Background WavePink WaveYellow Wave

JUNE PRODUCTIONS LIMITED (00979683)

JUNE PRODUCTIONS LIMITED (00979683) is an active UK company. incorporated on 14 May 1970. with registered office in Forest Row. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. JUNE PRODUCTIONS LIMITED has been registered for 55 years. Current directors include MACKAY, Brenda Anne, MACKAY, Brett Michael, MACKAY, David Charles and 1 others.

Company Number
00979683
Status
active
Type
ltd
Incorporated
14 May 1970
Age
55 years
Address
Yew Tree House, Forest Row, RH18 5AA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
MACKAY, Brenda Anne, MACKAY, Brett Michael, MACKAY, David Charles, NORMAN, Sara Anne
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNE PRODUCTIONS LIMITED

JUNE PRODUCTIONS LIMITED is an active company incorporated on 14 May 1970 with the registered office located in Forest Row. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. JUNE PRODUCTIONS LIMITED was registered 55 years ago.(SIC: 59200)

Status

active

Active since 55 years ago

Company No

00979683

LTD Company

Age

55 Years

Incorporated 14 May 1970

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Yew Tree House Lewes Road Forest Row, RH18 5AA,

Previous Addresses

Hampton House High Street East Grinstead RH19 3AW England
From: 5 August 2020To: 31 May 2023
The Malt House the Street South Stoke Nr Goring on Thames RG8 0JS
From: 14 May 1970To: 5 August 2020
Timeline

3 key events • 1970 - 2020

Funding Officers Ownership
Company Founded
May 70
Director Joined
Dec 11
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MACKAY, Brenda Anne

Active
Beechwood Lane, WarlinghamCR6 9LT
Born December 1952
Director
Appointed 01 Dec 2011

MACKAY, Brett Michael

Active
Lewes Road, Forest RowRH18 5AA
Born May 1977
Director
Appointed 06 Apr 2003

MACKAY, David Charles

Active
The White House, WarlinghamCR6 0LT
Born May 1944
Director
Appointed 06 Apr 2003

NORMAN, Sara Anne

Active
Postengate Farm, GodstoneRH9 8EL
Born January 1976
Director
Appointed 06 Apr 2003

PARR-HEAD, Peter

Resigned
The Malt House, Goring On ThamesRG8 0JS
Secretary
Appointed N/A
Resigned 30 Jul 2020

MACKAY, Brenda Anne

Resigned
Toftrees Church Road, CaterhamCR3 7JX
Born December 1952
Director
Appointed N/A
Resigned 05 Apr 2003

MACKAY, David Charles

Resigned
Toftrees Church Road, CaterhamCR3 7JH
Born May 1944
Director
Appointed N/A
Resigned 31 Aug 1995

PARR-HEAD, Peter

Resigned
The Malt House, Goring On ThamesRG8 0JS
Born June 1932
Director
Appointed N/A
Resigned 30 Jul 2020

Persons with significant control

1

Mr David Charles Mackay

Active
Beechwood Lane, WarlinghamCR6 9LT
Born May 1944

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 March 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
288cChange of Particulars
Legacy
29 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
8 February 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
21 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
14 February 1996
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
25 October 1993
363x363x
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Full Group
5 January 1992
AAAnnual Accounts
Legacy
23 October 1991
363x363x
Legacy
16 May 1991
363x363x
Accounts With Accounts Type Full Group
17 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full Group
31 August 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full Group
12 May 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Legacy
12 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Group
2 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
28 July 1977
123Notice of Increase in Nominal Capital
Incorporation Company
14 May 1970
NEWINCIncorporation