Background WavePink WaveYellow Wave

SOLID PRODUCTIONS LIMITED (03801062)

SOLID PRODUCTIONS LIMITED (03801062) is an active UK company. incorporated on 6 July 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SOLID PRODUCTIONS LIMITED has been registered for 26 years. Current directors include STEIN, Ellin Berkall.

Company Number
03801062
Status
active
Type
ltd
Incorporated
6 July 1999
Age
26 years
Address
Flat 5 Chivelston, London, SW19 5LH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
STEIN, Ellin Berkall
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLID PRODUCTIONS LIMITED

SOLID PRODUCTIONS LIMITED is an active company incorporated on 6 July 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SOLID PRODUCTIONS LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03801062

LTD Company

Age

26 Years

Incorporated 6 July 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 25 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Flat 5 Chivelston 78 Wimbledon Park Side London, SW19 5LH,

Previous Addresses

1 Rona Road London NW3 2HY
From: 6 July 1999To: 24 April 2021
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAGG, Christopher

Active
78 Wimbledon Park Side, LondonSW19 5LH
Secretary
Appointed 06 Jul 1999

STEIN, Ellin Berkall

Active
78 Wimbledon Park Side, LondonSW19 5LH
Born December 1952
Director
Appointed 06 Jul 1999

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 06 Jul 1999
Resigned 06 Jul 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 06 Jul 1999
Resigned 06 Jul 1999

Persons with significant control

1

Ms Ellin Berkall Stein

Active
78 Wimbledon Park Side, LondonSW19 5LH
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
19 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2005
AAAnnual Accounts
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Incorporation Company
6 July 1999
NEWINCIncorporation