Background WavePink WaveYellow Wave

SMALL WORLD PRODUCTIONS LIMITED (02440427)

SMALL WORLD PRODUCTIONS LIMITED (02440427) is an active UK company. incorporated on 6 November 1989. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in video production activities. SMALL WORLD PRODUCTIONS LIMITED has been registered for 36 years. Current directors include JONES, Justyn William Philip.

Company Number
02440427
Status
active
Type
ltd
Incorporated
6 November 1989
Age
36 years
Address
58 Ty Draw Road, Cardiff, CF25 5HD
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
JONES, Justyn William Philip
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALL WORLD PRODUCTIONS LIMITED

SMALL WORLD PRODUCTIONS LIMITED is an active company incorporated on 6 November 1989 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in video production activities. SMALL WORLD PRODUCTIONS LIMITED was registered 36 years ago.(SIC: 59112)

Status

active

Active since 36 years ago

Company No

02440427

LTD Company

Age

36 Years

Incorporated 6 November 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BROMORTEN ASSOCIATES LIMITED
From: 6 November 1989To: 29 December 1989
Contact
Address

58 Ty Draw Road Roath Park Cardiff, CF25 5HD,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Nov 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JONES, Charlotte

Active
58 Ty Draw Road, CardiffCF23 5HD
Secretary
Appointed 17 May 2001

JONES, Justyn William Philip

Active
58 Ty Draw Road, CardiffCF23 5HD
Born June 1961
Director
Appointed 01 Jan 1997

JACOBS, David Arthur

Resigned
2 Jessel Street, Auckland
Secretary
Appointed N/A
Resigned 05 Mar 1998

JONES, Justyn William Philip

Resigned
28 Mount Pleasant Crescent, LondonN4 4HP
Secretary
Appointed 05 Mar 1998
Resigned 17 May 2001

HARTZELL, James Graham

Resigned
Kingston Road, OxfordOX2 6RQ
Born September 1958
Director
Appointed N/A
Resigned 01 Dec 2000

JACOBS, David Arthur

Resigned
2 Jessel Street, Auckland
Born March 1960
Director
Appointed N/A
Resigned 01 Jan 1997

NEWSON, Carey

Resigned
23 Kingston Road, OxfordOX2 6RQ
Born March 1958
Director
Appointed N/A
Resigned 17 May 2001

Persons with significant control

1

Mr Justyn William Philip Jones

Active
58 Ty Draw Road, CardiffCF25 5HD
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2002
AAAnnual Accounts
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2000
AAAnnual Accounts
Legacy
31 March 1999
363aAnnual Return
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
21 April 1997
88(2)R88(2)R
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1993
AAAnnual Accounts
Legacy
23 March 1993
363b363b
Legacy
20 August 1992
363aAnnual Return
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
14 May 1992
287Change of Registered Office
Legacy
5 February 1991
225(1)225(1)
Legacy
21 June 1990
287Change of Registered Office
Legacy
24 May 1990
88(2)R88(2)R
Legacy
24 May 1990
224224
Legacy
13 February 1990
287Change of Registered Office
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Resolution
12 January 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1989
NEWINCIncorporation