E.A.R. PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

E.A.R. PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04109863

Incorporation date

17/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crisis Guardian, 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon26/02/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-29
dot icon29/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon19/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon27/10/2017
Registered office address changed from The Old Saddlery 15 Main Street Market Overton Oakham LE15 7PL to Crisis Guardian, 86-90 Paul Street London EC2A 4NE on 2017-10-27
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon15/11/2016
Satisfaction of charge 1 in full
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Current accounting period shortened from 2014-04-05 to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon12/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon14/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon03/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon04/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon30/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon30/11/2009
Director's details changed for Eric Dominic Thompson on 2009-11-17
dot icon30/11/2009
Director's details changed for Laura Christine Thompson on 2009-11-17
dot icon27/11/2009
Total exemption small company accounts made up to 2009-04-05
dot icon27/01/2009
Return made up to 17/11/08; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-04-05
dot icon07/01/2008
Return made up to 17/11/07; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon05/12/2006
Return made up to 17/11/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2006-04-05
dot icon16/11/2005
Total exemption small company accounts made up to 2005-04-05
dot icon10/11/2005
Return made up to 17/11/05; full list of members
dot icon10/11/2004
Return made up to 17/11/04; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon05/03/2004
Registered office changed on 05/03/04 from: the old saddlery 15 main street market overton oakham leicestershire LE15 7PL
dot icon05/03/2004
Director's particulars changed
dot icon05/03/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Registered office changed on 24/02/04 from: 13 crawthew grove east dulwich london SE22 9AA
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon12/11/2003
Return made up to 17/11/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2003-04-05
dot icon19/11/2002
Return made up to 17/11/02; full list of members
dot icon10/10/2002
Full accounts made up to 2002-04-05
dot icon29/11/2001
Return made up to 17/11/01; full list of members
dot icon10/09/2001
Accounting reference date extended from 30/11/01 to 05/04/02
dot icon06/06/2001
Secretary's particulars changed
dot icon06/06/2001
Director's particulars changed
dot icon06/06/2001
Registered office changed on 06/06/01 from: 39 morgan house 57 vauxhall bridge road plimlico london SW1V 2LF
dot icon28/11/2000
Ad 20/11/00--------- £ si 100@1=100 £ ic 1/101
dot icon28/11/2000
Registered office changed on 28/11/00 from: 10 overcliffe gravesend kent DA11 0EF
dot icon28/11/2000
Director resigned
dot icon28/11/2000
Secretary resigned
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon-96.55 % *

* during past year

Cash in Bank

£969.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.61K
-
0.00
1.57K
-
2022
5
40.16K
-
0.00
28.06K
-
2023
7
19.13K
-
0.00
969.00
-
2023
7
19.13K
-
0.00
969.00
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

19.13K £Descended-52.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

969.00 £Descended-96.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Laura Christine
Director
20/11/2000 - Present
-
Thompson, Eric Dominic
Director
20/11/2000 - Present
-
UNICORN NOMINEES LIMITED
Corporate Secretary
17/11/2000 - 20/11/2000
92
Haselden, Mary Elizabeth
Director
17/11/2000 - 20/11/2000
247
Thompson, Laura Christine
Secretary
20/11/2000 - Present
-

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 E.A.R. PRODUCTIONS LIMITED

E.A.R. PRODUCTIONS LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at Crisis Guardian, 86-90 Paul Street, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of E.A.R. PRODUCTIONS LIMITED?

toggle

E.A.R. PRODUCTIONS LIMITED is currently Active. It was registered on 17/11/2000 .

Where is E.A.R. PRODUCTIONS LIMITED located?

toggle

E.A.R. PRODUCTIONS LIMITED is registered at Crisis Guardian, 86-90 Paul Street, London EC2A 4NE.

What does E.A.R. PRODUCTIONS LIMITED do?

toggle

E.A.R. PRODUCTIONS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does E.A.R. PRODUCTIONS LIMITED have?

toggle

E.A.R. PRODUCTIONS LIMITED had 7 employees in 2023.

What is the latest filing for E.A.R. PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-11-29 with no updates.