CRIMSON PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CRIMSON PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02270191

Incorporation date

22/06/1988

Size

Dormant

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon10/10/2025
Appointment of Mrs Julie Wong as a secretary on 2025-10-01
dot icon09/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/09/2024
Appointment of Anthony Corriette as a secretary on 2024-09-26
dot icon26/09/2024
Termination of appointment of Jackline Ryland as a secretary on 2024-09-26
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon21/08/2023
Termination of appointment of Nicola Chalston as a secretary on 2023-08-21
dot icon21/08/2023
Appointment of Mrs Jackline Ryland as a secretary on 2023-08-21
dot icon04/11/2022
Termination of appointment of Anthony Corriette as a secretary on 2022-11-02
dot icon04/11/2022
Appointment of Nicola Chalston as a secretary on 2022-11-02
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon18/02/2022
Director's details changed for Mr Stephen Thomas Davies on 2021-04-27
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon10/02/2021
Director's details changed for Mr Stephen Thomas Davies on 2020-03-17
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon18/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon18/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon18/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon18/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon15/11/2019
Appointment of Mr Adrian Sear as a director on 2019-11-06
dot icon29/10/2019
Termination of appointment of Andrew David Moultrie as a director on 2019-10-18
dot icon24/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon25/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon24/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon25/07/2017
Change of details for Demon Music Group Limited as a person with significant control on 2016-12-16
dot icon15/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/12/2016
Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 2016-12-16
dot icon04/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon24/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Andrew David Moultrie as a director on 2015-07-22
dot icon03/08/2015
Termination of appointment of Jonathan David Noakes as a director on 2015-07-22
dot icon03/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/04/2015
Register(s) moved to registered office address Television Centre 101 Wood Lane London W12 7FA
dot icon16/03/2015
Registered office address changed from 33 Foley Street London W1W 7TL to Television Centre 101 Wood Lane London W12 7FA on 2015-03-16
dot icon22/12/2014
Appointment of Jonathan Noakes as a director on 2014-12-01
dot icon24/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/10/2014
Termination of appointment of Brian Raymond Hill as a director on 2014-10-03
dot icon30/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon03/12/2012
Termination of appointment of Alasdair Ogilvie as a director
dot icon03/12/2012
Appointment of Brian Raymond Hill as a director
dot icon03/12/2012
Appointment of Stephen Thomas Davies as a director
dot icon30/07/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon04/02/2011
Register(s) moved to registered inspection location
dot icon03/02/2011
Register inspection address has been changed
dot icon01/11/2010
Appointment of Anthony Corriette as a secretary
dot icon20/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon02/08/2010
Termination of appointment of Anthony Dillon as a secretary
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Statement of company's objects
dot icon09/06/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon01/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon22/09/2009
Appointment terminated director richard green
dot icon31/07/2009
Return made up to 30/07/09; full list of members
dot icon15/12/2008
Accounts for a dormant company made up to 2008-01-31
dot icon27/11/2008
Appointment terminated director christopher weller
dot icon28/08/2008
Return made up to 30/07/08; full list of members
dot icon09/07/2008
Director appointed mr alasdair mcdonald ogilvie
dot icon02/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon08/10/2007
Return made up to 30/07/07; full list of members
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon09/01/2007
Resolutions
dot icon05/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon25/08/2006
Return made up to 30/07/06; full list of members
dot icon25/08/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon06/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon26/08/2005
Return made up to 30/07/05; full list of members
dot icon26/08/2005
Location of register of members
dot icon01/03/2005
Registered office changed on 01/03/05 from: 76 dean street london W1D 3SQ
dot icon06/10/2004
Resolutions
dot icon06/10/2004
New director appointed
dot icon16/08/2004
Return made up to 30/07/04; full list of members
dot icon09/07/2004
Full accounts made up to 2004-01-31
dot icon26/05/2004
Director resigned
dot icon24/03/2004
Director's particulars changed
dot icon24/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon27/08/2003
Return made up to 30/07/03; full list of members
dot icon11/03/2003
Auditor's resignation
