Background WavePink WaveYellow Wave

SPITTING IMAGE PRODUCTIONS LIMITED (01574087)

SPITTING IMAGE PRODUCTIONS LIMITED (01574087) is an active UK company. incorporated on 14 July 1981. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SPITTING IMAGE PRODUCTIONS LIMITED has been registered for 44 years. Current directors include AMSDEN, Deirdre, LAW, Roger.

Company Number
01574087
Status
active
Type
ltd
Incorporated
14 July 1981
Age
44 years
Address
11 Linden Road, London, N15 3QB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
AMSDEN, Deirdre, LAW, Roger
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPITTING IMAGE PRODUCTIONS LIMITED

SPITTING IMAGE PRODUCTIONS LIMITED is an active company incorporated on 14 July 1981 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SPITTING IMAGE PRODUCTIONS LIMITED was registered 44 years ago.(SIC: 90030)

Status

active

Active since 44 years ago

Company No

01574087

LTD Company

Age

44 Years

Incorporated 14 July 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SPIT'N'IMAGE PRODUCTIONS LIMITED
From: 24 February 1982To: 8 April 1983
CREPELLAN LIMITED
From: 31 December 1981To: 24 February 1982
ARTCLOTHES LIMITED
From: 14 July 1981To: 31 December 1981
Contact
Address

11 Linden Road London, N15 3QB,

Previous Addresses

C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 6 August 2020To: 13 January 2021
C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
From: 1 February 2019To: 6 August 2020
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 29 June 2016To: 1 February 2019
C/O C/O Gordon Dadds 6 Agar Street London WC2N 4HN
From: 26 January 2015To: 29 June 2016
C/O Gordon Dadds 6 Agar Street London WC2N 4HN England
From: 31 July 2014To: 26 January 2015
C/O Davenport Lyons 6 Agar Street London WC2N 4HN
From: 20 February 2014To: 31 July 2014
C/O Davenport Lyons 6 Agar Street London United Kingdom
From: 20 September 2013To: 20 February 2014
Davenport Lyons 30 Old Burlington Street London W1S 3NL
From: 14 July 1981To: 20 September 2013
Timeline

4 key events • 1981 - 2023

Funding Officers Ownership
Company Founded
Jul 81
Director Joined
Jul 19
Director Left
Jan 21
Director Joined
Nov 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AMSDEN, Deirdre

Active
Linden Road, LondonN15 3QB
Born January 1941
Director
Appointed 01 Nov 2023

LAW, Roger

Active
Linden Road, LondonN15 3QB
Born September 1941
Director
Appointed 16 Jul 2019

BENNETT, Richard John Jacques

Resigned
37 Woodhill Road, Colwyn BayLL29 7ES
Secretary
Appointed N/A
Resigned 17 Jan 1994

HARRIS, Judith Debra

Resigned
33 Fortismere Avenue, LondonN10 3BN
Secretary
Appointed N/A
Resigned 03 Mar 1995

SHAW, Robin

Resigned
316b Old Brompton Road, LondonSW5 9JH
Secretary
Appointed 03 Mar 1995
Resigned 09 Jan 2026

BENNETT, Richard John Jacques

Resigned
Aldgate Tower, LondonE1 8QN
Born January 1951
Director
Appointed N/A
Resigned 11 Nov 2020

BERESFORD, Joanna Leslie Adin

Resigned
9 Florence Road, LondonN4 4BU
Born December 1956
Director
Appointed N/A
Resigned 16 May 1995

FLUCK, Peter

Resigned
6 Chapel Street, CambridgeCB2 4RJ
Born April 1941
Director
Appointed N/A
Resigned 29 Jan 1992

LAW, Roger

Resigned
13 Orchard Street, CambridgeCB1 1JS
Born September 1941
Director
Appointed N/A
Resigned 29 Jan 1992

LAW, Roger

Resigned
13 Orchard Street, CambridgeCB1 1JS
Born September 1941
Director
Appointed N/A
Resigned 31 Aug 1997

SARGENT, William

Resigned
17/19 Plumbers Row, LondonE1 1EQ
Born August 1956
Director
Appointed N/A
Resigned 29 Jan 1992

Persons with significant control

1

Linden Road, LondonN15 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
5 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
353353
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
288288
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
10 March 1995
287Change of Registered Office
Legacy
10 March 1995
288288
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
26 February 1994
363sAnnual Return (shuttle)
Legacy
2 February 1994
88(2)R88(2)R
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Legacy
10 February 1992
155(6)a155(6)a
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
10 February 1992
288288
Legacy
10 February 1992
288288
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
28 November 1991
225(1)225(1)
Legacy
29 May 1991
288288
Legacy
29 May 1991
288288
Legacy
29 May 1991
363aAnnual Return
Legacy
16 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
225(1)225(1)
Legacy
6 February 1990
288288
Legacy
19 February 1989
363363
Legacy
17 November 1988
288288
Resolution
13 September 1988
RESOLUTIONSResolutions
Legacy
13 September 1988
122122
Legacy
4 August 1988
155(6)a155(6)a
Legacy
7 July 1988
287Change of Registered Office
Legacy
7 July 1988
288288
Legacy
23 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
11 May 1988
AAAnnual Accounts
Legacy
14 April 1988
288288
Resolution
25 March 1988
RESOLUTIONSResolutions
Legacy
13 August 1987
288288
Accounts With Accounts Type Small
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Legacy
5 May 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 July 1986
AAAnnual Accounts
Legacy
31 July 1986
363363
Legacy
23 July 1986
363363
Legacy
23 July 1986
288288
Legacy
23 July 1986
287Change of Registered Office
Accounts With Accounts Type Small
3 July 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Legacy
7 May 1986
288288
Incorporation Company
14 July 1981
NEWINCIncorporation