Background WavePink WaveYellow Wave

LE CARRE PRODUCTIONS (00819152)

LE CARRE PRODUCTIONS (00819152) is an active UK company. incorporated on 11 September 1964. with registered office in 3 Dorset Rise. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. LE CARRE PRODUCTIONS has been registered for 61 years. Current directors include BENNETT, Matthew Christopher, CORNWELL, Clare Elisabeth, CORNWELL, Nicholas Robert and 2 others.

Company Number
00819152
Status
active
Type
private-unlimited
Incorporated
11 September 1964
Age
61 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BENNETT, Matthew Christopher, CORNWELL, Clare Elisabeth, CORNWELL, Nicholas Robert, CORNWELL, Simon Anthony Vivian, CORNWELL, Stephen Mark
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LE CARRE PRODUCTIONS

LE CARRE PRODUCTIONS is an active company incorporated on 11 September 1964 with the registered office located in 3 Dorset Rise. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. LE CARRE PRODUCTIONS was registered 61 years ago.(SIC: 90030)

Status

active

Active since 61 years ago

Company No

00819152

PRIVATE-UNLIMITED Company

Age

61 Years

Incorporated 11 September 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

, Devonshire House, 1 Devonshire Street, London, W1W 5DR
From: 11 September 1964To: 18 June 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Director Left
Jan 21
Director Left
Aug 21
Director Left
Aug 22
Director Joined
Oct 22
Director Joined
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BENNETT, Matthew Christopher

Active
Blackfriars Road, LondonSE1 8NW
Born October 1964
Director
Appointed 29 Sept 2022

CORNWELL, Clare Elisabeth

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born October 1975
Director
Appointed 29 Apr 2024

CORNWELL, Nicholas Robert

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born November 1972
Director
Appointed 06 Oct 2006

CORNWELL, Simon Anthony Vivian

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born March 1957
Director
Appointed 06 Oct 2006

CORNWELL, Stephen Mark

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born March 1960
Director
Appointed 06 Oct 2006

CORNWELL, Valerie Jane

Resigned
Devonshire House, LondonW1W 5DR
Secretary
Appointed N/A
Resigned 14 Feb 2013

PHILLIPS, Victoria Rachel

Resigned
Devonshire House, LondonW1W 5DR
Secretary
Appointed 14 Feb 2013
Resigned 29 Sept 2022

CORNWELL, David John Moore

Resigned
Devonshire House, LondonW1W 5DR
Born October 1931
Director
Appointed N/A
Resigned 12 Dec 2020

CORNWELL, Timothy David

Resigned
Devonshire House, LondonW1W 5DR
Born November 1962
Director
Appointed 06 Oct 2006
Resigned 31 May 2022

CORNWELL, Valerie Jane

Resigned
Devonshire House, LondonW1W 5DR
Born April 1938
Director
Appointed N/A
Resigned 27 Feb 2021

Persons with significant control

1

240 Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
23 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2022
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
27 October 2008
363aAnnual Return
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
22 October 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
363sAnnual Return (shuttle)
Legacy
22 October 1992
363sAnnual Return (shuttle)
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
12 November 1991
363aAnnual Return
Legacy
2 November 1990
363363
Legacy
30 March 1990
363363
Legacy
20 February 1990
288288
Auditors Resignation Company
24 October 1989
AUDAUD
Legacy
9 May 1989
363363
Legacy
3 May 1989
288288
Legacy
28 April 1988
288288
Legacy
28 April 1988
287Change of Registered Office
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
287Change of Registered Office
Legacy
10 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363