dot icon28/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon27/08/2002
Return made up to 30/07/02; full list of members
dot icon21/09/2001
Return made up to 30/07/01; full list of members
dot icon02/08/2001
Full accounts made up to 2001-01-31
dot icon26/07/2001
Return made up to 30/07/00; full list of members
dot icon27/12/2000
New secretary appointed
dot icon02/11/2000
Full accounts made up to 2000-01-29
dot icon02/12/1999
Full accounts made up to 1999-01-30
dot icon13/09/1999
Return made up to 30/07/99; no change of members
dot icon15/02/1999
Director resigned
dot icon15/01/1999
Auditor's resignation
dot icon08/10/1998
Full accounts made up to 1998-01-31
dot icon28/08/1998
Return made up to 30/07/98; full list of members
dot icon18/11/1997
Full accounts made up to 1997-02-01
dot icon13/10/1997
New secretary appointed
dot icon13/10/1997
Secretary resigned
dot icon03/08/1997
Return made up to 30/07/97; no change of members
dot icon24/10/1996
Accounts for a dormant company made up to 1996-02-03
dot icon08/10/1996
Return made up to 30/07/96; full list of members
dot icon08/10/1996
New director appointed
dot icon27/09/1996
Director resigned
dot icon31/07/1996
Certificate of change of name
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Resolutions
dot icon17/07/1996
Registered office changed on 17/07/96 from: north west house 119 marylebone road london NW1 5PX
dot icon28/06/1996
Director resigned
dot icon28/06/1996
Director resigned
dot icon28/06/1996
Secretary resigned
dot icon28/06/1996
New secretary appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon01/05/1996
Director's particulars changed
dot icon10/11/1995
Accounts for a dormant company made up to 1995-01-28
dot icon16/08/1995
Return made up to 30/07/95; full list of members
dot icon16/08/1995
Location of register of members address changed
dot icon10/07/1995
Director resigned;new director appointed
dot icon12/04/1995
Return made up to 01/04/95; full list of members
dot icon28/03/1995
Director resigned;new director appointed
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Director resigned;new director appointed
dot icon24/11/1994
Registered office changed on 24/11/94 from: 243 blyth road hayes middlesex. UB3 1DN
dot icon08/09/1994
Accounts for a dormant company made up to 1994-01-31
dot icon02/06/1994
Return made up to 01/04/94; no change of members
dot icon17/01/1994
New secretary appointed;director resigned;new director appointed
dot icon25/04/1993
Return made up to 01/04/93; full list of members
dot icon25/04/1993
Registered office changed on 25/04/93 from: clayton road hayes middlesex UB3 1HS
dot icon24/02/1993
Accounts for a dormant company made up to 1993-01-31
dot icon07/11/1992
Secretary resigned;new secretary appointed
dot icon12/05/1992
Return made up to 01/04/92; full list of members
dot icon08/04/1992
Accounts for a dormant company made up to 1992-01-31
dot icon03/01/1992
New director appointed
dot icon25/04/1991
Return made up to 01/04/91; change of members
dot icon10/04/1991
Director resigned
dot icon28/02/1991
Accounts for a dormant company made up to 1991-01-31
dot icon16/11/1990
Secretary resigned;new secretary appointed
dot icon25/09/1990
Director resigned
dot icon26/07/1990
Return made up to 15/06/90; full list of members
dot icon09/07/1990
Accounts for a dormant company made up to 1990-01-31
dot icon21/06/1990
Accounting reference date extended from 01/01 to 31/01
dot icon04/06/1990
Return made up to 15/09/89; full list of members
dot icon23/05/1990
Accounts for a dormant company made up to 1989-01-31
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/05/1990
Resolutions
dot icon13/09/1989
New director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed;director resigned
dot icon11/11/1988
Director resigned
dot icon13/09/1988
Certificate of change of name
dot icon09/09/1988
Certificate of change of name
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1988
Registered office changed on 08/08/88 from: royex house aldermanbury square london EC2V 7LD
dot icon08/08/1988
Accounting reference date notified as 01/01
dot icon22/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Richard John
Director
31/05/1996 - 18/09/2009
44
Davies, Stephen Thomas
Director
03/12/2012 - Present
24
Sear, Adrian
Director
06/11/2019 - Present
7
Chalston, Nicola
Secretary
02/11/2022 - 21/08/2023
-
Ryland, Jackline
Secretary
21/08/2023 - 26/09/2024
-

Persons with Significant Control

0

No PSC data available.

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 CRIMSON PRODUCTIONS LIMITED

CRIMSON PRODUCTIONS LIMITED is an(a) Active company incorporated on 22/06/1988 with the registered office located at 1 Television Centre, 101 Wood Lane, London W12 7FA. There are currently 3 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 CRIMSON PRODUCTIONS LIMITED?

toggle

CRIMSON PRODUCTIONS LIMITED is currently Active. It was registered on 22/06/1988 .

Where is CRIMSON PRODUCTIONS LIMITED located?

toggle

CRIMSON PRODUCTIONS LIMITED is registered at 1 Television Centre, 101 Wood Lane, London W12 7FA.

What does CRIMSON PRODUCTIONS LIMITED do?

toggle

CRIMSON PRODUCTIONS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for CRIMSON PRODUCTIONS LIMITED?

toggle

The latest filing was on 13/11/2025: Accounts for a dormant company made up to 2025-03-31.