Background WavePink WaveYellow Wave

PRODUCER SERVICES LIMITED (02040753)

PRODUCER SERVICES LIMITED (02040753) is an active UK company. incorporated on 25 July 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PRODUCER SERVICES LIMITED has been registered for 39 years. Current directors include BARQUET, Jose Arturo.

Company Number
02040753
Status
active
Type
ltd
Incorporated
25 July 1986
Age
39 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARQUET, Jose Arturo
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCER SERVICES LIMITED

PRODUCER SERVICES LIMITED is an active company incorporated on 25 July 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PRODUCER SERVICES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02040753

LTD Company

Age

39 Years

Incorporated 25 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

WORKING TITLE FILMS LIMITED
From: 10 October 1986To: 20 February 1995
FARALAKE SERVICES LIMITED
From: 25 July 1986To: 10 October 1986
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 25 July 1986To: 22 May 2012
Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 28 Jun 2019

BOWEN, Alan Henry

Resigned
Mount Vale, Virginia WaterGU25 4BP
Secretary
Appointed 10 May 2004
Resigned 08 Nov 2004

HOWLE, Michael Anthony

Resigned
46 Dowlans Road, Great BookhamKT23 4LE
Secretary
Appointed N/A
Resigned 10 May 2004

JOHNSTONE, Alexandra Renee

Resigned
7 Balvernie Grove, LondonSW18 5RT
Secretary
Appointed 01 Jul 2005
Resigned 06 Feb 2006

LAITHWAITE, Melanie Jane

Resigned
9 Gatcombe Crescent, AscotSL5 7HA
Secretary
Appointed 06 Feb 2006
Resigned 21 Mar 2006

LI, Helene Yuk Hing

Resigned
6 Delacourt Mansions, LondonSE21 8DU
Secretary
Appointed 08 Nov 2004
Resigned 01 Jul 2005

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 21 Mar 2006
Resigned 30 Nov 2021

BEVAN, Timothy John

Resigned
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 30 Sept 2005
Resigned 12 Mar 2013

BEVAN, Timothy John

Resigned
41 Ladbroke Square, LondonW11 3ND
Born December 1957
Director
Appointed N/A
Resigned 10 Dec 1998

DARLINGTON-CRAMOND, Simon Peter

Resigned
154 Balfour Road, BrightonBN1 6NE
Born February 1956
Director
Appointed 25 Mar 2003
Resigned 19 Jun 2003

EASTHILL, Timothy Clive

Resigned
Aybrook Street, LondonW1U 4AN
Born November 1965
Director
Appointed 12 Mar 2013
Resigned 10 Apr 2015

FELLNER, Eric Nigel

Resigned
46 Holland Street, LondonW8 4LX
Born October 1959
Director
Appointed 23 Jul 1993
Resigned 10 Dec 1998

GHOSH, Shefali

Resigned
Aybrook Street, LondonW1U 4AN
Born March 1967
Director
Appointed 10 Apr 2015
Resigned 28 Jun 2019

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Born March 1964
Director
Appointed 04 Mar 2005
Resigned 30 Sept 2005

KIEDAISCH, Howard Gilbert

Resigned
63 Marksbury Avenue, RichmondTW9 4JE
Born November 1965
Director
Appointed 19 Jun 2003
Resigned 04 Mar 2005

KUHN, Michael Ashton

Resigned
32 Highbury Place, LondonN5 1QP
Born May 1949
Director
Appointed N/A
Resigned 26 Feb 1999

RADCLYFFE, Sarah

Resigned
15 Shirlock Road, LondonNW3 2HR
Born November 1950
Director
Appointed N/A
Resigned 01 Feb 1993

TANDY, Jill Hayley

Resigned
6 Walpole Gardens, LondonW4 4HG
Born August 1961
Director
Appointed N/A
Resigned 04 Dec 1998

UNIVERSAL MUSIC UK LIMITED

Resigned
P O Box 1420, HammersmithW6 9XS
Corporate director
Appointed 29 Mar 1999
Resigned 25 Mar 2003

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

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

177

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Account Reference Date Company Previous Extended
7 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Legacy
3 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
25 November 2005
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Resolution
11 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
288cChange of Particulars
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
28 June 2005
AUDAUD
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
244244
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 2004
AAAnnual Accounts
Legacy
6 January 2004
363aAnnual Return
Legacy
23 October 2003
244244
Legacy
11 July 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
19 December 2002
363aAnnual Return
Legacy
10 October 2002
244244
Legacy
1 July 2002
353353
Auditors Resignation Company
28 May 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363aAnnual Return
Legacy
11 October 2001
244244
Legacy
19 February 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
363aAnnual Return
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
24 May 2000
353353
Legacy
18 April 2000
244244
Legacy
23 December 1999
363aAnnual Return
Legacy
17 December 1999
288cChange of Particulars
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
31 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
225Change of Accounting Reference Date
Legacy
22 December 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
16 September 1998
288cChange of Particulars
Legacy
23 December 1997
363aAnnual Return
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Auditors Resignation Company
12 February 1997
AUDAUD
Legacy
19 December 1996
363aAnnual Return
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
9 January 1996
363aAnnual Return
Legacy
22 November 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Certificate Change Of Name Company
17 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1995
403aParticulars of Charge Subject to s859A
Legacy
17 January 1995
403aParticulars of Charge Subject to s859A
Legacy
17 January 1995
403aParticulars of Charge Subject to s859A
Legacy
10 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
27 June 1994
288288
Legacy
5 March 1994
395Particulars of Mortgage or Charge
Legacy
6 January 1994
363x363x
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
15 June 1993
403aParticulars of Charge Subject to s859A
Legacy
22 February 1993
288288
Legacy
12 January 1993
395Particulars of Mortgage or Charge
Legacy
12 January 1993
363x363x
Legacy
9 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
11 September 1992
395Particulars of Mortgage or Charge
Legacy
20 August 1992
395Particulars of Mortgage or Charge
Legacy
1 July 1992
288288
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Resolution
26 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 April 1992
AAAnnual Accounts
Legacy
4 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 January 1992
AAAnnual Accounts
Legacy
2 January 1992
363x363x
Legacy
27 August 1991
288288
Legacy
10 June 1991
403aParticulars of Charge Subject to s859A
Legacy
15 May 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
288288
Legacy
14 February 1991
363x363x
Legacy
29 November 1990
288288
Legacy
29 November 1990
288288
Legacy
12 November 1990
225(1)225(1)
Legacy
6 November 1990
287Change of Registered Office
Legacy
2 November 1990
288288
Legacy
27 June 1990
363363
Legacy
27 June 1990
363363
Legacy
18 June 1989
AC05AC05
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Legacy
19 October 1988
363363
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Legacy
16 February 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
287Change of Registered Office
Legacy
17 November 1986
GAZ(U)GAZ(U)
Legacy
17 November 1986
288288
Resolution
17 November 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
25 July 1986
CERTINCCertificate of Incorporation