About

Registered Number: 03325261
Date of Incorporation: 27/02/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 2 Falcon Way, Chelmsford, Essex, CM2 8AY

 

Having been setup in 1997, 1159 Productions Ltd have registered office in Essex, it has a status of "Active". The business has 3 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sarah Louise 30 December 2008 - 1
ROBERTS, Steven Neil 27 February 1997 - 1
HOLMES, Ian 28 February 1997 30 December 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 18 December 1998
395 - Particulars of a mortgage or charge 29 August 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
RESOLUTIONS - N/A 26 March 1998
363s - Annual Return 24 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
NEWINC - New incorporation documents 27 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 26 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.