Background WavePink WaveYellow Wave

OCTOBER PRODUCTIONS LIMITED (03663668)

OCTOBER PRODUCTIONS LIMITED (03663668) is an active UK company. incorporated on 6 November 1998. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in television programme production activities. OCTOBER PRODUCTIONS LIMITED has been registered for 27 years. Current directors include HUNTER, Lottie, HUNTER, Michael Carney Gray.

Company Number
03663668
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
1168-1170 Melton Road, Leicester, LE7 2HB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HUNTER, Lottie, HUNTER, Michael Carney Gray
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOBER PRODUCTIONS LIMITED

OCTOBER PRODUCTIONS LIMITED is an active company incorporated on 6 November 1998 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. OCTOBER PRODUCTIONS LIMITED was registered 27 years ago.(SIC: 59113)

Status

active

Active since 27 years ago

Company No

03663668

LTD Company

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026

Previous Company Names

T.V. PRODUCTION ONE LIMITED
From: 5 March 1999To: 25 May 1999
TAMEVALE LIMITED
From: 6 November 1998To: 5 March 1999
Contact
Address

1168-1170 Melton Road Syston Leicester, LE7 2HB,

Timeline

2 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Nov 98
Funding Round
Apr 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUNTER, Michael Carney Gray

Active
23 Broadlands Road, LondonN6 4AE
Secretary
Appointed 27 Feb 2008

HUNTER, Lottie

Active
23 Broadlands Road, LondonN6 4AE
Born September 1939
Director
Appointed 26 Feb 1999

HUNTER, Michael Carney Gray

Active
23 Broadlands Road, LondonN6 4AE
Born December 1936
Director
Appointed 26 Feb 1999

ASHFIELD, Nigel Bruce

Resigned
26 Novello Street, LondonSW6 4JB
Secretary
Appointed 13 Feb 2006
Resigned 27 Feb 2008

GAIN, Jonathan Mark

Resigned
9 Nash Place, PennHP10 8ES
Secretary
Appointed 26 Feb 1999
Resigned 13 Feb 2006

RUMMERY, Alexander Mark

Resigned
39 Fairfield Close, MitchamCR4 3RE
Secretary
Appointed 26 Feb 1999
Resigned 15 Sept 2000

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 06 Nov 1998

ASHFIELD, Nigel Bruce

Resigned
26 Novello Street, LondonSW6 4JB
Born May 1975
Director
Appointed 28 Jan 2004
Resigned 27 Feb 2008

HUNTER, Lottie

Resigned
23 Broadlands Road, LondonN6 4AE
Born September 1939
Director
Appointed 06 Nov 1998
Resigned 06 Nov 1998

HUNTER, Michael Carney Gray

Resigned
23 Broadlands Road, LondonN6 4AE
Born December 1936
Director
Appointed 06 Nov 1998
Resigned 06 Nov 1998

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Born January 1956
Director
Appointed 26 Feb 1999
Resigned 07 Apr 1999

REEVE, James Edward Taylor

Resigned
25 Dora Road, LondonSW19 7EZ
Born January 1960
Director
Appointed 26 Feb 1999
Resigned 22 Jan 2008

SEXTON, Paul Charles Peake

Resigned
4 Mark Terrace, LondonSW20 8TF
Born March 1963
Director
Appointed 06 Apr 1999
Resigned 14 Jul 2003

SOUTH, David Robert

Resigned
The Old Mill, AylesburyHP18 0DY
Born February 1953
Director
Appointed 06 Nov 1998
Resigned 01 May 2003

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 06 Nov 1998
Resigned 06 Nov 1998

Persons with significant control

1

Mr Michael Carney Gray Hunter

Active
Melton Road, LeicesterLE7 2HB
Born December 1936

Nature of Control

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

Filing History

110

Accounts With Accounts Type Total Exemption Full
14 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288cChange of Particulars
Legacy
28 February 2003
288cChange of Particulars
Legacy
19 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
30 January 2003
288cChange of Particulars
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288cChange of Particulars
Legacy
24 August 2001
403aParticulars of Charge Subject to s859A
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
30 November 2000
288cChange of Particulars
Legacy
4 November 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288cChange of Particulars
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
287Change of Registered Office
Legacy
6 June 1999
88(2)R88(2)R
Legacy
6 June 1999
88(2)R88(2)R
Legacy
26 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1999
287Change of Registered Office
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
123Notice of Increase in Nominal Capital
Legacy
18 April 1999
122122
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Resolution
18 April 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 1998
NEWINCIncorporation