COROMANDEL PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

COROMANDEL PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06580539

Incorporation date

30/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall Market Place, Oundle, Peterborough PE8 4BACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon20/12/2025
Total exemption full accounts made up to 2025-04-29
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-29
dot icon02/09/2024
Change of details for Mr Robin Edward French as a person with significant control on 2024-08-19
dot icon30/08/2024
Registered office address changed from 6 North St Oundle Peterborough PE8 4AL United Kingdom to The Old Town Hall Market Place Oundle Peterborough PE8 4BA on 2024-08-30
dot icon30/08/2024
Director's details changed for Robin Edward Mackender French on 2024-08-19
dot icon13/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-04-29
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/10/2022
Change of details for Mr Robin Edward French as a person with significant control on 2022-10-05
dot icon07/10/2022
Director's details changed for Robin Edward Mackender French on 2022-10-05
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Change of details for Mr Robin Edward French as a person with significant control on 2021-06-28
dot icon28/06/2021
Director's details changed for Robin Edward Mackender French on 2021-06-28
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Director's details changed for Robin Edward Mackender French on 2020-12-08
dot icon09/12/2020
Change of details for Mr Robin Edward French as a person with significant control on 2020-12-08
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon10/03/2020
Director's details changed for Robin Edward Mackender French on 2020-03-10
dot icon27/09/2019
Change of details for Mr Robin Edward French as a person with significant control on 2019-09-23
dot icon27/09/2019
Director's details changed for Robin Edward Mackender French on 2019-09-27
dot icon18/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon01/05/2018
Director's details changed for Robin Edward Mackender French on 2018-05-01
dot icon25/01/2018
Registered office address changed from 39B Nevill Road London N16 8SW to 6 North St Oundle Peterborough PE8 4AL on 2018-01-25
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/04/2017
Confirmation statement made on 2017-04-30 with updates
dot icon29/04/2017
Micro company accounts made up to 2016-04-30
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon08/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/05/2015
Director's details changed for Robin Edward Mackender French on 2015-01-01
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/07/2014
Registered office address changed from 32 Tremlett Grove London N19 5JY on 2014-07-21
dot icon18/07/2014
Certificate of change of name
dot icon14/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/07/2014
Termination of appointment of Kieron William Thomas Quirke as a director on 2014-02-28
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/07/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon20/07/2012
Director's details changed for Kieron William Thomas Quirke on 2012-07-20
dot icon20/07/2012
Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom on 2012-07-20
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon22/08/2011
Registered office address changed from Harveys Llp the Old Winery Lamberhurst Vineyard Lamberhurst Tunbridge Wells Kent TN3 8EW on 2011-08-22
dot icon20/08/2011
Termination of appointment of Judy French as a director
dot icon20/08/2011
Termination of appointment of James Quirke as a director
dot icon20/08/2011
Termination of appointment of James Quirke as a secretary
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon12/05/2010
Director's details changed for Kieron William Thomas Quirke on 2010-01-31
dot icon12/05/2010
Director's details changed for James Kieron Quirke on 2010-04-01
dot icon12/05/2010
Director's details changed for Robin Edward Mackender French on 2010-04-01
dot icon12/05/2010
Director's details changed for Judy Elaine French on 2010-04-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/07/2009
Return made up to 30/04/09; full list of members
dot icon03/07/2009
Location of register of members
dot icon03/07/2009
Location of debenture register
dot icon03/07/2009
Registered office changed on 03/07/2009 from russell bedford house city forum 250 city road london EC1V 2QQ
dot icon03/07/2009
Director's change of particulars / kieron quirke / 30/04/2009
dot icon25/07/2008
Director appointed judy elaine french
dot icon16/07/2008
Director and secretary appointed james kieron quirke
dot icon12/05/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon12/05/2008
Appointment terminated director company directors LIMITED
dot icon12/05/2008
Director appointed kieron william thomas quirke
dot icon12/05/2008
Director appointed robin edward mackender french
dot icon30/04/2008
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.68K
-
0.00
106.19K
-
2022
1
65.32K
-
0.00
107.78K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Robin Edward Mackender
Director
30/04/2008 - 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+
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 COROMANDEL PRODUCTIONS LTD

COROMANDEL PRODUCTIONS LTD is an(a) Active company incorporated on 30/04/2008 with the registered office located at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COROMANDEL PRODUCTIONS LTD?

toggle

COROMANDEL PRODUCTIONS LTD is currently Active. It was registered on 30/04/2008 .

Where is COROMANDEL PRODUCTIONS LTD located?

toggle

COROMANDEL PRODUCTIONS LTD is registered at The Old Town Hall Market Place, Oundle, Peterborough PE8 4BA.

What does COROMANDEL PRODUCTIONS LTD do?

toggle

COROMANDEL PRODUCTIONS LTD operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for COROMANDEL PRODUCTIONS LTD?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-04-29.