BANANA SPLIT PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BANANA SPLIT PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917059

Incorporation date

08/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1994)
dot icon14/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon09/04/2024
Notification of Banana Split Productions Trustees Limited as a person with significant control on 2024-04-04
dot icon09/04/2024
Cessation of Laura Caroline Sefton as a person with significant control on 2024-04-04
dot icon31/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Director's details changed for Ms Laura Caroline Traill on 2023-07-17
dot icon18/07/2023
Change of details for Ms Laura Caroline Traill as a person with significant control on 2023-07-17
dot icon18/07/2023
Change of details for Ms Laura Caroline Sefton as a person with significant control on 2023-07-18
dot icon18/07/2023
Director's details changed for Ms Laura Caroline Sefton on 2023-07-18
dot icon14/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon31/03/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-03-31
dot icon17/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/09/2014
Registered office address changed from 11 Carlisle Road London NW9 0HD to 4 Prince Albert Road London NW1 7SN on 2014-09-30
dot icon22/05/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon06/11/2013
Change of share class name or designation
dot icon06/11/2013
Resolutions
dot icon16/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon15/03/2012
Termination of appointment of Stuart Traill as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/09/2011
Resolutions
dot icon30/09/2011
Change of share class name or designation
dot icon30/09/2011
Sub-division of shares on 2011-09-06
dot icon18/04/2011
Termination of appointment of Anthony Dillon as a secretary
dot icon18/04/2011
Termination of appointment of Jennifer Jacobs as a director
dot icon18/04/2011
Termination of appointment of Alasdair Ogilvie as a director
dot icon12/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon06/09/2010
Previous accounting period extended from 2010-01-31 to 2010-04-30
dot icon05/07/2010
Termination of appointment of Alasdair Ogilvie as a director
dot icon29/06/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon29/06/2010
Appointment of Stuart Alan Matthew Traill as a director
dot icon24/06/2010
Termination of appointment of Anthony Dillon as a secretary
dot icon24/06/2010
Termination of appointment of Jennifer Jacobs as a director
dot icon24/06/2010
Registered office address changed from C/O 2 Entertain Limited 33 Foley Street London W1W 7TL on 2010-06-24
dot icon25/05/2010
Auditor's resignation
dot icon21/05/2010
Sub-division of shares on 2010-05-06
dot icon21/05/2010
Resolutions
dot icon12/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/04/2010
Director's details changed for Laura Caroline Traill on 2010-04-12
dot icon12/04/2010
Director's details changed for Jennifer Jacobs on 2010-04-12
dot icon01/12/2009
Full accounts made up to 2009-01-30
dot icon22/09/2009
Appointment terminated director richard green
dot icon14/05/2009
Return made up to 08/04/09; full list of members
dot icon27/11/2008
Director appointed laura traill
dot icon22/08/2008
Appointment terminated director richard simons
dot icon29/07/2008
Appointment terminated director nicholas lazarus
dot icon29/07/2008
Appointment terminated director nikki gillespie
dot icon01/07/2008
Director appointed jennifer jacobs
dot icon01/07/2008
Director appointed mr alasdair mcdonald ogilvie
dot icon27/06/2008
Secretary appointed anthony charles west dillon
dot icon09/06/2008
Full accounts made up to 2008-02-01
dot icon12/05/2008
Return made up to 08/04/08; full list of members
dot icon12/05/2008
Appointment terminated secretary linda duncan
dot icon02/05/2008
Appointment terminated director david roberts
dot icon25/10/2007
Full accounts made up to 2007-01-26
dot icon29/05/2007
Return made up to 08/04/07; full list of members
dot icon12/01/2007
Accounting reference date shortened from 30/06/07 to 31/01/07
dot icon14/12/2006
Full accounts made up to 2006-06-30
dot icon14/06/2006
New director appointed
dot icon11/05/2006
Full accounts made up to 2005-06-30
dot icon11/05/2006
Return made up to 08/04/06; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 13 station road london N3 2SB
dot icon08/06/2005
Auditor's resignation
dot icon20/04/2005
Return made up to 08/04/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon23/04/2004
Return made up to 08/04/04; full list of members
dot icon29/03/2004
Amended full accounts made up to 2003-06-30
dot icon29/03/2004
Director's particulars changed
dot icon29/03/2004
Director's particulars changed
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Registered office changed on 04/09/03 from: 76 dean street london W1D 3SQ
dot icon04/09/2003
Full accounts made up to 2003-06-30
dot icon28/06/2003
New director appointed
dot icon06/05/2003
Return made up to 08/04/03; full list of members
dot icon06/05/2003
Director resigned
dot icon09/10/2002
Full accounts made up to 2002-06-30
dot icon29/08/2002
New director appointed
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: 13 station road london N3 2SB
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon28/05/2002
Return made up to 08/04/02; full list of members
dot icon02/05/2002
New director appointed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon29/08/2001
New director appointed
dot icon25/04/2001
Return made up to 08/04/01; full list of members
dot icon01/11/2000
Full accounts made up to 2000-06-30
dot icon12/04/2000
Return made up to 08/04/00; full list of members
dot icon01/04/2000
Particulars of mortgage/charge
dot icon11/11/1999
Full accounts made up to 1999-06-30
dot icon09/04/1999
Return made up to 08/04/99; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1998-06-30
dot icon12/06/1998
Ad 20/05/98--------- £ si 20@1=20 £ ic 100/120
dot icon22/05/1998
Memorandum and Articles of Association
dot icon22/05/1998
Resolutions
dot icon28/04/1998
Return made up to 08/04/98; no change of members
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
Resolutions
dot icon06/04/1998
£ nc 100/1200 16/03/98
dot icon02/09/1997
Accounts for a small company made up to 1997-06-30
dot icon16/04/1997
Return made up to 08/04/97; no change of members
dot icon13/08/1996
Accounts for a small company made up to 1996-06-30
dot icon14/04/1996
Return made up to 08/04/96; full list of members
dot icon20/02/1996
Accounting reference date extended from 30/04 to 30/06
dot icon15/02/1996
Accounts for a small company made up to 1995-04-30
dot icon15/02/1996
Registered office changed on 15/02/96 from: 215 marsh road pinner middlesex HA5 5NE
dot icon14/11/1995
Ad 13/10/95-27/10/95 £ si 98@1=98 £ ic 2/100
dot icon20/07/1995
New secretary appointed
dot icon20/07/1995
New director appointed
dot icon06/07/1995
Certificate of change of name
dot icon10/04/1995
Return made up to 08/04/95; full list of members
dot icon25/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1994
Registered office changed on 25/04/94 from: corporate house 419/421 high road harrow,middlesex HA3 6EL
dot icon25/04/1994
Resolutions
dot icon08/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon+77.09 % *

