THE GARDEN PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 07155077 |
Category | Private Limited Company |
Incorporated | 11 Feb 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE GARDEN PRODUCTIONS LIMITED is an active private limited company with number 07155077. It was incorporated 14 years, 3 months, 18 days ago, on 11 February 2010. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.
Company Fillings
Legacy
Date: 22 May 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Documents
Legacy
Date: 22 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Legacy
Date: 22 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Legacy
Date: 26 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 26 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 26 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Termination director company with name termination date
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Gail Hill
Termination date: 2023-04-11
Documents
Appoint person director company with name date
Date: 12 Apr 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-11
Officer name: Fiona Rachel Stanboulian
Documents
Appoint person director company with name date
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Nicola Jane Brown
Documents
Appoint person director company with name date
Date: 10 Mar 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-31
Officer name: Ms Angela Jain
Documents
Termination director company with name termination date
Date: 10 Mar 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Christopher Bellamy
Termination date: 2022-12-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Change to a person with significant control
Date: 01 Aug 2022
Action Date: 23 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-23
Psc name: Itv Studios Limited
Documents
Legacy
Date: 08 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 08 Jun 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 08 Jun 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Change registered office address company with date old address new address
Date: 23 May 2022
Action Date: 23 May 2022
Category: Address
Type: AD01
Old address: , 2 Waterhouse Square 140 Holborn, London, EC1N 2AE, United Kingdom
Change date: 2022-05-23
New address: Itv White City 201 Wood Lane London W12 7RU
Documents
Accounts with accounts type full
Date: 02 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Magnus Temple
Termination date: 2021-06-01
Documents
Accounts with accounts type full
Date: 27 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Philip Mcgraynor
Termination date: 2019-12-04
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-04
Officer name: Mr Sharjeel Suleman
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-11
Officer name: Nicholas David Curwin
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 26 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-26
Officer name: Mr John William Hay
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 03 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-03
Officer name: Scarlett Lanie Peta Ewens
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
Old address: , the London Television Centre Upper Ground, London, SE1 9LT
New address: Itv White City 201 Wood Lane London W12 7RU
Documents
Accounts with accounts type full
Date: 24 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type full
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Hill
Appointment date: 2017-04-10
Documents
Termination director company with name termination date
Date: 07 Nov 2016
Action Date: 27 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wise
Termination date: 2016-10-27
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type full
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Maxine Louise Gardner
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Anthony Lygo
Termination date: 2016-02-01
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-22
Officer name: Mr David Philip Mcgraynor
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type full
Date: 31 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type full
Date: 10 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scarlett Lanie Peta Ewens
Change date: 2015-02-02
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wise
Appointment date: 2013-10-29
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-06
Officer name: Jonathan Richard Smith
Documents
Termination director company with name termination date
Date: 27 Jan 2015
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise O'donoghue
Termination date: 2014-09-15
Documents
Mortgage satisfy charge full
Date: 27 Jan 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Appoint person director company with name date
Date: 14 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Bellamy
Appointment date: 2014-09-15
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Philip Mcgraynor
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Denise O'donoghue
Documents
Appoint person director company with name
Date: 24 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Anthony Lygo
Documents
Termination secretary company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scarlett Ewens
Documents
Change registered office address company with date old address
Date: 16 May 2013
Action Date: 16 May 2013
Category: Address
Type: AD01
Change date: 2013-05-16
Old address: , 1 America Street, London, SE1 0NE, United Kingdom
Documents
Capital variation of rights attached to shares
Date: 10 May 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 10 May 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 10 May 2013
Action Date: 21 Apr 2013
Category: Capital
Type: SH01
Capital : 2.549 GBP
Date: 2013-04-21
Documents
Resolution
Date: 10 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 22 Apr 2013
Category: Capital
Type: SH10
Documents
Accounts with accounts type full
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Legacy
Date: 03 Jan 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Change registered office address company with date old address
Date: 28 Oct 2012
Action Date: 28 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-28
Old address: , 1st Floor Beckett House 72, Borough High Street, London, SE1 1XF, United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Old address: , 1st Floor Beckett House 16, Borough High Street, London, SE1 1XF, United Kingdom
Change date: 2012-06-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-20
Officer name: Mr Nicholas David Curwin
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 20 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-20
Officer name: Mr Magnus Temple
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: , Skyview House 10 st Neots Road, Sandy, Bedfordshire, SG19 1LB, United Kingdom
Change date: 2012-02-29
Documents
Legacy
Date: 25 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Resolution
Date: 26 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Jan 2012
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 26 Jan 2012
Action Date: 28 Jul 2011
Category: Capital
Type: SH02
Date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Appoint person secretary company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Scarlett Lanie Peta Ewens
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Richard Smith
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scarlett Lanie Peta Ewens
Documents
Change account reference date company current shortened
Date: 24 Nov 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-12-31
Documents
Legacy
Date: 06 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
DARREN FINNEY BUILDERS LIMITED
7 STATION ROAD,PRESTON,PR4 6SN
Number: | 10077976 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SCHONFELD SQUARE,LONDON,N16 0QQ
Number: | 11326348 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX BREWERY,HEYWOOD,OL10 2EP
Number: | 02490176 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKLANDS LEARNING AND CARE CENTRE.
PARKLANDS PRIMARY SCHOOL,NORTHAMPTON,NN3 6DW
Number: | 03843220 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
23 THACKERAY STREET,LONDON,W8 5ET
Number: | 03682737 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.A.S.K. BUILDING SOLUTIONS LIMITED
38 WALTHAM ROAD,SOUTHALL,UB2 5AW
Number: | 07274496 |
Status: | ACTIVE |
Category: | Private Limited Company |