Company NameDon'T Shoot Productions Limited
DirectorsNicola Marie Foster and Toby Daniel Foster
Company StatusActive
Company Number04714665
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Nicola Marie Foster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm Harley Road
Harley
Rotherham
South Yorkshire
S62 7UD
Director NameMr Toby Daniel Foster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressHolly Farm Harley Road
Harley
Rotherham
South Yorkshire
S62 7UD
Secretary NameMrs Nicola Marie Foster
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Farm Harley Road
Harley
Rotherham
South Yorkshire
S62 7UD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Toby Foster
50.00%
Ordinary A
50 at £1Mrs Nichola Marie Foster
50.00%
Ordinary B

Financials

Year2014
Net Worth£16,316
Cash£67,827
Current Liabilities£59,581

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

26 October 2015Delivered on: 2 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Registration of charge 047146650001, created on 26 October 2015 (8 pages)
2 November 2015Registration of charge 047146650001, created on 26 October 2015 (8 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Nicola Marie Foster on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Toby Daniel Foster on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Nicola Marie Foster on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Toby Daniel Foster on 31 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Director's change of particulars / toby foster / 07/09/2009 (1 page)
14 September 2009Director's change of particulars / toby foster / 07/09/2009 (1 page)
15 May 2009Return made up to 28/03/09; full list of members (4 pages)
15 May 2009Return made up to 28/03/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 April 2008Director and secretary's change of particulars / nicola foster / 22/11/2007 (1 page)
11 April 2008Return made up to 28/03/08; full list of members (4 pages)
11 April 2008Director's change of particulars / toby foster / 22/11/2007 (1 page)
11 April 2008Director's change of particulars / toby foster / 22/11/2007 (1 page)
11 April 2008Director and secretary's change of particulars / nicola foster / 22/11/2007 (1 page)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 April 2006Return made up to 28/03/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 28/03/05; full list of members (2 pages)
5 April 2005Return made up to 28/03/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Return made up to 28/03/04; full list of members (7 pages)
15 May 2004Return made up to 28/03/04; full list of members (7 pages)
13 July 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2003Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2003Resolutions
  • RES13 ‐ Sub division-reclassify 01/04/03
(1 page)
13 July 2003Resolutions
  • RES13 ‐ Sub division-reclassify 01/04/03
(1 page)
22 April 2003New director appointed (1 page)
22 April 2003New director appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New secretary appointed;new director appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed;new director appointed (1 page)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)