Background WavePink WaveYellow Wave

LA PLANTE PRODUCTIONS LIMITED (02708885)

LA PLANTE PRODUCTIONS LIMITED (02708885) is an active UK company. incorporated on 23 April 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LA PLANTE PRODUCTIONS LIMITED has been registered for 33 years. Current directors include GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED.

Company Number
02708885
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA PLANTE PRODUCTIONS LIMITED

LA PLANTE PRODUCTIONS LIMITED is an active company incorporated on 23 April 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LA PLANTE PRODUCTIONS LIMITED was registered 33 years ago.(SIC: 59113)

Status

active

Active since 33 years ago

Company No

02708885

LTD Company

Age

33 Years

Incorporated 23 April 1992

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 29 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

EFFECTREWARD LIMITED
From: 23 April 1992To: 21 August 1992
Contact
Address

Berkshire House 168-173 High Holborn London, WC1V 7AA,

Previous Addresses

Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR
From: 23 April 1992To: 27 October 2016
Timeline

11 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Capital Update
Dec 18
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GEATER, Sara Kate

Active
House, LondonWC1V 7AA
Born March 1955
Director
Appointed 02 Nov 2016

TURTON, Victoria Jane

Active
House, LondonWC1V 7AA
Born October 1962
Director
Appointed 21 Oct 2016

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
House, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

LA PLANTE, Lynda Joy

Resigned
Ravenswood House, Kingston HillKT2 7JL
Secretary
Appointed 26 May 1992
Resigned 21 Oct 2016

MCMULLEN, Angela

Resigned
House, LondonWC1V 7AA
Secretary
Appointed 21 Oct 2016
Resigned 23 May 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1992
Resigned 26 May 1992

LA PLANTE, Lynda Joy

Resigned
Ravenswood House, Kingston HillKT2 7JL
Born March 1943
Director
Appointed 26 May 1992
Resigned 21 Oct 2016

LA PLANTE, Richard

Resigned
Ravenswood House, Kingston HillKT2 7JL
Born November 1947
Director
Appointed 26 May 1992
Resigned 15 Aug 1995

MCMULLEN, Angela

Resigned
House, LondonWC1V 7AA
Born January 1967
Director
Appointed 21 Oct 2016
Resigned 23 May 2025

THORBURN, Elizabeth Scott

Resigned
1 Saint Peter's Place, LondonW9 2EE
Born November 1953
Director
Appointed 15 Aug 1995
Resigned 31 Oct 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 1992
Resigned 26 May 1992

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
9 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Legacy
7 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2018
SH19Statement of Capital
Legacy
7 December 2018
CAP-SSCAP-SS
Resolution
7 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Legacy
8 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Legacy
20 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Legacy
23 April 2010
MG04MG04
Legacy
5 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
15 September 2008
287Change of Registered Office
Legacy
10 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
4 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
24 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
14 October 1993
287Change of Registered Office
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
224224
Memorandum Articles
7 September 1992
MEM/ARTSMEM/ARTS
Legacy
3 September 1992
287Change of Registered Office
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Certificate Change Of Name Company
20 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 1992
NEWINCIncorporation