COLLINGWOOD O'HARE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

COLLINGWOOD O'HARE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04199222

Incorporation date

12/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon23/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon14/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon18/03/2025
Director's details changed for Mr Anthony Gerard Collingwood on 2025-03-18
dot icon18/03/2025
Director's details changed for Mrs Fiona Margaret Collingwood on 2025-03-18
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/06/2024
Registered office address changed from 37 Warren Street London United Kingdom W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-24
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/07/2021
Termination of appointment of Nigel Richard Watson Wood as a director on 2021-07-07
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon16/10/2019
Appointment of Mr Nigel Richard Watson Wood as a director on 2019-10-14
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon09/04/2015
Registered office address changed from 129 Cricklewood Broadway London NW2 3JG to 37 Warren Street London United Kingdom W1T 6AD on 2015-04-09
dot icon13/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/05/2014
Registered office address changed from 37 Warren Street London W1T 6AD on 2014-05-14
dot icon15/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/07/2011
Appointment of Mrs Fiona Margaret Collingwood as a director
dot icon25/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/06/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon07/12/2009
Termination of appointment of Christopher O'hare as a director
dot icon23/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/05/2009
Return made up to 12/04/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/06/2008
Memorandum and Articles of Association
dot icon27/05/2008
Certificate of change of name
dot icon22/04/2008
Return made up to 12/04/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon27/04/2007
Return made up to 12/04/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/04/2006
Return made up to 12/04/06; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/05/2005
Return made up to 12/04/05; full list of members
dot icon13/05/2005
Director's particulars changed
dot icon03/12/2004
Accounts for a small company made up to 2004-01-31
dot icon04/05/2004
Return made up to 12/04/04; full list of members
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon16/05/2003
Return made up to 12/04/03; full list of members
dot icon18/07/2002
Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon29/06/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/06/2002
Accounting reference date shortened from 30/04/02 to 31/01/02
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
New director appointed
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon10/05/2002
Resolutions
dot icon08/05/2002
Return made up to 12/04/02; full list of members
dot icon22/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
New director appointed
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
New director appointed
dot icon26/10/2001
Director resigned
dot icon26/10/2001
Secretary resigned
dot icon12/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
74.32K
-
0.00
311.58K
-
2022
3
235.29K
-
0.00
338.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collingwood, Fiona Margaret
Director
01/05/2011 - Present
2
Collingwood, Anthony Gerard
Director
24/02/2002 - Present
6
Wood, Nigel Richard Watson
Director
12/04/2001 - 01/05/2002
14
Wood, Nigel Richard Watson
Director
14/10/2019 - 07/07/2021
14

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 COLLINGWOOD O'HARE PRODUCTIONS LIMITED

COLLINGWOOD O'HARE PRODUCTIONS LIMITED is an(a) Active company incorporated on 12/04/2001 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There are currently 2 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 COLLINGWOOD O'HARE PRODUCTIONS LIMITED?

toggle

COLLINGWOOD O'HARE PRODUCTIONS LIMITED is currently Active. It was registered on 12/04/2001 .

Where is COLLINGWOOD O'HARE PRODUCTIONS LIMITED located?

toggle

COLLINGWOOD O'HARE PRODUCTIONS LIMITED is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does COLLINGWOOD O'HARE PRODUCTIONS LIMITED do?

toggle

COLLINGWOOD O'HARE PRODUCTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLLINGWOOD O'HARE PRODUCTIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-01-31.