Background WavePink WaveYellow Wave

CHIEF PRODUCTIONS LIMITED (02926804)

CHIEF PRODUCTIONS LIMITED (02926804) is an active UK company. incorporated on 6 May 1994. with registered office in Salford. The company operates in the Information and Communication sector, engaged in video production activities. CHIEF PRODUCTIONS LIMITED has been registered for 31 years. Current directors include OFFLAND, Colin Edward, OFFLAND, Martin Ernest.

Company Number
02926804
Status
active
Type
ltd
Incorporated
6 May 1994
Age
31 years
Address
'Long House Michigan Avenue, Salford, M50 2GY
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
OFFLAND, Colin Edward, OFFLAND, Martin Ernest
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIEF PRODUCTIONS LIMITED

CHIEF PRODUCTIONS LIMITED is an active company incorporated on 6 May 1994 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in video production activities. CHIEF PRODUCTIONS LIMITED was registered 31 years ago.(SIC: 59112)

Status

active

Active since 31 years ago

Company No

02926804

LTD Company

Age

31 Years

Incorporated 6 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CHIEF TV LIMITED
From: 17 August 1999To: 13 January 2005
HALCYON FILMS LIMITED
From: 29 July 1994To: 17 August 1999
SWIRLPARTS LIMITED
From: 6 May 1994To: 29 July 1994
Contact
Address

'Long House Michigan Avenue Mediacity Salford, M50 2GY,

Previous Addresses

Lloyds House 22 Lloyd Street Manchester M2 5WA
From: 6 May 1994To: 24 January 2012
Timeline

6 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
May 94
Funding Round
Jul 12
Director Joined
May 14
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Oct 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

OFFLAND, Martin Ernest

Active
Michigan Avenue, SalfordM50 2GY
Secretary
Appointed 16 Jun 2010

OFFLAND, Colin Edward

Active
Michigan Avenue, SalfordM50 2GY
Born February 1970
Director
Appointed 06 May 1998

OFFLAND, Martin Ernest

Active
Michigan Avenue, SalfordM50 2GY
Born October 1967
Director
Appointed 25 Apr 2014

LARAH, Martin

Resigned
24 Simister Green, ManchesterM25 5RY
Secretary
Appointed 01 May 1996
Resigned 24 Jan 2000

LAWLESS, Stuart Ian

Resigned
26 Charter Road, AltrinchamWA15 9RL
Secretary
Appointed 07 Sept 2004
Resigned 16 May 2010

OFFLAND, Colin Edward

Resigned
29 Clay Lane, TimperleyWA15 7AF
Secretary
Appointed 24 Jan 2000
Resigned 07 Sept 2004

OFFLAND, Elizabeth Winifred

Resigned
Lowmere 23 Broad Lane, CheshireWA15 0DG
Secretary
Appointed 10 May 1994
Resigned 01 May 1996

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 May 1994
Resigned 10 May 1994

AUERBACH, Nicholas David

Resigned
45 Sylvan Avenue, LondonN22 5JA
Born March 1963
Director
Appointed 10 May 1994
Resigned 03 Apr 1995

GOLDING, Dawn Elizabeth

Resigned
2 High Gate, AltrinchamWA14 2AP
Born June 1963
Director
Appointed 10 May 1994
Resigned 06 May 1998

OFFLAND, Elizabeth Winifred

Resigned
Lowmere 23 Broad Lane, CheshireWA15 0DG
Born February 1936
Director
Appointed 10 May 1994
Resigned 01 May 1996

OFFLAND, Martin Ernest

Resigned
14 Redclyffe Road, ManchesterM20 3JR
Born October 1968
Director
Appointed 06 May 1998
Resigned 23 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 May 1994
Resigned 10 May 1994

Persons with significant control

1

Mr Colin Edward Offland

Active
Michigan Avenue, SalfordM50 2GY
Born February 1970

Nature of Control

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

Filing History

110

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Memorandum Articles
14 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
14 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 November 2022
SH10Notice of Particulars of Variation
Resolution
14 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Legacy
23 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Termination Secretary Company With Name
16 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
88(2)R88(2)R
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
225Change of Accounting Reference Date
Legacy
19 April 2000
288cChange of Particulars
Legacy
29 January 2000
287Change of Registered Office
Legacy
29 January 2000
288cChange of Particulars
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1999
363aAnnual Return
Legacy
30 June 1999
88(2)R88(2)R
Legacy
18 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
21 August 1997
363aAnnual Return
Legacy
21 August 1997
288cChange of Particulars
Legacy
14 June 1996
288288
Legacy
14 June 1996
363sAnnual Return (shuttle)
Legacy
14 June 1996
288288
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
5 June 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
224224
Legacy
15 September 1994
88(2)R88(2)R
Memorandum Articles
25 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1994
287Change of Registered Office
Resolution
27 July 1994
RESOLUTIONSResolutions
Legacy
27 July 1994
288288
Incorporation Company
6 May 1994
NEWINCIncorporation