Background WavePink WaveYellow Wave

MOLITOR PRODUCTIONS LIMITED (02405481)

MOLITOR PRODUCTIONS LIMITED (02405481) is an active UK company. incorporated on 18 July 1989. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MOLITOR PRODUCTIONS LIMITED has been registered for 36 years. Current directors include BADDELEY, Oriana, Professor, CAMERON, James Ramsay.

Company Number
02405481
Status
active
Type
ltd
Incorporated
18 July 1989
Age
36 years
Address
Unit 14 7 Wenlock Road, London, N1 7SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BADDELEY, Oriana, Professor, CAMERON, James Ramsay
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLITOR PRODUCTIONS LIMITED

MOLITOR PRODUCTIONS LIMITED is an active company incorporated on 18 July 1989 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MOLITOR PRODUCTIONS LIMITED was registered 36 years ago.(SIC: 90030)

Status

active

Active since 36 years ago

Company No

02405481

LTD Company

Age

36 Years

Incorporated 18 July 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (7 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

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

HOOKBAY LIMITED
From: 18 July 1989To: 5 July 1991
Contact
Address

Unit 14 7 Wenlock Road London, N1 7SL,

Previous Addresses

Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom
From: 9 March 2018To: 6 June 2025
C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL
From: 18 July 1989To: 9 March 2018
Timeline

3 key events • 1989 - 2017

Funding Officers Ownership
Company Founded
Jul 89
New Owner
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BADDELEY, Oriana, Professor

Active
Stoke Newington Church Street, LondonN16 0EN
Born April 1954
Director
Appointed N/A

CAMERON, James Ramsay

Active
Stoke Newington Church Street, LondonN16 0EN
Born April 1954
Director
Appointed N/A

CORCORAN, Margaret

Resigned
Southgate Road, LondonN1 3JS
Secretary
Appointed 11 Oct 2000
Resigned 15 Jul 2012

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed N/A
Resigned 18 Oct 2000

Persons with significant control

2

Mr James Ramsay Cameron

Active
Stoke Newington Church Street, LondonN16 0EN
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Professor Lucy Oriana Halkett Baddeley

Active
Stoke Newington Church Street, LondonN16 0EN
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Legacy
22 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
27 October 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
287Change of Registered Office
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
22 July 1999
363aAnnual Return
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
26 September 1996
363aAnnual Return
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
10 August 1995
363x363x
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
26 September 1994
363x363x
Legacy
12 April 1994
88(2)R88(2)R
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
3 September 1993
363x363x
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
22 January 1993
88(2)R88(2)R
Memorandum Articles
22 January 1993
MEM/ARTSMEM/ARTS
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
123Notice of Increase in Nominal Capital
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
16 January 1992
RESOLUTIONSResolutions
Legacy
14 November 1991
363b363b
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 April 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Legacy
5 October 1989
88(2)R88(2)R
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
123Notice of Increase in Nominal Capital
Memorandum Articles
29 September 1989
MEM/ARTSMEM/ARTS
Legacy
25 September 1989
288288
Legacy
16 August 1989
288288
Legacy
16 August 1989
287Change of Registered Office
Incorporation Company
18 July 1989
NEWINCIncorporation