Background WavePink WaveYellow Wave

DARLOW SMITHSON PRODUCTIONS LIMITED (02304733)

DARLOW SMITHSON PRODUCTIONS LIMITED (02304733) is an active UK company. incorporated on 12 October 1988. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. DARLOW SMITHSON PRODUCTIONS LIMITED has been registered for 37 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
02304733
Status
active
Type
ltd
Incorporated
12 October 1988
Age
37 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARLOW SMITHSON PRODUCTIONS LIMITED

DARLOW SMITHSON PRODUCTIONS LIMITED is an active company incorporated on 12 October 1988 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. DARLOW SMITHSON PRODUCTIONS LIMITED was registered 37 years ago.(SIC: 59113)

Status

active

Active since 37 years ago

Company No

02304733

LTD Company

Age

37 Years

Incorporated 12 October 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

FOCUSTYPE LIMITED
From: 12 October 1988To: 30 April 1990
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom
From: 19 January 2018To: 27 June 2022
Shepherds Building Central Charecroft Way London W14 0EE Great Britain
From: 16 September 2016To: 19 January 2018
Shepherds Building Charecroft Way London W14 0EE England
From: 5 May 2016To: 16 September 2016
Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE
From: 20 January 2010To: 5 May 2016
Mccormack House Burlington Lane Chiswick London W4 2TH
From: 12 October 1988To: 20 January 2010
Timeline

37 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Left
May 12
Director Left
Aug 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
May 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

DARLOW, David Walter

Resigned
1 Larkstone Villas, IlfracombeEX34 9NT
Secretary
Appointed N/A
Resigned 04 Jul 2002

FITTON, Deborah Ann

Resigned
72 Larden Road, ActonW3 7SX
Secretary
Appointed 04 Jul 2002
Resigned 31 Oct 2003

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Secretary
Appointed 06 Apr 2006
Resigned 23 Nov 2009

PARSONS, John Russell

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Secretary
Appointed 23 Nov 2009
Resigned 31 Mar 2022

STREIB, Ulla

Resigned
58 St Margarets Road, TwickenhamTW1 2LP
Secretary
Appointed 31 Oct 2003
Resigned 06 Apr 2006

BAKER, Martin John

Resigned
Dormers, CheshamHP5 2XN
Born June 1960
Director
Appointed 31 Jan 2007
Resigned 27 Jul 2007

BASSETTI, Marco

Resigned
Charecroft Way, LondonW14 0EE
Born July 1957
Director
Appointed 01 Jul 2011
Resigned 05 Apr 2012

BRISLEY, Thomas Charles

Resigned
21 St Albans Avenue, ChiswickW4 5LL
Born May 1964
Director
Appointed 01 Dec 2004
Resigned 14 Jun 2011

CHURCH, Lucas Jacques Richard

Resigned
Charecroft Way, LondonW14 0EE
Born March 1965
Director
Appointed 23 Nov 2009
Resigned 01 Sept 2015

COLE, Jeremy Christopher

Resigned
28 Ashlone Road, LondonSW15 1LR
Born August 1955
Director
Appointed 06 Apr 2006
Resigned 23 Nov 2009

DARLOW, David Walter

Resigned
1 Larkstone Villas, IlfracombeEX34 9NT
Born January 1942
Director
Appointed N/A
Resigned 04 Jul 2002

DILNOTT-COOPER, Rupert Michael Walter James

Resigned
23 Glenmore Road, LondonNW3 4BY
Born January 1954
Director
Appointed 17 Jun 2005
Resigned 06 May 2006

HICKS, Lucinda Hannah Michelle

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2015
Resigned 31 May 2022

HINCKS, Timothy

Resigned
Charecroft Way, LondonW14 0EE
Born August 1967
Director
Appointed 23 Nov 2009
Resigned 01 Apr 2016

JOHNSTON, Richard Robert

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born May 1967
Director
Appointed 23 Nov 2009
Resigned 14 Aug 2020

KREIZ, Ynon

Resigned
Shepherds Building Central, LondonW14 0EE
Born March 1965
Director
Appointed 23 Nov 2009
Resigned 30 Jun 2011

MURISON-BOWIE, Benedick Charles

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 01 Jul 2011
Resigned 16 Apr 2014

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

PEARCE, Julia

Resigned
Charecroft Way, LondonW14 0EE
Born May 1976
Director
Appointed 01 Jul 2011
Resigned 14 Oct 2016

PELLING, Iain Searle

Resigned
46 Haslemere Avenue, LondonW13 9UJ
Born June 1961
Director
Appointed 01 Dec 2004
Resigned 14 Jun 2011

RICHARDS, Anthony John

Resigned
Charecroft Way, LondonW14 0EE
Born December 1973
Director
Appointed 24 Apr 2009
Resigned 01 Jan 2014

SALMON, Peter Andrew

Resigned
Legal Department, Endemol Shine Uk, LondonW14 0EE
Born May 1956
Director
Appointed 20 Jun 2016
Resigned 30 Apr 2022

SMITHSON, John

Resigned
33 Laurier Road, LondonNW5 1SH
Born March 1952
Director
Appointed N/A
Resigned 14 Jun 2011

STREIB, Ursula

Resigned
Charecroft Way, LondonW14 0EE
Born April 1963
Director
Appointed 01 Jul 2011
Resigned 13 Sept 2013

WALLACE, Iain Graham

Resigned
The Lair, Gerrards CrossSL9 8JF
Born May 1961
Director
Appointed 31 Jan 2007
Resigned 09 Apr 2009

WARE, Julian Hugh

Resigned
Charecroft Way, LondonW14 0EE
Born February 1953
Director
Appointed 01 Jul 2011
Resigned 26 Jul 2013

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

195

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
15 February 2016
AUDAUD
Auditors Resignation Company
28 January 2016
AUDAUD
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Memorandum Articles
23 September 2014
MAMA
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2013
CH03Change of Secretary Details
Auditors Resignation Company
23 January 2013
AUDAUD
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
16 February 2010
MG02MG02
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 December 2009
TM02Termination of Secretary
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Miscellaneous
24 July 2008
MISCMISC
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
24 July 2008
225Change of Accounting Reference Date
Auditors Resignation Company
22 July 2008
AUDAUD
Miscellaneous
26 June 2008
MISCMISC
Legacy
4 June 2008
363aAnnual Return
Legacy
28 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
353353
Legacy
14 December 2007
190190
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
287Change of Registered Office
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
4 July 2005
363aAnnual Return
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363aAnnual Return
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
7 December 2003
353353
Legacy
7 August 2003
363aAnnual Return
Legacy
5 July 2003
287Change of Registered Office
Auditors Resignation Company
4 May 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
11 December 2002
363aAnnual Return
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
287Change of Registered Office
Legacy
12 June 2001
363aAnnual Return
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Legacy
20 July 1999
363aAnnual Return
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
1 August 1997
363aAnnual Return
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
27 June 1996
363aAnnual Return
Legacy
26 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
7 February 1996
287Change of Registered Office
Legacy
10 August 1995
363x363x
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
15 July 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
18 June 1992
363x363x
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Legacy
3 July 1991
363x363x
Legacy
21 September 1990
363363
Certificate Change Of Name Company
27 April 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
7 March 1989
MEM/ARTSMEM/ARTS
Legacy
9 November 1988
288288
Legacy
9 November 1988
288288
Legacy
9 November 1988
287Change of Registered Office
Resolution
1 November 1988
RESOLUTIONSResolutions
Incorporation Company
12 October 1988
NEWINCIncorporation