Background WavePink WaveYellow Wave

OFF THE GROUND PRODUCTIONS LTD. (03342507)

OFF THE GROUND PRODUCTIONS LTD. (03342507) is an active UK company. incorporated on 1 April 1997. with registered office in Wirral. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. OFF THE GROUND PRODUCTIONS LTD. has been registered for 29 years. Current directors include JONES, Stewart Andrew, MEIGH, Daniel Stephen.

Company Number
03342507
Status
active
Type
ltd
Incorporated
1 April 1997
Age
29 years
Address
53 Mill Hill Road, Wirral, CH61 4XA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
JONES, Stewart Andrew, MEIGH, Daniel Stephen
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF THE GROUND PRODUCTIONS LTD.

OFF THE GROUND PRODUCTIONS LTD. is an active company incorporated on 1 April 1997 with the registered office located in Wirral. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. OFF THE GROUND PRODUCTIONS LTD. was registered 29 years ago.(SIC: 90030)

Status

active

Active since 29 years ago

Company No

03342507

LTD Company

Age

29 Years

Incorporated 1 April 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

53 Mill Hill Road Irby Wirral, CH61 4XA,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MEIGH, Daniel Stephen

Active
4a Grange Road, WirralCH48 4HA
Secretary
Appointed 01 Jan 2000

JONES, Stewart Andrew

Active
8a Townfield Road, West KirbyCH48 7EZ
Born April 1973
Director
Appointed 01 Apr 1997

MEIGH, Daniel Stephen

Active
4a Grange Road, WirralCH48 4HA
Born January 1973
Director
Appointed 01 Apr 1997

SCORER, Martin Simon

Resigned
50 Kidbrooke Park Close, LondonSE3 0EG
Secretary
Appointed 01 Apr 1997
Resigned 12 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Apr 1997
Resigned 01 Apr 1997

FOGGIN, James Edward

Resigned
Breisacher Strasse 50, Freiburg
Born December 1973
Director
Appointed 01 Apr 1997
Resigned 30 Mar 2007

SCORER, Martin Simon

Resigned
8 Birchwood Avenue, Newcastle Upon TyneNE13 6PZ
Born December 1973
Director
Appointed 01 Apr 1997
Resigned 30 Mar 2007

Persons with significant control

1

Mr Daniel Stephen Meigh

Active
Grange Road, WirralCH48 4HA
Born January 1973

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
13 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Change Sail Address Company With New Address
23 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Resolution
8 May 2000
RESOLUTIONSResolutions
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
28 October 1999
288cChange of Particulars
Legacy
28 October 1999
288cChange of Particulars
Legacy
28 October 1999
288cChange of Particulars
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
11 February 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
10 June 1998
288cChange of Particulars
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
30 March 1998
225Change of Accounting Reference Date
Legacy
4 August 1997
88(2)R88(2)R
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
7 April 1997
288bResignation of Director or Secretary
Incorporation Company
1 April 1997
NEWINCIncorporation