EPISODE 21 PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

EPISODE 21 PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02724053

Incorporation date

18/06/1992

Size

Micro Entity

Contacts

Registered address

Registered address

80-83 Long Lane, London EC1A 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1992)
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon11/11/2020
Resolutions
dot icon23/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon07/07/2017
Notification of Christine Mcnelly as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of John Edward Victor Mcnelly as a person with significant control on 2016-04-06
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/08/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon04/08/2015
Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 2015-08-04
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon05/07/2013
Amended accounts made up to 2012-06-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon30/07/2010
Director's details changed for John Edward Victor Mcnelly on 2009-10-01
dot icon30/07/2010
Director's details changed for Christine Mcnelly on 2009-10-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 18/06/09; full list of members
dot icon03/07/2009
Amended accounts made up to 2008-06-30
dot icon20/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 18/06/08; no change of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 18/06/07; no change of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/08/2006
Return made up to 18/06/06; full list of members
dot icon27/03/2006
Amended accounts made up to 2005-06-30
dot icon17/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 18/06/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/06/2004
Return made up to 18/06/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/12/2003
Certificate of change of name
dot icon04/07/2003
Return made up to 18/06/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 18/06/02; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 18/06/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon30/10/2000
Accounts for a small company made up to 1999-06-30
dot icon23/08/2000
Return made up to 18/06/00; full list of members
dot icon25/05/2000
Registered office changed on 25/05/00 from: 11 dan leno walk london SW6 2HN
dot icon08/02/2000
Compulsory strike-off action has been discontinued
dot icon04/02/2000
Withdrawal of application for striking off
dot icon16/11/1999
First Gazette notice for voluntary strike-off
dot icon05/10/1999
Application for striking-off
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon10/11/1998
Return made up to 18/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon26/02/1998
Director's particulars changed
dot icon26/02/1998
Secretary's particulars changed;director's particulars changed
dot icon11/12/1997
Return made up to 18/06/97; no change of members
dot icon20/03/1997
Full accounts made up to 1996-06-30
dot icon19/08/1996
Return made up to 18/06/96; full list of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon13/06/1995
Return made up to 18/06/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Director's particulars changed
dot icon14/07/1994
Return made up to 18/06/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-06-30
dot icon15/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1994
Registered office changed on 15/03/94 from: 11 dan leno walk london SW6 2HN
dot icon17/09/1993
New director appointed
dot icon06/09/1993
Return made up to 18/06/93; full list of members
dot icon22/10/1992
New secretary appointed;director resigned
dot icon22/10/1992
Secretary resigned;new director appointed
dot icon18/06/1992
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
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.38K
-
0.00
-
-
2022
2
6.21K
-
0.00
-
-
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
Mcnelly, Christine
Director
06/08/1992 - Present
-
Mcnelly, John Edward Victor
Director
01/01/1994 - 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 EPISODE 21 PRODUCTIONS LIMITED

EPISODE 21 PRODUCTIONS LIMITED is an(a) Active company incorporated on 18/06/1992 with the registered office located at 80-83 Long Lane, London EC1A 9ET. 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 EPISODE 21 PRODUCTIONS LIMITED?

toggle

EPISODE 21 PRODUCTIONS LIMITED is currently Active. It was registered on 18/06/1992 .

Where is EPISODE 21 PRODUCTIONS LIMITED located?

toggle

EPISODE 21 PRODUCTIONS LIMITED is registered at 80-83 Long Lane, London EC1A 9ET.

What does EPISODE 21 PRODUCTIONS LIMITED do?

toggle

EPISODE 21 PRODUCTIONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EPISODE 21 PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-06-18 with no updates.