LOVE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

LOVE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05221898

Incorporation date

03/09/2004

Size

Group

Contacts

Registered address

Registered address

Grant Way, Isleworth, Middlesex TW7 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2004)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/05/2025
Director's details changed for Ms Caroline Lindsay Cooper on 2025-05-01
dot icon10/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon07/10/2024
Termination of appointment of Barnaby Shingleton as a director on 2024-09-30
dot icon07/10/2024
Appointment of Ms Caroline Lindsay Cooper as a director on 2024-09-30
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/07/2024
Director's details changed for Mr Paul Wedlock on 2024-07-24
dot icon12/07/2024
Termination of appointment of Tanya Claire Richards as a director on 2024-06-28
dot icon12/07/2024
Appointment of Mr Roderick Gregor Mcneil as a director on 2024-06-28
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon02/02/2022
Termination of appointment of Colin Smith as a director on 2022-02-01
dot icon02/02/2022
Termination of appointment of Simon Robson as a director on 2022-02-01
dot icon02/02/2022
Appointment of Mr Barnaby Shingleton as a director on 2022-02-01
dot icon02/02/2022
Appointment of Mr Paul Wedlock as a director on 2022-02-01
dot icon15/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/06/2021
Termination of appointment of Gary Desmond Davey as a director on 2021-05-31
dot icon09/06/2021
Termination of appointment of Laetitia Ellen Kavanagh as a director on 2021-05-31
dot icon09/06/2021
Termination of appointment of Richard Mckerrow as a director on 2021-05-31
dot icon09/06/2021
Termination of appointment of Jane Helen Millichip as a director on 2021-05-31
dot icon09/06/2021
Appointment of Mr Simon Robson as a director on 2021-05-31
dot icon09/06/2021
Appointment of Ms Tanya Claire Richards as a director on 2021-05-31
dot icon09/06/2021
Termination of appointment of Caroline Lindsay Cooper as a director on 2021-05-31
dot icon09/06/2021
Appointment of Mr Colin Smith as a director on 2021-05-31
dot icon12/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon15/12/2020
Resolutions
dot icon15/12/2020
Memorandum and Articles of Association
dot icon29/09/2020
Director's details changed for Ms Jane Helen Millichip on 2020-09-16
dot icon21/08/2020
Change of details for Sky Ventures Limited as a person with significant control on 2020-07-16
dot icon09/07/2020
Director's details changed for Richard Mckerrow on 2020-06-23
dot icon09/07/2020
Director's details changed for Richard Mckerrow on 2020-06-23
dot icon08/07/2020
Appointment of Sky Corporate Secretary Limited as a secretary on 2020-06-24
dot icon08/07/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon06/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon26/11/2019
Appointment of Mr Gary Desmond Davey as a director on 2019-11-13
dot icon10/07/2019
Termination of appointment of Dominic Richard Shorrocks as a director on 2019-06-28
dot icon28/06/2019
Termination of appointment of Christopher Jon Taylor as a secretary on 2019-06-28
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon20/07/2018
Amended group of companies' accounts made up to 2017-06-30
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon16/10/2017
Termination of appointment of Anna Rachael Beattie as a director on 2017-10-03
dot icon16/10/2017
Appointment of Ms Laetitia Ellen Kavanagh as a director on 2017-10-03
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon27/04/2016
Resolutions
dot icon24/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon21/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon04/11/2015
Appointment of Ms Caroline Lindsay Cooper as a director on 2015-07-15
dot icon04/11/2015
Termination of appointment of Simon Robson as a director on 2015-07-15
dot icon25/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon24/07/2015
Appointment of Simon Robson as a director on 2015-03-12
dot icon23/07/2015
Termination of appointment of Robert John Kingston as a director on 2015-03-12
dot icon05/03/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon24/02/2015
Registered office address changed from Bskyb Grant Way Isleworth Middlesex TW7 5QD to Grant Way Isleworth Middlesex TW7 5QD on 2015-02-24
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon19/09/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon09/09/2014
Resolutions
dot icon20/08/2014
Change of share class name or designation
dot icon20/08/2014
Resolutions
