Background WavePink WaveYellow Wave

MICHAEL WATT PRODUCTIONS LIMITED (02476857)

MICHAEL WATT PRODUCTIONS LIMITED (02476857) is an active UK company. incorporated on 5 March 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. MICHAEL WATT PRODUCTIONS LIMITED has been registered for 36 years. Current directors include BUCKS, Michael, WATT, Michael Heseltine.

Company Number
02476857
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
1st Floor, London, W1D 4HT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUCKS, Michael, WATT, Michael Heseltine
SIC Codes
90010, 90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICHAEL WATT PRODUCTIONS LIMITED

MICHAEL WATT PRODUCTIONS LIMITED is an active company incorporated on 5 March 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. MICHAEL WATT PRODUCTIONS LIMITED was registered 36 years ago.(SIC: 90010, 90020, 90040)

Status

active

Active since 36 years ago

Company No

02476857

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

APLO LIMITED
From: 4 February 1998To: 2 August 1999
CSI (INTERNATIONAL PROGRAMMING DEVELOPMENTS) LIMITED
From: 16 July 1992To: 4 February 1998
BEER ESSENTIALS LIMITED
From: 3 April 1990To: 16 July 1992
CHARTDIRECT LIMITED
From: 5 March 1990To: 3 April 1990
Contact
Address

1st Floor 47a Frith Street Soho London, W1D 4HT,

Previous Addresses

Studio30-31 Matrix Studios 91 Peterborough Road London SW6 3BU
From: 5 March 1990To: 3 December 2012
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Mar 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KNIGHT, Karen Mary

Active
Floor, LondonW1D 4HT
Secretary
Appointed 09 Feb 2010

BUCKS, Michael

Active
Kingswood Lane, HindheadGU26 6DQ
Born March 1963
Director
Appointed 01 Aug 2005

WATT, Michael Heseltine

Active
Alpha Road, CambridgeCB4 3DG
Born December 1940
Director
Appointed 07 Jul 1999

DEMPSEY, Karen Mary

Resigned
35 Weydown Close, LondonSW19 6JG
Secretary
Appointed 01 Jul 1992
Resigned 07 Jul 1999

KEALY, Philip Nigel Hope

Resigned
Vanhurst, GuildfordGU5 0ND
Secretary
Appointed 07 Jul 1999
Resigned 09 Feb 2010

TAYLOR, Sian

Resigned
75 Wymering Mansions, LondonW9 2NE
Secretary
Appointed N/A
Resigned 01 Jul 1992

KEALY, Philip Nigel Hope

Resigned
Vanhurst, GuildfordGU5 0ND
Born September 1955
Director
Appointed N/A
Resigned 07 Jul 1999

Persons with significant control

1

Mr Michael Heseltine Watt

Active
Floor, LondonW1D 4HT
Born December 1940

Nature of Control

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

Filing History

103

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
3 June 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Legacy
4 November 2008
287Change of Registered Office
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Gazette Notice Compulsary
14 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 June 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 June 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1992
363aAnnual Return
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
13 September 1991
363aAnnual Return
Legacy
13 December 1990
287Change of Registered Office
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1990
288288
Legacy
22 March 1990
288288
Legacy
22 March 1990
287Change of Registered Office
Memorandum Articles
16 March 1990
MEM/ARTSMEM/ARTS
Resolution
16 March 1990
RESOLUTIONSResolutions
Incorporation Company
5 March 1990
NEWINCIncorporation