Background WavePink WaveYellow Wave

BARRACLOUGH CAREY PRODUCTIONS LIMITED (01882196)

BARRACLOUGH CAREY PRODUCTIONS LIMITED (01882196) is an active UK company. incorporated on 1 February 1985. with registered office in Llanelli. The company operates in the Information and Communication sector, engaged in television programme production activities. BARRACLOUGH CAREY PRODUCTIONS LIMITED has been registered for 41 years. Current directors include JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer.

Company Number
01882196
Status
active
Type
ltd
Incorporated
1 February 1985
Age
41 years
Address
Tinopolis Centre, Llanelli, SA15 3YE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
JONES, Owen Griffith Ronald, REES, William Arwel, ROBERTS, Jennifer
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRACLOUGH CAREY PRODUCTIONS LIMITED

BARRACLOUGH CAREY PRODUCTIONS LIMITED is an active company incorporated on 1 February 1985 with the registered office located in Llanelli. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BARRACLOUGH CAREY PRODUCTIONS LIMITED was registered 41 years ago.(SIC: 59113)

Status

active

Active since 41 years ago

Company No

01882196

LTD Company

Age

41 Years

Incorporated 1 February 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 21 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

THAMESIDE PROJECTS LIMITED
From: 1 February 1985To: 27 February 1989
Contact
Address

Tinopolis Centre Park Street Llanelli, SA15 3YE,

Timeline

3 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LEACH, David

Active
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 29 Jun 2021

JONES, Owen Griffith Ronald

Active
Tinopolis Centre, LlanelliSA15 3YE
Born December 1948
Director
Appointed 14 Jan 2010

REES, William Arwel

Active
Tinopolis Centre, LlanelliSA15 3YE
Born November 1956
Director
Appointed 14 Jan 2010

ROBERTS, Jennifer

Active
69 Harbord Street, LondonSW6 6PL
Born September 1966
Director
Appointed 11 Oct 2004

BARRACLOUGH, Jennifer Ann

Resigned
56 Ferry Street, LondonE14 3DT
Secretary
Appointed N/A
Resigned 23 Jun 1998

BOND, Sara

Resigned
Tinopolis Centre, LlanelliSA15 3YE
Secretary
Appointed 22 Jan 2010
Resigned 28 Jun 2021

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Secretary
Appointed 23 Jun 1998
Resigned 22 Jan 2010

APPARICIO, Donna Ann

Resigned
30 Tregaron Avenue, LondonN8 9EY
Born July 1963
Director
Appointed 25 Mar 1997
Resigned 26 Jul 2004

BARRACLOUGH, Jennifer Ann

Resigned
56 Ferry Street, LondonE14 3DT
Born May 1938
Director
Appointed N/A
Resigned 17 Sept 1999

CAREY, George Denis De Mussenden

Resigned
14 Hammersmith Terrace, LondonW6 9TS
Born March 1943
Director
Appointed N/A
Resigned 31 Jan 2007

DUTFIELD, Michael

Resigned
111 Grange Road, LondonW5 3DH
Born July 1947
Director
Appointed N/A
Resigned 27 Oct 1995

GUTTERIDGE, Keith Thomas Cloudesley

Resigned
Tilbrook Hall, HuntingdonPE28 0JR
Born July 1935
Director
Appointed 25 Mar 1997
Resigned 30 Jun 2000

GUTTERIDGE, Thomas Michael Gillan

Resigned
1 Cannon Lane, LondonNW3 1EL
Born February 1952
Director
Appointed 25 Mar 1997
Resigned 24 Nov 2003

LEACH, David Dennis Wilkie

Resigned
39 Clavering Avenue, LondonSW13 8DX
Born July 1955
Director
Appointed 25 Mar 1997
Resigned 06 Dec 2018

SMITH, Christine Elaine

Resigned
17 Park Place, EalingW5 5NQ
Born October 1953
Director
Appointed N/A
Resigned 30 Mar 1998

WOLF, Daniel

Resigned
14 Queens Walk, LondonW5 1TP
Born June 1948
Director
Appointed N/A
Resigned 04 Apr 1996

Persons with significant control

1

Park Street, LlanelliSA15 3YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Legacy
11 July 2011
MG02MG02
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
29 May 2007
287Change of Registered Office
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2006
AUDAUD
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
225Change of Accounting Reference Date
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363aAnnual Return
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
24 July 2002
363aAnnual Return
Accounts With Made Up Date
17 October 2001
AAAnnual Accounts
Legacy
5 June 2001
225Change of Accounting Reference Date
Auditors Resignation Company
1 May 2001
AUDAUD
Legacy
17 April 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
363aAnnual Return
Accounts With Made Up Date
28 March 2000
AAAnnual Accounts
Legacy
22 November 1999
288cChange of Particulars
Accounts With Made Up Date
27 September 1999
AAAnnual Accounts
Legacy
26 May 1999
244244
Legacy
14 April 1999
363aAnnual Return
Accounts With Made Up Date
5 October 1998
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Legacy
7 July 1998
287Change of Registered Office
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
363aAnnual Return
Auditors Resignation Company
18 November 1997
AUDAUD
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
403aParticulars of Charge Subject to s859A
Resolution
21 March 1997
RESOLUTIONSResolutions
Accounts With Made Up Date
17 January 1997
AAAnnual Accounts
Legacy
1 October 1996
122122
Legacy
22 July 1996
169169
Legacy
29 May 1996
288288
Legacy
23 May 1996
169169
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 November 1995
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
20 July 1994
AUDAUD
Auditors Resignation Company
20 June 1994
AUDAUD
Legacy
6 May 1994
287Change of Registered Office
Legacy
6 May 1994
363x363x
Accounts With Made Up Date
15 December 1993
AAAnnual Accounts
Legacy
21 April 1993
363x363x
Accounts With Made Up Date
21 January 1993
AAAnnual Accounts
Legacy
13 October 1992
88(2)R88(2)R
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
27 April 1992
363x363x
Accounts With Made Up Date
28 January 1992
AAAnnual Accounts
Legacy
25 June 1991
288288
Legacy
20 May 1991
363aAnnual Return
Accounts With Made Up Date
14 May 1991
AAAnnual Accounts
Legacy
5 December 1990
88(2)R88(2)R
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Legacy
30 April 1990
363363
Accounts With Made Up Date
10 April 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
7 November 1989
225(1)225(1)
Resolution
17 October 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 March 1989
AAAnnual Accounts
Accounts With Made Up Date
13 March 1989
AAAnnual Accounts
Legacy
3 March 1989
88(2)Return of Allotment of Shares
Legacy
3 March 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
24 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
23 February 1989
288288
Legacy
22 February 1989
123Notice of Increase in Nominal Capital
Legacy
29 July 1988
363363
Legacy
4 July 1988
225(1)225(1)
Accounts With Made Up Date
31 May 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87