* during past year

Cash in Bank

£1,810,086.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
905.87K
-
0.00
864.04K
-
2022
9
1.17M
-
0.00
1.02M
-
2023
10
1.70M
-
0.00
1.81M
-
2023
10
1.70M
-
0.00
1.81M
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

1.70M £Ascended44.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.81M £Ascended77.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Posner, Julian
Director
05/07/1995 - 01/07/2002
6
Jacobs, Jennifer
Director
27/06/2008 - 23/04/2010
2
Kemsley, Steven
Director
08/04/1994 - 30/06/2006
9
Green, Richard John
Director
01/07/2002 - 18/09/2009
44
Ogilvie, Alasdair Mcdonald
Director
27/06/2008 - 23/04/2010
15

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BANANA SPLIT PRODUCTIONS LIMITED

BANANA SPLIT PRODUCTIONS LIMITED is an(a) Active company incorporated on 08/04/1994 with the registered office located at 55 Loudoun Road, London NW8 0DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BANANA SPLIT PRODUCTIONS LIMITED?

toggle

BANANA SPLIT PRODUCTIONS LIMITED is currently Active. It was registered on 08/04/1994 .

Where is BANANA SPLIT PRODUCTIONS LIMITED located?

toggle

BANANA SPLIT PRODUCTIONS LIMITED is registered at 55 Loudoun Road, London NW8 0DL.

What does BANANA SPLIT PRODUCTIONS LIMITED do?

toggle

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

How many employees does BANANA SPLIT PRODUCTIONS LIMITED have?

toggle

BANANA SPLIT PRODUCTIONS LIMITED had 10 employees in 2023.

What is the latest filing for BANANA SPLIT PRODUCTIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-08 with no updates.