Background WavePink WaveYellow Wave

MONEYSPIDER PRODUCTIONS LIMITED (03407610)

MONEYSPIDER PRODUCTIONS LIMITED (03407610) is an active UK company. incorporated on 23 July 1997. with registered office in Marlow. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MONEYSPIDER PRODUCTIONS LIMITED has been registered for 28 years. Current directors include BROWN, Melanie Janine, SMITH, Antony.

Company Number
03407610
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
C/O Fox Smith 43 High Street, Marlow, SL7 1BA
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BROWN, Melanie Janine, SMITH, Antony
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEYSPIDER PRODUCTIONS LIMITED

MONEYSPIDER PRODUCTIONS LIMITED is an active company incorporated on 23 July 1997 with the registered office located in Marlow. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MONEYSPIDER PRODUCTIONS LIMITED was registered 28 years ago.(SIC: 59200)

Status

active

Active since 28 years ago

Company No

03407610

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

WELCONE LIMITED
From: 23 July 1997To: 29 August 1997
Contact
Address

C/O Fox Smith 43 High Street High Street Marlow, SL7 1BA,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 18 January 2024To: 15 August 2024
Crown House 27 Old Gloucester Street London WC1N 3AX England
From: 2 November 2019To: 18 January 2024
PO Box 4982 Admirals Yard Keel Drive Slough SL1 0NE United Kingdom
From: 20 September 2019To: 2 November 2019
Moneyspider Productions Limited PO Box 4982 Slough SL1 0NE England
From: 27 May 2019To: 20 September 2019
, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG
From: 25 November 2010To: 27 May 2019
, C/O C/O Ojk Ltd, 19 Portland Place, London, W1B 1PX, United Kingdom
From: 24 April 2010To: 25 November 2010
, 6 Lansdowne Mews, London, W11 3BH
From: 23 July 1997To: 24 April 2010
Timeline

12 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Feb 11
Director Joined
Mar 19
Director Left
May 19
Director Joined
May 19
New Owner
Sept 20
Funding Round
Sept 20
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BROWN, Melanie Janine

Active
Shelton Street, LondonWC2H 9JQ
Born May 1975
Director
Appointed 26 Aug 1997

SMITH, Antony

Active
High Street, MarlowSL7 1BA
Born April 1980
Director
Appointed 16 Sept 2025

ALLEN, Jo Ann

Resigned
25 Sweetcroft Lane, UxbridgeUB10 9LE
Secretary
Appointed 28 Aug 1998
Resigned 01 Jan 2002

CURNOCK, Julia Mary

Resigned
Hawkesworth Drive, BagshotGU19 5QY
Secretary
Appointed 01 Jan 2002
Resigned 31 Mar 2003

EDWARDS, Julie Martha

Resigned
45 Hamilton Road, TwickenhamTW2 6SN
Secretary
Appointed 21 Nov 1997
Resigned 28 Aug 1998

HARRIS, Richard John Leslie

Resigned
11 Orchard Gardens, EpsomKT18 7NJ
Secretary
Appointed 26 Aug 1997
Resigned 04 Dec 1997

CHATEL REGISTRARS LIMITED

Resigned
Portland Place, LondonW1B 1PX
Corporate secretary
Appointed 31 Mar 2003
Resigned 25 Nov 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 26 Aug 1997

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 23 Jul 1997
Resigned 26 Aug 1997

BRADBROOK, Charles John

Resigned
78 Millwell Crescent, ChigwellIG7 5HX
Born February 1951
Director
Appointed 21 Nov 1997
Resigned 28 Aug 1998

FULLER, Simon Robert

Resigned
The Mall, LondonSW14 7EN
Born May 1960
Director
Appointed 01 Sept 1997
Resigned 11 Nov 1997

GULZAR, Phoenix-Chi

Resigned
Ling Lane, LeedsLS14 3HT
Born February 1999
Director
Appointed 02 Sept 2021
Resigned 16 Aug 2025

GULZAR, Phoenix-Chi

Resigned
PO BOX 4982, SloughSL1 0NE
Born February 1999
Director
Appointed 21 Mar 2019
Resigned 20 May 2019

HARRIS, Richard John Leslie

Resigned
11 Orchard Gardens, EpsomKT18 7NJ
Born August 1962
Director
Appointed 26 Aug 1997
Resigned 11 Nov 1997

PHILLIPS, Nancy

Resigned
97 St James Lane, LondonN10 3RJ
Born April 1956
Director
Appointed 28 Aug 1998
Resigned 01 Jan 2002

SMITH, Antony

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born April 1980
Director
Appointed 20 May 2019
Resigned 01 Sept 2021

THOMPSON, Andrew James

Resigned
48 Uverdale Road, LondonSW10 0SR
Born February 1953
Director
Appointed 21 Nov 1997
Resigned 02 Feb 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Antony Smith

Ceased
27 Old Gloucester Street, LondonWC1N 3AX
Born April 1980

Nature of Control

Significant influence or control
Notified 29 Jul 2019
Ceased 02 Sept 2021

Ms Melanie Janine Brown

Active
58 Herschel Street, SloughSL1 1PG
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Secretary Company With Name
25 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2010
AD01Change of Registered Office Address
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
244244
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Legacy
21 October 2002
363aAnnual Return
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
244244
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Legacy
24 April 2001
288cChange of Particulars
Legacy
20 April 2001
288cChange of Particulars
Legacy
28 March 2001
244244
Legacy
26 October 2000
363aAnnual Return
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
30 January 2000
244244
Auditors Resignation Company
25 January 2000
AUDAUD
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
10 August 1999
363aAnnual Return
Legacy
6 May 1999
244244
Legacy
18 February 1999
288cChange of Particulars
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288cChange of Particulars
Legacy
27 July 1998
363aAnnual Return
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Auditors Resignation Company
9 December 1997
AUDAUD
Legacy
15 October 1997
225Change of Accounting Reference Date
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1997
NEWINCIncorporation