dot icon19/08/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon04/08/2014
Resolutions
dot icon16/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon15/07/2014
Registered office address changed from 43 Eagle Street London Uk WC1R 4AT on 2014-07-15
dot icon11/07/2014
Appointment of Mr Christopher Jon Taylor as a secretary on 2014-07-09
dot icon10/07/2014
Appointment of Mr Dominic Richard Shorrocks as a director on 2014-07-09
dot icon10/07/2014
Termination of appointment of Anna Rachael Beattie as a secretary on 2014-07-09
dot icon10/07/2014
Appointment of Mr Robert John Kingston as a director on 2014-07-09
dot icon10/07/2014
Appointment of Ms Jane Helen Millichip as a director on 2014-07-09
dot icon21/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-03
dot icon09/05/2014
Satisfaction of charge 5 in full
dot icon09/05/2014
Satisfaction of charge 3 in full
dot icon09/05/2014
Satisfaction of charge 6 in full
dot icon09/05/2014
Satisfaction of charge 4 in full
dot icon09/05/2014
Satisfaction of charge 1 in full
dot icon09/05/2014
Satisfaction of charge 2 in full
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon24/01/2013
Director's details changed for Richard Mckerrow on 2011-11-01
dot icon24/01/2013
Director's details changed for Anna Rachael Beattie on 2011-11-01
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon05/09/2012
Director's details changed for Anna Rachael Beattie on 2011-11-20
dot icon05/09/2012
Director's details changed for Richard Mckerrow on 2011-11-20
dot icon05/09/2012
Secretary's details changed for Anna Rachael Beattie on 2011-11-20
dot icon21/10/2011
Accounts for a small company made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon23/11/2010
Accounts for a small company made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon19/10/2010
Director's details changed for Anna Rachael Beattie on 2009-10-01
dot icon11/10/2010
Termination of appointment of Andrew Brann as a director
dot icon19/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon06/10/2009
Accounts for a small company made up to 2009-03-31
dot icon19/06/2009
Auditor's resignation
dot icon16/01/2009
Accounts for a small company made up to 2008-03-31
dot icon10/11/2008
Return made up to 03/09/08; full list of members
dot icon10/11/2008
Registered office changed on 10/11/2008 from, 10-14 accommodation road, golders green, london, NW11 8ED
dot icon17/06/2008
Director appointed andrew paul brann
dot icon02/10/2007
Particulars of mortgage/charge
dot icon28/09/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon26/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Return made up to 03/09/07; no change of members
dot icon11/09/2007
Particulars of mortgage/charge
dot icon28/08/2007
Particulars of mortgage/charge
dot icon29/03/2007
Accounts for a small company made up to 2006-09-30
dot icon07/12/2006
Return made up to 03/09/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon04/05/2006
Ad 01/10/04--------- £ si 5000@1
dot icon04/05/2006
Ad 01/10/04--------- £ si 4999@1
dot icon04/05/2006
Accounts for a small company made up to 2005-09-30
dot icon19/12/2005
Registered office changed on 19/12/05 from: c/o dunbar & co, 70 south lambeth road, london, SW8 1RL
dot icon19/12/2005
New director appointed
dot icon11/11/2005
Return made up to 03/09/05; full list of members
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
New director appointed
dot icon03/09/2004
Director resigned
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
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
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shingleton, Barnaby
Director
01/02/2022 - 30/09/2024
8
Kingston, Robert John
Director
09/07/2014 - 12/03/2015
37
Millichip, Jane Helen
Director
09/07/2014 - 31/05/2021
19
Cooper, Caroline Lindsay
Director
15/07/2015 - 31/05/2021
39
Cooper, Caroline Lindsay
Director
30/09/2024 - Present
39

Persons with Significant Control

0

No PSC data available.

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 LOVE PRODUCTIONS LIMITED

LOVE PRODUCTIONS LIMITED is an(a) Active company incorporated on 03/09/2004 with the registered office located at Grant Way, Isleworth, Middlesex TW7 5QD. There are currently 3 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 LOVE PRODUCTIONS LIMITED?

toggle

LOVE PRODUCTIONS LIMITED is currently Active. It was registered on 03/09/2004 .

Where is LOVE PRODUCTIONS LIMITED located?

toggle

LOVE PRODUCTIONS LIMITED is registered at Grant Way, Isleworth, Middlesex TW7 5QD.

What does LOVE PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for LOVE PRODUCTIONS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.