Background WavePink WaveYellow Wave

ABSOLUTELY PRODUCTIONS LIMITED (02300461)

ABSOLUTELY PRODUCTIONS LIMITED (02300461) is an active UK company. incorporated on 27 September 1988. with registered office in Fordingbridge. The company operates in the Information and Communication sector, engaged in television programme production activities. ABSOLUTELY PRODUCTIONS LIMITED has been registered for 37 years. Current directors include KENNEDY, Gordon Gilbert.

Company Number
02300461
Status
active
Type
ltd
Incorporated
27 September 1988
Age
37 years
Address
18 The Glasshouse Studios, Fordingbridge, SP6 1QX
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
KENNEDY, Gordon Gilbert
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABSOLUTELY PRODUCTIONS LIMITED

ABSOLUTELY PRODUCTIONS LIMITED is an active company incorporated on 27 September 1988 with the registered office located in Fordingbridge. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. ABSOLUTELY PRODUCTIONS LIMITED was registered 37 years ago.(SIC: 59113)

Status

active

Active since 37 years ago

Company No

02300461

LTD Company

Age

37 Years

Incorporated 27 September 1988

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

18 The Glasshouse Studios Fryern Court Road Burgate Fordingbridge, SP6 1QX,

Previous Addresses

5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX
From: 27 September 1988To: 21 September 2012
Timeline

4 key events • 1988 - 2018

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

KENNEDY, Gordon Gilbert

Active
8 Dobree Avenue, LondonNW10 2AE
Secretary
Appointed 11 Jun 2004

KENNEDY, Gordon Gilbert

Active
8 Dobree Avenue, LondonNW10 2AE
Born February 1958
Director
Appointed N/A

BULLOUGH, Miles

Resigned
21 Lingfield Avenue, Kingston Upon ThamesKT1 2TL
Secretary
Appointed 28 Mar 2003
Resigned 11 Jun 2004

BULLOUGH, Miles

Resigned
21 Lingfield Avenue, Kingston Upon ThamesKT1 2TL
Secretary
Appointed 24 Mar 2000
Resigned 01 Sept 2002

HOUSHAM, David Michael

Resigned
79 Ingelow Road, LondonSW8 3PE
Secretary
Appointed 01 Nov 1991
Resigned 30 Jun 1993

SHEAN, Caron

Resigned
Garden Flat, LondonW14 8HH
Secretary
Appointed 14 Sept 1998
Resigned 24 Mar 2000

SWIFT, Charlotte Kate Amanda

Resigned
11 Ashmead Road, LondonSE8 4DY
Secretary
Appointed N/A
Resigned 24 Mar 2000

THORNLEY, Sara Louise

Resigned
18 Warrington Crescent, LondonW9 1EL
Secretary
Appointed 01 Sept 2002
Resigned 28 Mar 2003

BAIKIE, Peter Alexander

Resigned
1 Waldenshaw Road, LondonSE23 3XP
Born April 1957
Director
Appointed N/A
Resigned 01 Nov 2002

BANKS, Morwenna Tamsin

Resigned
1 Englands Lane, LondonNW3
Born September 1961
Director
Appointed N/A
Resigned 01 Nov 2002

BULLOUGH, Miles

Resigned
21 Lingfield Avenue, Kingston Upon ThamesKT1 2TL
Born April 1958
Director
Appointed 07 Jan 1997
Resigned 11 Jun 2004

DOCHERTY, John

Resigned
58 Mortlake Road, RichmondTW9 4AT
Born May 1962
Director
Appointed 11 Feb 2005
Resigned 30 Sept 2010

DOCHERTY, John

Resigned
58 Mortlake Road, RichmondTW9 4AT
Born May 1962
Director
Appointed N/A
Resigned 01 Nov 2002

FRASER, David Richard

Resigned
17 Rathen Road, ManchesterM20 4QJ
Born November 1955
Director
Appointed 05 Feb 2001
Resigned 30 Nov 2001

GORHAM, Carl Maxim

Resigned
1 Royal Place, LondonSE10 8QF
Born March 1963
Director
Appointed 11 Jun 2004
Resigned 30 Sept 2010

