Background WavePink WaveYellow Wave

ALL OUT PRODUCTIONS LIMITED (02800464)

ALL OUT PRODUCTIONS LIMITED (02800464) is an active UK company. incorporated on 17 March 1993. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. ALL OUT PRODUCTIONS LIMITED has been registered for 33 years. Current directors include RICHARDSON PRING, Lee-Anne Tracey, SMITH, Michael Anthony.

Company Number
02800464
Status
active
Type
ltd
Incorporated
17 March 1993
Age
33 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
RICHARDSON PRING, Lee-Anne Tracey, SMITH, Michael Anthony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL OUT PRODUCTIONS LIMITED

ALL OUT PRODUCTIONS LIMITED is an active company incorporated on 17 March 1993 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. ALL OUT PRODUCTIONS LIMITED was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

02800464

LTD Company

Age

33 Years

Incorporated 17 March 1993

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 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

98 Theobalds Road 4th Floor London, WC1X 8WB,

Previous Addresses

20-26 Brunswick Place London N1 6DZ England
From: 5 January 2023To: 25 July 2025
3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 11 January 2021To: 5 January 2023
Waverley House 2nd Floor 7-12 Noel Street London W1F 8GQ
From: 14 October 2013To: 11 January 2021
6 Breams Buildings London EC4A 1QL
From: 17 March 1993To: 14 October 2013
Timeline

11 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Nov 09
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Dec 15
Loan Cleared
Jan 19
Director Left
Jul 22
Director Left
Nov 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

RICHARDSON PRING, Lee-Anne Tracey

Active
Theobalds Road, LondonWC1X 8WB
Born January 1965
Director
Appointed 19 Mar 2026

SMITH, Michael Anthony

Active
Theobalds Road, LondonWC1X 8WB
Born March 1959
Director
Appointed 18 Mar 2026

ALLEYNE, Sonita Charlene

Resigned
13 Walters Way, LondonSE23 3LH
Secretary
Appointed 03 May 2005
Resigned 09 Oct 2009

BUCHANAN, Justine

Resigned
101 Ridgmount Gardens, LondonWC1E 7AZ
Secretary
Appointed 17 Mar 1993
Resigned 01 Nov 1996

WRENCH, Nigel Philip

Resigned
67b Burgoyne Road, LondonN4 1AB
Secretary
Appointed 01 Nov 1996
Resigned 03 May 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Mar 1993
Resigned 17 Mar 1993

ACKERMAN, Steven Lewis

Resigned
Brunswick Place, LondonN1 6DZ
Born October 1969
Director
Appointed 03 May 2005
Resigned 19 Mar 2026

ALLEYNE, Sonita Charlene

Resigned
13 Walters Way, LondonSE23 3LH
Born March 1967
Director
Appointed 03 May 2005
Resigned 09 Oct 2009

BURDIN, Paul Boscoe Leo

Resigned
Brunswick Place, LondonN1 6DZ
Born July 1976
Director
Appointed 01 Dec 2015
Resigned 15 Jun 2022

COOK, David Mitchell

Resigned
49 Stamford Park Road, HaleWA15 9ES
Born June 1966
Director
Appointed 25 Feb 1994
Resigned 12 Apr 2013

NELSON, Jeremy

Resigned
Brunswick Place, LondonN1 6DZ
Born April 1964
Director
Appointed 01 Apr 2013
Resigned 18 Aug 2023

PROSSER, David John

Resigned
29 Reachview Close, LondonNW1 0TY
Born April 1965
Director
Appointed 17 Mar 1993
Resigned 11 Dec 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Mar 1993
Resigned 17 Mar 1993

Persons with significant control

1

Brunswick Place, LondonN1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Auditors Resignation Company
15 October 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Secretary Company With Name
3 November 2009
TM02Termination of Secretary
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
20 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
30 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
13 July 2006
287Change of Registered Office
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
17 June 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Resolution
13 May 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 June 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
28 April 1997
169169
Legacy
23 April 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
169169
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Legacy
9 May 1995
287Change of Registered Office
Legacy
13 April 1995
169169
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
88(2)R88(2)R
Legacy
28 March 1994
288288
Legacy
28 March 1994
225(1)225(1)
Legacy
8 November 1993
224224
Legacy
25 March 1993
288288
Incorporation Company
17 March 1993
NEWINCIncorporation