Company NameMash Production Limited
DirectorsZoe Rachel Ann Rick and John Paul Hemmingfield
Company StatusActive
Company Number05039343
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Zoe Rachel Ann Rick
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Southgrove Road
Sheffield
S10 2NP
Director NameMr John Paul Hemmingfield
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(2 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCameraman/Editor
Country of ResidenceEngland
Correspondence Address73 Southgrove Road
Sheffield
South Yorkshire
S10 2NP
Secretary NameZoe Rachel Ann Rick
NationalityBritish
StatusCurrent
Appointed29 January 2008(3 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Southgrove Road
Sheffield
S10 2NP
Secretary NameJohn Mathew Gordon Rick
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Gordon Road
Sheffield
South Yorkshire
S11 8XU

Contact

Websitemashproduction.co.uk

Location

Registered AddressSuite 139 Fortuna House
88 Queen Street
Sheffield
South Yorkshire
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1John Paul Hemmingfield
50.00%
Ordinary
1 at £1Zoe Rachel Ann Rick
50.00%
Ordinary

Financials

Year2014
Net Worth£105
Current Liabilities£55,752

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
3 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Registered office address changed from Unit 3 Harland Works John Street Sheffield S2 4QU United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Unit 3 Harland Works John Street Sheffield S2 4QU United Kingdom on 8 October 2012 (1 page)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
14 December 2010Secretary's details changed for Zoe Rachel Ann Rick on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Zoe Rachel Ann Rick on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Zoe Rachel Ann Rick on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Mr John Paul Hemmingfield on 13 December 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Director's details changed for Mr John Paul Hemmingfield on 10 February 2010 (2 pages)
31 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Zoe Rachel Ann Rick on 10 February 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 10/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 August 2008Registered office changed on 20/08/2008 from unit 4 harland works john street sheffield south yorkshire S2 4QU (1 page)
13 February 2008Return made up to 10/02/07; full list of members (2 pages)
13 February 2008Return made up to 10/02/08; full list of members (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Registered office changed on 11/07/07 from: 57 penrhyn road, hunters bar sheffield south yorkshire S11 8UL (1 page)
20 April 2007Ad 06/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006New director appointed (1 page)
29 March 2006Location of debenture register (1 page)
29 March 2006Secretary's particulars changed (1 page)
29 March 2006Return made up to 10/02/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 10/02/05; full list of members (6 pages)
9 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 February 2004Incorporation (19 pages)