Company NameCandour Productions Limited
Company StatusActive
Company Number08866337
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Brian Jeffrey Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Oxford Road South
Chiswick
London
W4 3DD
Director NameMr Francis Jeremy De Burgh Wales
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Carlyle Road
Ealing
London
W5 4BL
Director NameMrs Annabel Mary Carys Hall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Mill, Unit 15, 1 (E) Bagley Lane
Farsley
Pudsey
LS28 5LY
Secretary NameBrian Jeffrey Edwards
NationalityBritish
StatusCurrent
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address49 Oxford Road South
Chiswick
London
W4 3DD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDeborah Anne Edwards
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Oxford Road South
Chiswick
London
W4 3DD

Location

Registered AddressSpringfield Mill, Unit 15, 1 (E) Bagley Lane
Farsley
Pudsey
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

25 at £1Anna Hall
25.00%
Ordinary
25 at £1Brian Edwards
25.00%
Ordinary
25 at £1Deborah Edwards
25.00%
Ordinary
25 at £1Jeremy Wales
25.00%
Ordinary

Financials

Year2014
Net Worth-£941
Cash£40,548
Current Liabilities£43,289

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2023 (1 year, 3 months ago)
Next Return Due4 February 2024 (overdue)

Charges

9 April 2019Delivered on: 17 April 2019
Persons entitled: Channel Four Investments Limited

Classification: A registered charge
Outstanding

Filing History

13 February 2024Statement of capital following an allotment of shares on 8 April 2020
  • GBP 200
(5 pages)
28 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 July 2022Director's details changed for Mrs Annabel Mary Carys Hall on 21 July 2022 (2 pages)
15 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 March 2021Confirmation statement made on 21 January 2021 with updates (6 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 March 2020Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Springfield Mill, Unit 15, 1 (E) Bagley Lane Farsley Pudsey LS28 5LY on 20 March 2020 (1 page)
20 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
(3 pages)
28 February 2020Confirmation statement made on 21 January 2020 with updates (6 pages)
15 November 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
29 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 May 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 179
(7 pages)
2 May 2019Particulars of variation of rights attached to shares (3 pages)
2 May 2019Change of share class name or designation (2 pages)
30 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
17 April 2019Registration of charge 088663370001, created on 9 April 2019 (27 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
21 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 150
(3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 March 2018Notification of Annabel Mary Carys Hall as a person with significant control on 29 January 2018 (2 pages)
14 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
14 March 2018Cessation of Brian Jeffrey Edwards as a person with significant control on 29 January 2018 (1 page)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
15 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
19 January 2016Termination of appointment of Deborah Anne Edwards as a director on 22 November 2015 (1 page)
19 January 2016Termination of appointment of Deborah Anne Edwards as a director on 22 November 2015 (1 page)
8 December 2015Registered office address changed from 17 Vinery Road Leeds Yorkshire LS4 2LB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 17 Vinery Road Leeds Yorkshire LS4 2LB to 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 8 December 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
17 April 2014Director's details changed for Anna Mary Hall on 8 April 2014 (4 pages)
17 April 2014Director's details changed for Anna Mary Hall on 8 April 2014 (4 pages)
17 April 2014Director's details changed for Anna Mary Hall on 8 April 2014 (4 pages)
26 February 2014Appointment of Brian Jeffrey Edwards as a director (3 pages)
26 February 2014Appointment of Francis Jeremy De Burgh Wales as a director (3 pages)
26 February 2014Appointment of Brian Jeffrey Edwards as a director (3 pages)
26 February 2014Appointment of Francis Jeremy De Burgh Wales as a director (3 pages)
25 February 2014Appointment of Anna Mary Hall as a director (3 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 100
(4 pages)
25 February 2014Appointment of Anna Mary Hall as a director (3 pages)
25 February 2014Appointment of Brian Jeffrey Edwards as a secretary (3 pages)
25 February 2014Appointment of Deborah Anne Edwards as a director (3 pages)
25 February 2014Appointment of Deborah Anne Edwards as a director (3 pages)
25 February 2014Appointment of Brian Jeffrey Edwards as a secretary (3 pages)
18 February 2014Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom on 18 February 2014 (2 pages)
18 February 2014Company name changed true vision north east LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(3 pages)
18 February 2014Company name changed true vision north east LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(3 pages)
18 February 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
18 February 2014Change of name notice (2 pages)
18 February 2014Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages)
18 February 2014Change of name notice (2 pages)
18 February 2014Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX United Kingdom on 18 February 2014 (2 pages)
3 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
3 February 2014Termination of appointment of Barbara Kahan as a director (2 pages)
29 January 2014Incorporation (36 pages)
29 January 2014Incorporation (36 pages)