Background WavePink WaveYellow Wave

COVENTRY STREET PRODUCTIONS LIMITED (00692550)

COVENTRY STREET PRODUCTIONS LIMITED (00692550) is an active UK company. incorporated on 12 May 1961. with registered office in Redhill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COVENTRY STREET PRODUCTIONS LIMITED has been registered for 64 years. Current directors include ESDAILE, Alfred Benjamin, ESDAILE, Lorraine Hermione, ESDAILE, Raymond Harris and 1 others.

Company Number
00692550
Status
active
Type
ltd
Incorporated
12 May 1961
Age
64 years
Address
C/O Venthams Limited Unit 8, Phoenix House, Redhill, RH1 5JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ESDAILE, Alfred Benjamin, ESDAILE, Lorraine Hermione, ESDAILE, Raymond Harris, ESDAILE, Simon William
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY STREET PRODUCTIONS LIMITED

COVENTRY STREET PRODUCTIONS LIMITED is an active company incorporated on 12 May 1961 with the registered office located in Redhill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COVENTRY STREET PRODUCTIONS LIMITED was registered 64 years ago.(SIC: 96090)

Status

active

Active since 64 years ago

Company No

00692550

LTD Company

Age

64 Years

Incorporated 12 May 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

51 Lincolns Inn Fields London WC2A 3NA
From: 12 May 1961To: 19 April 2022
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Left
Aug 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ESDAILE, Raymond Harris

Active
35 Lyndhurst Road, LondonNW3 5PE
Secretary
Appointed 29 Dec 2005

ESDAILE, Alfred Benjamin

Active
51 Lincoln's Inn Fields, LondonWC2A 3NA
Born August 1976
Director
Appointed 02 Dec 2019

ESDAILE, Lorraine Hermione

Active
12 Connaught Place, LondonW2 2ET
Born October 1946
Director
Appointed 03 Dec 2019

ESDAILE, Raymond Harris

Active
35 Lyndhurst Road, LondonNW3 5PE
Born February 1948
Director
Appointed N/A

ESDAILE, Simon William

Active
51 Lincoln's Inn Fields, LondonWC2A 3NA
Born August 1976
Director
Appointed 02 Dec 2019

ESDAILE, Irene Gertrude

Resigned
12 Connaught Place, LondonW2 2ET
Secretary
Appointed N/A
Resigned 27 Oct 2001

ESDAILE, Raymond Harris

Resigned
35 Lyndhurst Road, LondonNW3 5PE
Secretary
Appointed 27 Oct 2001
Resigned 28 Dec 2005

VENTHAMS TRUSTEES LIMITED

Resigned
The Old Tannery, RedhillRH1 6BT
Corporate secretary
Appointed 28 Dec 2005
Resigned 29 Dec 2005

ESDAILE, David Louis

Resigned
12 Connaught Place, LondonW2 2ET
Born January 1945
Director
Appointed N/A
Resigned 03 Dec 2019

ESDAILE, Irene Gertrude

Resigned
12 Connaught Place, LondonW2 2ET
Born January 1912
Director
Appointed N/A
Resigned 27 Oct 2001

ESDAILE, Zach Edward

Resigned
51 Lincoln's Inn Fields, LondonWC2A 3NA
Born March 1986
Director
Appointed 02 Dec 2019
Resigned 21 Aug 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Lorraine Hermione Esdaile

Active
12 Connaught Place, LondonW2 2ET
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2020

Mr David Louis Esdaile

Ceased
12 Connaught Place, LondonW2 2ET
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2020

Mr Raymond Harris Esdaile

Active
Lyndhurst Road, LondonNW3 5PE
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
28 February 2023
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
19 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
16 November 2022
CC04CC04
Gazette Notice Compulsory
15 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2002
AAAnnual Accounts
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2001
AAAnnual Accounts
Legacy
25 October 2000
287Change of Registered Office
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
15 June 1995
287Change of Registered Office
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 May 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
6 November 1991
363(287)363(287)
Accounts With Accounts Type Full Group
9 November 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 October 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Legacy
19 October 1988
363363
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
5 May 1987
288288
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87