of details for Wayne Enterprises Feature Productions Limited as a person with significant control on 2024-04-09
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon08/04/2024
Termination of appointment of Kevin John Trehy as a director on 2024-04-01
dot icon12/03/2024
Appointment of Samar Pollitt as a director on 2024-03-11
dot icon12/03/2024
Appointment of Jay Anthony Rosenwink as a director on 2024-03-11
dot icon29/09/2023
Termination of appointment of David John Blaikley as a director on 2023-09-25
dot icon29/09/2023
Appointment of Mr Nigel Patrick Mccorry as a director on 2023-09-12
dot icon25/09/2023
Director's details changed for Ms Tina Hammond on 2023-09-25
dot icon18/08/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon10/11/2022
Director's details changed for Mr Kevin John Trehy on 2022-11-02
dot icon09/08/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon22/02/2021
Appointment of Ms Tina Hammond as a director on 2021-02-19
dot icon22/02/2021
Termination of appointment of Tina Hammond as a secretary on 2021-02-19
dot icon22/02/2021
Termination of appointment of Thomas Hugh Creighton as a director on 2021-02-17
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon30/01/2018
Notification of Wayne Enterprises Feature Productions Limited as a person with significant control on 2018-01-29
dot icon30/01/2018
Cessation of Warner Bros. Productions Limited as a person with significant control on 2018-01-29
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Appointment of Mr Kevin John Trehy as a director on 2017-08-29
dot icon30/08/2017
Termination of appointment of Roy David Button as a director on 2017-08-29
dot icon10/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon16/09/2016
Director's details changed for Mr Roy David Button on 2016-09-15
dot icon16/09/2016
Director's details changed for Mr David John Blaikley on 2016-09-15
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Miscellaneous
dot icon11/05/2015
Miscellaneous
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Auditor's resignation
dot icon24/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon27/03/2013
Auditor's resignation
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Termination of appointment of Suzanne Rosslynn Shine as a director on 2012-07-31
dot icon02/08/2012
Termination of appointment of Suzanne Rosslynn Shine as a secretary on 2012-07-31
dot icon02/08/2012
Appointment of Mr Thomas Hugh Creighton as a director on 2012-07-31
dot icon11/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon27/09/2011
Appointment of Tina Hammond as a secretary on 2011-09-27
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon04/02/2011
Termination of appointment of Steven Mertz as a director
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon07/05/2010
Registered office address changed from Warner House 98 Theobald's Road London WC1X 8WB on 2010-05-07
dot icon07/05/2010
Secretary's details changed for Mrs Suzanne Rosslynn Shine on 2009-10-01
dot icon22/01/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon12/01/2010
Full accounts made up to 2009-04-30
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Statement of company's objects
dot icon04/01/2010
Resolutions
dot icon06/06/2009
Memorandum and Articles of Association
dot icon17/04/2009
Return made up to 11/04/09; full list of members
dot icon16/04/2009
Location of register of members
dot icon16/04/2009
Location of debenture register
dot icon16/04/2009
Registered office changed on 16/04/2009 from warner house 98 theobald's road london WC1X 8WB
dot icon16/03/2009
Certificate of change of name
dot icon26/11/2008
Director appointed suzanne rosslynn shine
dot icon26/11/2008
Secretary appointed suzanne rosslynn shine
dot icon21/11/2008
Appointment Terminated Secretary andrew douglas
dot icon20/11/2008
Appointment Terminated Director andrew douglas
dot icon18/04/2008
Director appointed roy button
dot icon18/04/2008
Director appointed david john blaikley
dot icon11/04/2008
Incorporation
dot icon-
-

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollitt, Samar
Director
11/03/2024 - Present
23
Button, Roy David
Director
14/04/2008 - 29/08/2017
18
Creighton, Thomas Hugh
Director
31/07/2012 - 17/02/2021
112
Shine, Suzanne Rosslynn
Director
12/11/2008 - 31/07/2012
36
Douglas, Andrew Keith
Director
11/04/2008 - 11/11/2008
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTICULATED PRODUCTIONS LIMITED

ARTICULATED PRODUCTIONS LIMITED is an(a) Active company incorporated on 11/04/2008 with the registered office located at Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTICULATED PRODUCTIONS LIMITED?

toggle

ARTICULATED PRODUCTIONS LIMITED is currently Active. It was registered on 11/04/2008 .

Where is ARTICULATED PRODUCTIONS LIMITED located?

toggle

ARTICULATED PRODUCTIONS LIMITED is registered at Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YB.

What does ARTICULATED PRODUCTIONS LIMITED do?

toggle

ARTICULATED PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for ARTICULATED PRODUCTIONS LIMITED?

toggle

The latest filing was on 11/11/2025: Change of details for Lca Pictures Limited as a person with significant control on 2025-05-19.