ENSEMBLE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

ENSEMBLE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03488390

Incorporation date

05/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

35 Berkeley Square, London W1J 5BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon03/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon15/12/2021
Director's details changed for Mrs Olga Balakleets on 2021-12-13
dot icon12/10/2021
Previous accounting period extended from 2021-01-31 to 2021-07-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon31/01/2021
Micro company accounts made up to 2020-01-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon17/07/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon06/01/2019
Registered office address changed from , 45 st. Marys Road, London, W5 5RG to 35 Berkeley Square London W1J 5BF on 2019-01-07
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon04/01/2015
Registered office address changed from , Northumberland House 11 the Pavement, Popes Lane, Ealing, W5 4NG to 35 Berkeley Square London W1J 5BF on 2015-01-05
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon30/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-05
dot icon31/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/05/2012
Resolutions
dot icon29/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon11/05/2012
Termination of appointment of Samuel Barbary as a secretary
dot icon12/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon03/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon22/01/2010
Director's details changed for Olga Balakleets on 2009-10-01
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/02/2009
Registered office changed on 23/02/2009 from, douglas barons & co, collingham house, gladstone road, wimbledon, london, SW19 1QT
dot icon30/01/2009
Return made up to 05/01/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 05/01/08; change of members
dot icon22/12/2007
Ad 19/11/07--------- £ si 2@1=2 £ ic 2/4
dot icon06/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon15/03/2007
Director resigned
dot icon09/03/2007
Return made up to 05/01/07; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-01-31
dot icon02/02/2006
Return made up to 05/01/06; full list of members
dot icon18/10/2005
Delivery ext'd 3 mth 31/01/05
dot icon01/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon13/01/2005
Return made up to 05/01/05; full list of members
dot icon13/10/2004
Delivery ext'd 3 mth 31/01/04
dot icon23/04/2004
Total exemption full accounts made up to 2003-01-31
dot icon05/04/2004
Return made up to 05/01/04; full list of members
dot icon04/12/2003
Delivery ext'd 3 mth 31/01/03
dot icon28/02/2003
Total exemption full accounts made up to 2002-01-31
dot icon07/02/2003
Return made up to 05/01/03; full list of members
dot icon11/03/2002
Return made up to 05/01/02; full list of members
dot icon07/02/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon28/01/2001
Full accounts made up to 2000-01-31
dot icon28/01/2001
Return made up to 05/01/01; full list of members
dot icon01/11/2000
Registered office changed on 01/11/00 from: level one 39 cheryls close, bagleys lane, fulham, london SW6 2AY
dot icon13/01/2000
Return made up to 05/01/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-01-31
dot icon03/02/1999
Return made up to 05/01/99; full list of members
dot icon28/01/1999
Secretary's particulars changed
dot icon20/03/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon09/01/1998
Registered office changed on 09/01/98 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon09/01/1998
Secretary resigned
dot icon09/01/1998
Director resigned
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
30/09/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
05/01/1998 - 05/01/1998
3962
Balakleec-Kretzschmar, Olga Nikolaevna
Director
20/12/2001 - Present
8
THEYDON NOMINEES LIMITED
Nominee Director
05/01/1998 - 05/01/1998
148
Gallant, Julian Dominique
Director
05/01/1998 - 05/03/2007
-
Barbary, Samuel Charles
Secretary
05/01/1998 - 01/05/2012
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ENSEMBLE PRODUCTIONS LIMITED

ENSEMBLE PRODUCTIONS LIMITED is an(a) Active company incorporated on 05/01/1998 with the registered office located at 35 Berkeley Square, London W1J 5BF. 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 ENSEMBLE PRODUCTIONS LIMITED?

toggle

ENSEMBLE PRODUCTIONS LIMITED is currently Active. It was registered on 05/01/1998 .

Where is ENSEMBLE PRODUCTIONS LIMITED located?

toggle

ENSEMBLE PRODUCTIONS LIMITED is registered at 35 Berkeley Square, London W1J 5BF.

What does ENSEMBLE PRODUCTIONS LIMITED do?

toggle

ENSEMBLE PRODUCTIONS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ENSEMBLE PRODUCTIONS LIMITED?

toggle

The latest filing was on 03/05/2023: Compulsory strike-off action has been suspended.