Company NameThe Production Company (Yorkshire) Limited
DirectorNeil Thornton
Company StatusActive
Company Number05406000
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Neil Thornton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address19 Kirklees Close Farsley
Leeds
West Yorkshire
LS28 5TF
Director NameSteven Allen Robert Dick Haines
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleMedia Production
Correspondence Address36 Marlowe Close
Pudsey
West Yorkshire
LS28 9NT
Secretary NameNeil Thornton
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Fartown
Pudsey
West Yorkshire
LS28 8LP
Secretary NameAlison Lewis Thornton
NationalityBritish
StatusResigned
Appointed01 January 2006(9 months, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 06 April 2021)
RoleCompany Director
Correspondence Address19 Kirklees Close Farsley
Leeds
West Yorkshire
LS28 5TF
Director NameMrs Alison Lewis Thornton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2013(8 years after company formation)
Appointment Duration8 years (resigned 06 April 2021)
RoleAdmininstration Assistant
Country of ResidenceEngland
Correspondence Address19 Kirklees Close Farsley
Leeds
West Yorkshire
LS28 5TF

Contact

Websitetheproductioncompany.co.uk
Email address[email protected]
Telephone0113 2554219
Telephone regionLeeds

Location

Registered AddressNo 1, Sandsgate Sunnybank Mills
Farsley
Leeds
West Yorkshire
LS28 5UJ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£21,696
Cash£11,156
Current Liabilities£33,660

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 Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

3 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 March 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
9 December 2019Change of share class name or designation (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Registered office address changed from No 2, Sandsgate, Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ England to No 1, Sandsgate Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ on 1 April 2019 (1 page)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 January 2017Registered office address changed from Unit 30 Sunny Bank Mills 83-85 Town St Farsley Leeds West Yorkshire LS28 5UJ to No 2, Sandsgate, Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ on 2 January 2017 (1 page)
2 January 2017Registered office address changed from Unit 30 Sunny Bank Mills 83-85 Town St Farsley Leeds West Yorkshire LS28 5UJ to No 2, Sandsgate, Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ on 2 January 2017 (1 page)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20,000
(5 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(5 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 20,000
(5 pages)
18 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 20,000
(5 pages)
18 April 2014Secretary's details changed for Alison Lewis Thornton on 18 April 2014 (1 page)
18 April 2014Director's details changed for Neil Thornton on 18 April 2014 (2 pages)
18 April 2014Secretary's details changed for Alison Lewis Thornton on 18 April 2014 (1 page)
18 April 2014Director's details changed for Mrs Alison Lewis Thornton on 18 April 2014 (2 pages)
18 April 2014Director's details changed for Neil Thornton on 18 April 2014 (2 pages)
18 April 2014Director's details changed for Mrs Alison Lewis Thornton on 18 April 2014 (2 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Appointment of Mrs Alison Lewis Thornton as a director (2 pages)
7 May 2013Appointment of Mrs Alison Lewis Thornton as a director (2 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 29 March 2012 (4 pages)
2 April 2012Annual return made up to 29 March 2012 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 April 2009Return made up to 29/03/09; no change of members (3 pages)
6 April 2009Return made up to 29/03/09; no change of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Registered office changed on 05/08/2008 from suite F7, host media centre 21 savile mount leeds LS7 3HZ (1 page)
5 August 2008Registered office changed on 05/08/2008 from suite F7, host media centre 21 savile mount leeds LS7 3HZ (1 page)
30 April 2008Return made up to 29/03/08; full list of members (5 pages)
30 April 2008Return made up to 29/03/08; full list of members (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Secretary's particulars changed (1 page)
19 April 2007Return made up to 29/03/07; full list of members (5 pages)
19 April 2007Return made up to 29/03/07; full list of members (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 May 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
29 March 2005Incorporation (12 pages)
29 March 2005Incorporation (12 pages)