GORHAM, Carl Maxim

Resigned
1 Royal Place, LondonSE10 8QF
Born March 1963
Director
Appointed N/A
Resigned 01 Nov 2002

HUNTER, Colin Scott Moray

Resigned
Flat 8, LondonNW3 4DX
Born October 1957
Director
Appointed N/A
Resigned 01 Nov 2002

JONES, Ian Howell

Resigned
The Coach House, CardiffCF15 9SQ
Born January 1959
Director
Appointed 27 Jun 2000
Resigned 30 Jan 2001

MACBEAN, Andrew William Munro

Resigned
78 Manchuria Road, LondonSW11 6AE
Born April 1956
Director
Appointed 07 Jan 1997
Resigned 27 Jun 2000

MEEK, David Harold

Resigned
Basement Flat, LondonN19 5BJ
Born June 1961
Director
Appointed N/A
Resigned 01 Oct 1993

MOUSHAM, David Michael

Resigned
74 Engelow Road, LondonSW3 8PG
Born July 1958
Director
Appointed 01 Nov 1991
Resigned 30 Jun 1993

NIXON, Alan

Resigned
61 Littleton Street, LondonSW18 3SZ
Born December 1950
Director
Appointed N/A
Resigned 23 Feb 1996

PYE, Chris Barton

Resigned
3 Cope Studios, LondonW4 3BJ
Born March 1947
Director
Appointed 22 May 2003
Resigned 11 Jul 2018

PYE, Chris Barton

Resigned
3 Cope Studios, LondonW4 3BJ
Born March 1947
Director
Appointed 05 Feb 2001
Resigned 01 Nov 2002

RIX, James Macgregor

Resigned
47 Ritherdon Road, LondonSW17 8QE
Born April 1958
Director
Appointed N/A
Resigned 01 Dec 1992

SOWERBUTTS, Paul

Resigned
28 Cardross Street, LondonW6 0DP
Born May 1958
Director
Appointed 07 Jan 1997
Resigned 19 Oct 1999

SPARKES, John Anthony Lewis

Resigned
95 Muswell Avenue, LondonN10 2EJ
Born January 1954
Director
Appointed N/A
Resigned 01 Nov 2002

SWIFT, Charlotte Kate Amanda

Resigned
11 Ashmead Road, LondonSE8 4DY
Born May 1959
Director
Appointed N/A
Resigned 01 Nov 2002

THORNLEY, Sara Louise

Resigned
18 Warrington Crescent, LondonW9 1EL
Born September 1964
Director
Appointed 01 Sept 2002
Resigned 28 Mar 2003

TURTON, Victoria Jane

Resigned
10 Campion Road, LondonSW15 6NW
Born October 1962
Director
Appointed 08 Jan 2002
Resigned 03 Feb 2005

TURTON, Victoria Jane

Resigned
10 Campion Road, LondonSW15 6NW
Born October 1962
Director
Appointed 27 Jun 2000
Resigned 25 Jan 2001

WADDELL, Alasdair Duncan

Resigned
North Cottage 12 Beech Lane, WilmslowSK9 5ER
Born March 1958
Director
Appointed 01 Feb 1997
Resigned 16 Sept 2005
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
169169
Resolution
23 March 2006
RESOLUTIONSResolutions
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
27 February 1997
MEM/ARTSMEM/ARTS
Legacy
27 February 1997
88(2)R88(2)R
Legacy
27 February 1997
88(2)R88(2)R
Legacy
27 February 1997
122122
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Resolution
27 February 1997
RESOLUTIONSResolutions
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
8 November 1993
88(2)Return of Allotment of Shares
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
17 January 1993
288288
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
1 September 1992
287Change of Registered Office
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Resolution
14 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
17 October 1991
363aAnnual Return
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Legacy
29 August 1990
363363
Legacy
14 June 1990
88(2)Return of Allotment of Shares
Legacy
13 September 1989
288288
Legacy
24 August 1989
287Change of Registered Office
Legacy
9 December 1988
288288
Legacy
29 November 1988
PUC 2PUC 2
Legacy
24 November 1988
224224
Legacy
11 October 1988
288288
Incorporation Company
27 September 1988
NEWINCIncorporation