DARLOW SMITHSON PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DARLOW SMITHSON PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02304733

Incorporation date

12/10/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1988)
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon17/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/05/2023
Change of details for Endemol Shine Uk Limited as a person with significant control on 2023-03-01
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon27/06/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon27/06/2022
Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 2022-06-27
dot icon27/06/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon13/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon20/01/2022
Full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon17/09/2020
Appointment of Mr Derek O'gara as a director on 2020-09-01
dot icon17/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon07/07/2020
Satisfaction of charge 023047330005 in full
dot icon07/07/2020
Satisfaction of charge 023047330004 in full
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon04/05/2018
Change of details for Endemol Uk Limited as a person with significant control on 2018-01-08
dot icon19/01/2018
Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE Great Britain to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 2018-01-19
dot icon11/07/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon31/10/2016
Termination of appointment of Julia Pearce as a director on 2016-10-14
dot icon16/09/2016
Registered office address changed from Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 2016-09-16
dot icon22/06/2016
Appointment of Mr Peter Andrew Salmon as a director on 2016-06-20
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon05/05/2016
Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE to Shepherds Building Charecroft Way London W14 0EE on 2016-05-05
dot icon18/04/2016
Termination of appointment of Timothy Hincks as a director on 2016-04-01
dot icon15/02/2016
Auditor's resignation
dot icon15/02/2016
Auditor's resignation
dot icon28/01/2016
Auditor's resignation
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Appointment of Miss Lucinda Hicks as a director on 2015-09-01
dot icon24/09/2015
Termination of appointment of Lucas Jacques Richard Church as a director on 2015-09-01
dot icon02/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Memorandum and Articles of Association
dot icon23/09/2014
Resolutions
dot icon01/09/2014
Registration of a charge
dot icon22/08/2014
Registration of charge 023047330005, created on 2014-08-13
dot icon22/08/2014
Registration of charge 023047330004, created on 2014-08-13
dot icon17/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/05/2014
Director's details changed for Ms Julia Pearce on 2012-05-01
dot icon06/05/2014
Termination of appointment of Benedick Murison-Bowie as a director
dot icon17/01/2014
Termination of appointment of Anthony Richards as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Termination of appointment of Ursula Streib as a director
dot icon15/08/2013
Termination of appointment of Julian Ware as a director
dot icon03/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon31/05/2013
Director's details changed for Mr Richard Robert Johnston on 2011-10-03
dot icon31/05/2013
Director's details changed for Timothy Hincks on 2011-10-03
dot icon31/05/2013
Director's details changed for Lucas Jacques Richard Church on 2011-10-03
dot icon31/05/2013
Secretary's details changed for John Russell Parsons on 2011-10-03
dot icon23/01/2013
Auditor's resignation
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Marco Bassetti as a director
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/09/2011
Appointment of Mr Benedick Charles Murison-Bowie as a director
dot icon24/08/2011
Termination of appointment of Ynon Kreiz as a director
dot icon23/08/2011
Appointment of Mr Julian Hugh Ware as a director
dot icon18/08/2011
Appointment of Ms Ursula Streib as a director
dot icon18/08/2011
Appointment of Ms Julia Pearce as a director
dot icon01/08/2011
Appointment of Mr Marco Bassetti as a director
dot icon22/06/2011
Termination of appointment of John Smithson as a director
dot icon22/06/2011
Termination of appointment of Iain Pelling as a director
dot icon22/06/2011
Termination of appointment of Thomas Brisley as a director
dot icon10/06/2011
Director's details changed for John Anthony Richards on 2011-06-10
dot icon07/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon07/06/2011
Director's details changed for Richard Robert Johnston on 2011-05-09
dot icon25/10/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon28/06/2010
Director's details changed for Iain Searle Pelling on 2010-05-31
dot icon28/06/2010
Director's details changed for Thomas Brisley on 2010-05-31
dot icon28/06/2010
Director's details changed for John Smithson on 2010-05-31
dot icon16/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2010
Appointment of Ynon Kreiz as a director
dot icon15/02/2010
Appointment of Timothy Hincks as a director
dot icon15/02/2010
Appointment of Lucas Jacques Richard Church as a director
dot icon15/02/2010
Appointment of Richard Robert Johnston as a director
dot icon15/02/2010
