Background WavePink WaveYellow Wave

MANAGEMENT AND PRODUCTION LIMITED (03255068)

MANAGEMENT AND PRODUCTION LIMITED (03255068) is an active UK company. incorporated on 26 September 1996. with registered office in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in portrait photographic activities. MANAGEMENT AND PRODUCTION LIMITED has been registered for 29 years. Current directors include MUHAMMAD, Wali, ROELL, Andreas Peter.

Company Number
03255068
Status
active
Type
ltd
Incorporated
26 September 1996
Age
29 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Portrait photographic activities
Directors
MUHAMMAD, Wali, ROELL, Andreas Peter
SIC Codes
74201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT AND PRODUCTION LIMITED

MANAGEMENT AND PRODUCTION LIMITED is an active company incorporated on 26 September 1996 with the registered office located in Leytonstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in portrait photographic activities. MANAGEMENT AND PRODUCTION LIMITED was registered 29 years ago.(SIC: 74201)

Status

active

Active since 29 years ago

Company No

03255068

LTD Company

Age

29 Years

Incorporated 26 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

C/O Shelley Stock Hunter Llp 7-10 Chandos Street London W1G 9DQ
From: 3 October 2015To: 3 July 2018
72 Rochester Place London NW1 9JX
From: 26 September 1996To: 3 October 2015
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Aug 12
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 16
Director Left
May 17
Director Left
Nov 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Apr 20
Director Left
Jan 25
Director Left
Oct 25
Director Joined
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MUHAMMAD, Wali

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born August 1980
Director
Appointed 06 Apr 2018

ROELL, Andreas Peter

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1973
Director
Appointed 10 Nov 2025

DUNGATE, Keith Stephen

Resigned
Brampton Road, BexleyheathDA7 4SY
Secretary
Appointed 26 Sept 1996
Resigned 26 Sept 1996

JENKINS, Stephen

Resigned
50 Westbourne Terrace, LondonW2 3UH
Secretary
Appointed 26 Sept 1996
Resigned 19 Nov 2008

SRG LLP

Resigned
Ely Place, LondonEC1N 6AA
Corporate secretary
Appointed 19 Nov 2008
Resigned 09 Jan 2015

BROWN, Julie

Resigned
72 Rochester PlaceNW1 9JX
Born February 1965
Director
Appointed 26 Sept 1996
Resigned 09 Jan 2015

BROWNING, Michael

Resigned
3 Hanbury Drive, LeytonstoneE11 1GA
Born June 1966
Director
Appointed 06 Apr 2018
Resigned 10 Jan 2025

COMPANIK, Richard

Resigned
Broome Street, New York10013
Born June 1966
Director
Appointed 09 Jan 2015
Resigned 06 Apr 2018

LAZO, Sandee Elizabeth

Resigned
Chandos Street, LondonW1G 9DQ
Born August 1977
Director
Appointed 30 Sept 2016
Resigned 28 Nov 2017

MONEYPENNY, Matthew

Resigned
Broome Street, New York10013
Born February 1969
Director
Appointed 09 Jan 2015
Resigned 07 May 2017

SANDS, Elizabeth

Resigned
3 Hanbury Drive, LeytonstoneE11 1GA
Born December 1971
Director
Appointed 25 Mar 2020
Resigned 23 Oct 2025

Persons with significant control

1

3 Hanbury Drive, LeytonstoneE11 1GA

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

106

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Auditors Resignation Company
14 March 2017
AUDAUD
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Small
23 November 2016
AAMDAAMD
Gazette Filings Brought Up To Date
5 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
3 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
25 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
287Change of Registered Office
Accounts With Accounts Type Medium
29 May 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
10 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
20 July 1997
225Change of Accounting Reference Date
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Incorporation Company
26 September 1996
NEWINCIncorporation