ENIGMA PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ENIGMA PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01255496

Incorporation date

21/04/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1976)
dot icon19/01/2026
Director's details changed for Alexander David Puttnam on 2025-11-28
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/01/2025
Director's details changed for Hon Deborah Jane Grossman on 2024-12-31
dot icon14/01/2025
Director's details changed for Alexander David Puttnam on 2024-08-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/03/2024
Second filing for the appointment of Alexander David Puttnam as a director
dot icon28/03/2024
Second filing for the appointment of Hon Mrs Deborah Jane Grossman as a director
dot icon19/03/2024
Appointment of Hon Mrs Deborah Jane Grossman as a director on 2024-03-14
dot icon18/03/2024
Appointment of Alexander David Puttnam as a director on 2024-03-14
dot icon23/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/01/2024
Director's details changed for David Terence Puttnam on 2023-12-31
dot icon17/01/2024
Cessation of Puttnam of Queensgate as a person with significant control on 2016-04-06
dot icon17/01/2024
Notification of David Terence Puttnam as a person with significant control on 2016-04-06
dot icon17/01/2024
Change of details for Lord David Terence Puttnam as a person with significant control on 2023-12-31
dot icon14/01/2024
Director's details changed for Lady Puttnam of Queensgate on 2023-12-31
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Memorandum and Articles of Association
dot icon11/12/2023
Change of share class name or designation
dot icon07/12/2023
Particulars of variation of rights attached to shares
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon14/03/2023
Change of details for Lord Puttnam of Queensgate as a person with significant control on 2016-04-06
dot icon14/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/02/2023
Registered office address changed from 55 Baker Street London W1U 7EU to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-02-08
dot icon01/12/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/05/2022
Termination of appointment of Sally Jane Tebbutt as a secretary on 2022-02-23
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon12/01/2022
Change of details for Lord Puttnam of Queensgate as a person with significant control on 2021-10-15
dot icon12/01/2022
Change of details for Lord Puttnam of Queensgate as a person with significant control on 2021-10-15
dot icon12/01/2022
Director's details changed for David Terence Puttnam on 2021-10-15
dot icon12/01/2022
Director's details changed for David Terence Puttnam on 2021-10-15
dot icon11/01/2022
Secretary's details changed for Sally Jane Tebbutt on 2021-10-13
dot icon11/01/2022
Director's details changed for Lady Puttnam of Queensgate on 2021-10-15
dot icon11/01/2022
Director's details changed for Lady Puttnam of Queensgate on 2021-10-15
dot icon07/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon20/08/2019
Current accounting period extended from 2019-08-31 to 2019-11-30
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-08-31
dot icon20/05/2014
Director's details changed for Lord David Terence Puttnam on 2014-05-14
dot icon10/02/2014
Director's details changed for Lord David Terence Puttnam on 2013-01-01
dot icon05/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon30/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Director's details changed for Lady Puttnam of Queensgate on 2011-12-30
dot icon31/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Register(s) moved to registered inspection location
dot icon17/02/2010
Director's details changed for Lord David Puttnam of Queensgate on 2009-10-01
dot icon17/02/2010
Director's details changed for Lady Puttnam of Queensgate on 2009-10-01
dot icon17/02/2010
Register inspection address has been changed
dot icon29/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon25/03/2008
Registered office changed on 25/03/2008 from 8 baker street london W1U 3LL
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Director's particulars changed
dot icon18/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Director's particulars changed
dot icon17/08/2006
Return made up to 31/12/05; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon28/06/2005
Full accounts made up to 2004-08-31
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon30/06/2004
Full accounts made up to 2003-08-31
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon02/07/2003
Full accounts made up to 2002-08-31
dot icon26/02/2003
Return made up to 31/12/02; full list of members
dot icon26/02/2003
Location of register of directors' interests
dot icon26/02/2003
Location of register of members
dot icon17/06/2002
Full accounts made up to 2001-08-31
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon16/08/2001
Registered office changed on 16/08/01 from: 8 baker street london W1M 1DA
dot icon25/06/2001
Full accounts made up to 2000-08-31
dot icon14/02/2001
Return made up to 31/12/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon07/03/2000
Return made up to 31/12/99; no change of members
dot icon05/07/1999
Full accounts made up to 1998-08-31
dot icon18/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon31/03/1998
Director's particulars changed
dot icon31/03/1998
Director's particulars changed
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Return made up to 31/12/97; full list of members
dot icon27/03/1998
Full accounts made up to 1997-08-31
dot icon07/05/1997
Full accounts made up to 1996-08-31
dot icon30/01/1997
Return made up to 31/12/96; full list of members
dot icon21/02/1996
Full accounts made up to 1995-08-31
dot icon22/01/1996
Return made up to 31/12/95; no change of members
dot icon24/03/1995
Full accounts made up to 1994-08-31
dot icon20/01/1995
Return made up to 31/12/94; full list of members
dot icon20/01/1995
Location of register of members address changed
dot icon03/03/1994
Full accounts made up to 1993-08-31
dot icon06/02/1994
Return made up to 31/12/93; change of members
dot icon11/06/1993
Full accounts made up to 1992-08-31
dot icon16/02/1993
Return made up to 31/12/92; full list of members
dot icon14/05/1992
Full accounts made up to 1991-08-31
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon19/08/1991
Full accounts made up to 1990-08-31
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Director resigned
dot icon03/08/1990
Director resigned;new director appointed
dot icon01/05/1990
Return made up to 31/12/89; full list of members
dot icon11/04/1990
Accounting reference date extended from 30/04 to 31/08
dot icon08/01/1990
Full accounts made up to 1989-04-30
dot icon28/07/1989
Full accounts made up to 1988-04-30
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon09/01/1989
New director appointed
dot icon24/05/1988
Registered office changed on 24/05/88 from: 34 bedford row london WC1R 4JH
dot icon24/05/1988
Return made up to 31/12/87; full list of members
dot icon05/05/1988
Full accounts made up to 1987-04-30
dot icon13/11/1987
Return made up to 31/12/86; full list of members
dot icon10/09/1987
Full accounts made up to 1986-04-30
dot icon26/09/1986
Full accounts made up to 1985-04-30
dot icon21/05/1976
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
685.65K
-
0.00
616.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puttnam, Alexander David
Director
14/03/2024 - Present
-
Grossman, Deborah Jane, Hon Mrs
Director
14/03/2024 - Present
-

Persons with Significant Control

3
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 ENIGMA PRODUCTIONS LIMITED

ENIGMA PRODUCTIONS LIMITED is an(a) Active company incorporated on 21/04/1976 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 ENIGMA PRODUCTIONS LIMITED?

toggle

ENIGMA PRODUCTIONS LIMITED is currently Active. It was registered on 21/04/1976 .

Where is ENIGMA PRODUCTIONS LIMITED located?

toggle

ENIGMA PRODUCTIONS LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does ENIGMA PRODUCTIONS LIMITED do?

toggle

ENIGMA PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for ENIGMA PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Alexander David Puttnam on 2025-11-28.