Appointment of John Russell Parsons as a secretary
dot icon20/01/2010
Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 2010-01-20
dot icon07/12/2009
Termination of appointment of John Loffhagen as a secretary
dot icon07/12/2009
Termination of appointment of Jeremy Cole as a director
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 31/05/09; full list of members
dot icon21/05/2009
Director appointed john richards
dot icon09/04/2009
Appointment terminated director iain wallace
dot icon24/07/2008
Miscellaneous
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon24/07/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon22/07/2008
Auditor's resignation
dot icon26/06/2008
Miscellaneous
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon28/12/2007
Return made up to 31/05/07; full list of members
dot icon21/12/2007
Director resigned
dot icon14/12/2007
Location of register of members
dot icon14/12/2007
Location of debenture register
dot icon07/12/2007
New secretary appointed
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Secretary resigned
dot icon14/09/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon09/01/2007
Director resigned
dot icon14/08/2006
Return made up to 31/05/06; full list of members
dot icon09/08/2006
Registered office changed on 09/08/06 from: 2 bloomsbury street london WC1B 3ST
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon28/09/2005
New director appointed
dot icon11/08/2005
Particulars of mortgage/charge
dot icon04/07/2005
Return made up to 31/05/05; full list of members
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon21/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon11/08/2004
Return made up to 31/05/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon07/12/2003
Location of register of members
dot icon07/08/2003
Return made up to 31/05/03; change of members
dot icon05/07/2003
Registered office changed on 05/07/03 from: interactive house 46 great eastern street london EC2A 3EP
dot icon04/05/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 31/05/02; full list of members
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
New secretary appointed
dot icon29/04/2002
Full accounts made up to 2001-03-31
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon17/04/2002
Registered office changed on 17/04/02 from: warwick house 64-65 cowcross street london EC1M 6BP
dot icon12/06/2001
Return made up to 31/05/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-03-31
dot icon14/06/2000
Return made up to 31/05/00; full list of members
dot icon09/06/2000
Full accounts made up to 1999-03-31
dot icon31/03/2000
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 31/05/99; full list of members
dot icon24/11/1998
Full accounts made up to 1998-03-31
dot icon23/06/1998
Return made up to 31/05/98; full list of members
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon01/08/1997
Return made up to 31/05/97; full list of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 31/05/96; full list of members
dot icon26/04/1996
Particulars of mortgage/charge
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon07/02/1996
Registered office changed on 07/02/96 from: 29A wimpole street london W1M 7AD
dot icon10/08/1995
Return made up to 31/05/95; full list of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Director's particulars changed
dot icon22/06/1994
Return made up to 31/05/94; full list of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon15/07/1993
Return made up to 31/05/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon18/06/1992
Return made up to 31/05/92; full list of members
dot icon09/06/1992
Full accounts made up to 1991-03-31
dot icon12/07/1991
Full accounts made up to 1990-03-31
dot icon03/07/1991
Return made up to 31/05/91; full list of members
dot icon03/07/1991
Return made up to 18/04/91; full list of members
dot icon21/09/1990
Return made up to 18/04/90; full list of members
dot icon27/04/1990
Certificate of change of name
dot icon07/03/1989
Memorandum and Articles of Association
dot icon09/11/1988
Director resigned;new director appointed
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB
dot icon01/11/1988
Resolutions
dot icon12/10/1988
Incorporation

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
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
Pelling, Iain Searle
Director
01/12/2004 - 14/06/2011
11
O'gara, Derek
Director
01/09/2020 - 31/10/2023
196
Wallace, Iain Graham
Director
31/01/2007 - 09/04/2009
39
Streib, Ursula
Director
01/07/2011 - 13/09/2013
14

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 DARLOW SMITHSON PRODUCTIONS LIMITED

DARLOW SMITHSON PRODUCTIONS LIMITED is an(a) Active company incorporated on 12/10/1988 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. 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 DARLOW SMITHSON PRODUCTIONS LIMITED?

toggle

DARLOW SMITHSON PRODUCTIONS LIMITED is currently Active. It was registered on 12/10/1988 .

Where is DARLOW SMITHSON PRODUCTIONS LIMITED located?

toggle

DARLOW SMITHSON PRODUCTIONS LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does DARLOW SMITHSON PRODUCTIONS LIMITED do?

toggle

DARLOW SMITHSON PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for DARLOW SMITHSON PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.