Background WavePink WaveYellow Wave

BANANA SPLIT PRODUCTIONS LIMITED (02917059)

BANANA SPLIT PRODUCTIONS LIMITED (02917059) is an active UK company. incorporated on 8 April 1994. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BANANA SPLIT PRODUCTIONS LIMITED has been registered for 32 years. Current directors include SEFTON, Laura Caroline.

Company Number
02917059
Status
active
Type
ltd
Incorporated
8 April 1994
Age
32 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
SEFTON, Laura Caroline
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANANA SPLIT PRODUCTIONS LIMITED

BANANA SPLIT PRODUCTIONS LIMITED is an active company incorporated on 8 April 1994 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BANANA SPLIT PRODUCTIONS LIMITED was registered 32 years ago.(SIC: 90030)

Status

active

Active since 32 years ago

Company No

02917059

LTD Company

Age

32 Years

Incorporated 8 April 1994

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 1 July 2025 (10 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 22 April 2027
For period ending 8 April 2027

Previous Company Names

UNITSTAR LIMITED
From: 8 April 1994To: 7 July 1995
Contact
Address

55 Loudoun Road London, NW8 0DL,

Previous Addresses

4 Prince Albert Road London NW1 7SN
From: 30 September 2014To: 31 March 2023
11 Carlisle Road London NW9 0HD
From: 24 June 2010To: 30 September 2014
C/O 2 Entertain Limited 33 Foley Street London W1W 7TL
From: 8 April 1994To: 24 June 2010
Timeline

11 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Share Issue
May 10
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Share Issue
Sept 11
Director Left
Mar 12
Owner Exit
Apr 24
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

SEFTON, Laura Caroline

Active
LondonNW8 0DL
Born June 1964
Director
Appointed 03 Nov 2008

DILLON, Anthony Charles West

Resigned
33 Foley Street, LondonW1W 7TL
Secretary
Appointed 31 Jan 2008
Resigned 23 Apr 2010

DUNCAN, Linda Anne

Resigned
73 London Road, Burgess HillRH15 8NE
Secretary
Appointed 01 Jul 2002
Resigned 31 Jan 2008

KEMSLEY, Belinda Suzanne

Resigned
5 Glendevon Close, EdgwareHA8 8RA
Secretary
Appointed 08 Apr 1994
Resigned 05 Jul 1995

POSNER, Julie-Anne

Resigned
33 Uphill Road, LondonNW7 4RA
Secretary
Appointed 05 Jul 1995
Resigned 01 Jul 2002

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 08 Apr 1994
Resigned 08 Apr 1994

CALLOW, Robert Jonathan

Resigned
36 Constantine Road, LondonNW3 2NG
Born July 1962
Director
Appointed 01 Jul 2002
Resigned 07 Aug 2003

CLARKE, Roger Grenville Quinton

Resigned
Whitebeam, ChinnorOX39 4AB
Born November 1954
Director
Appointed 01 Jul 2002
Resigned 07 Mar 2003

GILLESPIE, Nikki Gabrielle

Resigned
5a Station Road, HarpendenAL5 4SA
Born April 1969
Director
Appointed 17 Jul 2001
Resigned 25 Jul 2008

GREEN, Richard John

Resigned
Aston House, BeaconsfieldHP9 1HR
Born January 1957
Director
Appointed 01 Jul 2002
Resigned 18 Sept 2009

JACOBS, Jennifer

Resigned
176 Eastworth Road, ChertseyKT16 8DT
Born October 1962
Director
Appointed 27 Jun 2008
Resigned 23 Apr 2010

KEMSLEY, Steven

Resigned
10 Uphill Road, LondonNW7 4RB
Born July 1965
Director
Appointed 08 Apr 1994
Resigned 30 Jun 2006

LAZARUS, Nicholas Ian

Resigned
60 Kensington Way, BorehamwoodWD6 1LH
Born January 1966
Director
Appointed 02 Jan 2002
Resigned 25 Jul 2008

OGILVIE, Alasdair Mcdonald

Resigned
11 Gibsons Road, StockportSK4 4JX
Born June 1957
Director
Appointed 27 Jun 2008
Resigned 23 Apr 2010

POSNER, Julian

Resigned
33 Uphill Road, Mill HillNW7 4RA
Born May 1958
Director
Appointed 05 Jul 1995
Resigned 01 Jul 2002

ROBERTS, David Benjamin

Resigned
Thatched Cottage, GodalmingGU8 5AB
Born March 1967
Director
Appointed 13 Jun 2003
Resigned 02 May 2008

SIMONS, Richard Brian

Resigned
33 Foley Street, LondonW1W 7TL
Born November 1952
Director
Appointed 01 Jun 2006
Resigned 15 Feb 2008

TRAILL, Stuart Alan Matthew

Resigned
Lake View, EdgwareHA8 7RU
Born July 1963
Director
Appointed 05 May 2010
Resigned 05 Mar 2012

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 08 Apr 1994
Resigned 08 Apr 1994

Persons with significant control

2

1 Active
1 Ceased
LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024

Mrs Laura Caroline Sefton

Ceased
LondonNW8 0DL
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Name Of Class Of Shares
6 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Resolution
30 September 2011
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 September 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 September 2011
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
24 June 2010
TM02Termination of Secretary
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
25 May 2010
AUDAUD
Capital Alter Shares Subdivision
21 May 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
21 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
287Change of Registered Office
Auditors Resignation Company
8 June 2005
AUDAUD
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 March 2004
AAMDAAMD
Legacy
29 March 2004
288cChange of Particulars
Legacy
29 March 2004
288cChange of Particulars
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
287Change of Registered Office
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 November 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1998
AAAnnual Accounts
Legacy
12 June 1998
88(2)R88(2)R
Memorandum Articles
22 May 1998
MEM/ARTSMEM/ARTS
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
363sAnnual Return (shuttle)
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Resolution
6 April 1998
RESOLUTIONSResolutions
Legacy
6 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
14 April 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
225(1)225(1)
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
287Change of Registered Office
Legacy
14 November 1995
88(2)R88(2)R
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Certificate Change Of Name Company
6 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
25 April 1994
287Change of Registered Office
Resolution
25 April 1994
RESOLUTIONSResolutions
Incorporation Company
8 April 1994
NEWINCIncorporation