Background WavePink WaveYellow Wave

GOLDFINCH PRODUCTIONS LIMITED (01235790)

GOLDFINCH PRODUCTIONS LIMITED (01235790) is an active UK company. incorporated on 1 December 1975. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. GOLDFINCH PRODUCTIONS LIMITED has been registered for 50 years. Current directors include MAJOR, Timothy William, STANFORD, Charles Henry.

Company Number
01235790
Status
active
Type
ltd
Incorporated
1 December 1975
Age
50 years
Address
2 Canal Reach, London, N1C 4DB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MAJOR, Timothy William, STANFORD, Charles Henry
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDFINCH PRODUCTIONS LIMITED

GOLDFINCH PRODUCTIONS LIMITED is an active company incorporated on 1 December 1975 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. GOLDFINCH PRODUCTIONS LIMITED was registered 50 years ago.(SIC: 90030)

Status

active

Active since 50 years ago

Company No

01235790

LTD Company

Age

50 Years

Incorporated 1 December 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

2 Canal Reach London, N1C 4DB,

Previous Addresses

88-90 Baker Street London W1U 6TQ England
From: 1 April 2021To: 10 July 2024
88-90 Baker Street 88-90 Baker Street London W1U 6TQ England
From: 12 July 2019To: 1 April 2021
The River Wing Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU
From: 25 May 2012To: 12 July 2019
22 Cottage Offices Latimer Park Latimer Road Chesham Buckinghamshire HP5 1TU
From: 1 December 1975To: 25 May 2012
Timeline

6 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Nov 75
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAJOR, Timothy William

Active
Handyside Street, LondonN1C 4DJ
Born October 1980
Director
Appointed 26 Jun 2024

STANFORD, Charles Henry

Active
Canal Reach, LondonN1C 4DB
Born November 1969
Director
Appointed 26 Jun 2024

CHANT, Peter John

Resigned
Baker Street, LondonW1U 6TQ
Secretary
Appointed 01 Jul 1999
Resigned 20 Jun 2019

DALES, Lester Kenneth

Resigned
Baker Street, LondonW1U 6TQ
Secretary
Appointed 20 Jun 2019
Resigned 26 Jun 2024

GLOVER, Julie Ann

Resigned
19 Tinsey Close, EghamTW20 8NG
Secretary
Appointed 07 Jun 1991
Resigned 01 Jul 1999

DEACON, John Richard

Resigned
Baker Street, LondonW1U 6TQ
Born August 1951
Director
Appointed N/A
Resigned 26 Jun 2024

DEACON, Lillian Mollie

Resigned
13 Richmond Way, LeicesterLE2 5TR
Born February 1920
Director
Appointed N/A
Resigned 30 Jun 2001

DEACON, Veronica Agnes

Resigned
LondonW1U 6TQ
Born February 1950
Director
Appointed N/A
Resigned 26 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Canal Reach, LondonN1C 4DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr John Richard Deacon

Ceased
Canal Reach, LondonN1C 4DB
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
23 June 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
5 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Person Secretary Company With Change Date
6 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
6 March 2006
288cChange of Particulars
Legacy
6 March 2006
363aAnnual Return
Legacy
23 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
11 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
17 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
20 March 1992
363b363b
Accounts With Accounts Type Small
16 February 1992
AAAnnual Accounts
Legacy
17 June 1991
288288
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Legacy
28 October 1987
287Change of Registered Office
Legacy
12 October 1987
363363
Accounts With Accounts Type Full
1 October 1987
AAAnnual Accounts
Legacy
14 September 1987
353353
Legacy
18 August 1987
287Change of Registered Office
Legacy
13 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
363363
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Incorporation Company
1 December 1975
NEWINCIncorporation