Background WavePink WaveYellow Wave

BILL & BEN PRODUCTIONS LIMITED (03610084)

BILL & BEN PRODUCTIONS LIMITED (03610084) is an active UK company. incorporated on 5 August 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BILL & BEN PRODUCTIONS LIMITED has been registered for 27 years. Current directors include JONES, William George Parry, TIMLETT, Benjamin Simon.

Company Number
03610084
Status
active
Type
ltd
Incorporated
5 August 1998
Age
27 years
Address
25a D'Arblay Street, London, W1F 8EJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
JONES, William George Parry, TIMLETT, Benjamin Simon
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILL & BEN PRODUCTIONS LIMITED

BILL & BEN PRODUCTIONS LIMITED is an active company incorporated on 5 August 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BILL & BEN PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 59111)

Status

active

Active since 27 years ago

Company No

03610084

LTD Company

Age

27 Years

Incorporated 5 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

25a D'Arblay Street London, W1F 8EJ,

Previous Addresses

4th Floor 11 Denmark Street London WC2H 8LS England
From: 12 November 2019To: 7 December 2021
2 Windmill Street, London Windmill Street London W1T 2HX England
From: 15 March 2017To: 12 November 2019
20 Great Chapel Street London W1F 8FW
From: 5 August 1998To: 15 March 2017
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Aug 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TIMLETT, Benjamin Simon

Active
Harold Road, LondonSE19 3PU
Secretary
Appointed 05 Aug 1998

JONES, William George Parry

Active
Upland Road, LondonSE22 0DG
Born July 1976
Director
Appointed 05 Aug 1998

TIMLETT, Benjamin Simon

Active
D'Arblay Street, LondonW1F 8EJ
Born June 1977
Director
Appointed 05 Aug 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Aug 1998
Resigned 05 Aug 1998

HEHIR, James Anthony Laugher

Resigned
Apartment 69 The Lexington, LondonEC1 2AB
Born July 1971
Director
Appointed 05 Aug 1998
Resigned 18 Jul 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Aug 1998
Resigned 05 Aug 1998

Persons with significant control

2

Mr William George Parry Jones

Active
Upland Road, LondonSE22 0DG
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Benjamin Simon Timlett

Active
D'Arblay Street, LondonW1F 8EJ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Secretary Company With Change Date
1 August 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 June 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Incorporation Company
5 August 1998
NEWINCIncorporation