Background WavePink WaveYellow Wave

DAVID WICKES PRODUCTIONS LIMITED (01363031)

DAVID WICKES PRODUCTIONS LIMITED (01363031) is an active UK company. incorporated on 14 April 1978. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities. DAVID WICKES PRODUCTIONS LIMITED has been registered for 47 years. Current directors include WICKES, David Nevil.

Company Number
01363031
Status
active
Type
ltd
Incorporated
14 April 1978
Age
47 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
WICKES, David Nevil
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WICKES PRODUCTIONS LIMITED

DAVID WICKES PRODUCTIONS LIMITED is an active company incorporated on 14 April 1978 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DAVID WICKES PRODUCTIONS LIMITED was registered 47 years ago.(SIC: 59111)

Status

active

Active since 47 years ago

Company No

01363031

LTD Company

Age

47 Years

Incorporated 14 April 1978

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BOOMSTORE LIMITED
From: 14 April 1978To: 31 December 1979
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

2 key events • 1978 - 2017

Funding Officers Ownership
Company Founded
Apr 78
Loan Cleared
Oct 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WICKES, Heide

Active
House, Woodhall SpaLN10 6TH
Secretary
Appointed 01 Nov 2004

WICKES, David Nevil

Active
17 Cromwell Avenue, Woodhall SpaLN10 6TH
Born March 1938
Director
Appointed N/A

HAWKINGS, David Thomas

Resigned
9 Wickham Way, BeckenhamBR3 3AA
Secretary
Appointed 02 Nov 2001
Resigned 01 Nov 2004

PALMER, Nigel Shaun

Resigned
12 King George Street, LondonSE10 8QJ
Secretary
Appointed N/A
Resigned 01 Nov 1998

WESTAWAY, Mark

Resigned
1605 Marianne Lane, Brandon
Secretary
Appointed 01 Nov 1998
Resigned 12 Oct 2001

HCL (ADMINISTRATION) LIMITED

Resigned
Blackwell House, LondonEC2V 5AE
Corporate secretary
Appointed 12 Oct 2001
Resigned 02 Nov 2001

SHUGG, Gary Vernon

Resigned
35 Montagu Square, LondonW1H 2LJ
Born September 1960
Director
Appointed 15 Jul 2003
Resigned 19 Feb 2005

Persons with significant control

1

Mr David Nevil Wickes

Active
17 Cromwell Avenue, Woodhall SpaLN10 6TH
Born March 1938

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
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Secretary Company With Change Date
29 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Legacy
17 September 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 July 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Resolution
27 October 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1992
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
20 December 1990
287Change of Registered Office
Legacy
5 December 1990
288288
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1986
AAAnnual Accounts
Legacy
6 June 1986
363363
Legacy
6 June 1986
363363
Certificate Change Of Name Company
8 June 1979
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 1979
RESOLUTIONSResolutions
Miscellaneous
4 January 1979
MISCMISC
Incorporation Company
14 April 1978
NEWINCIncorporation