Background WavePink WaveYellow Wave

ILLUMINATED PRODUCTIONS LIMITED (03920465)

ILLUMINATED PRODUCTIONS LIMITED (03920465) is an active UK company. incorporated on 7 February 2000. with registered office in Borehamwood. The company operates in the Information and Communication sector, engaged in motion picture production activities. ILLUMINATED PRODUCTIONS LIMITED has been registered for 26 years. Current directors include HARVEY, Iain, HARVEY, Nicholas Andrew.

Company Number
03920465
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HARVEY, Iain, HARVEY, Nicholas Andrew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILLUMINATED PRODUCTIONS LIMITED

ILLUMINATED PRODUCTIONS LIMITED is an active company incorporated on 7 February 2000 with the registered office located in Borehamwood. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ILLUMINATED PRODUCTIONS LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03920465

LTD Company

Age

26 Years

Incorporated 7 February 2000

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 8 December 2025 (4 months ago)
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

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

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

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

12 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Feb 00
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Cleared
Mar 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Oct 17
Loan Secured
May 20
Director Joined
Jan 21
Loan Secured
Nov 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARVEY, Nicholas Andrew

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Secretary
Appointed 16 Jun 2017

HARVEY, Iain

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born March 1951
Director
Appointed 07 Feb 2000

HARVEY, Nicholas Andrew

Active
5 Elstree Gate, BorehamwoodWD6 1JD
Born September 1988
Director
Appointed 10 Dec 2020

TAYLOR, Rosemary Maud

Resigned
57 Ennerdale Road, RichmondTW9 2DN
Secretary
Appointed 07 Feb 2000
Resigned 16 Jun 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Feb 2000
Resigned 07 Feb 2000

ALGAR, Michael

Resigned
17 Balmain Close, LondonW5 5BY
Born January 1946
Director
Appointed 12 May 2000
Resigned 28 Feb 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Feb 2000
Resigned 07 Feb 2000

Persons with significant control

2

1 Active
1 Ceased
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2017

Mr Iain Harvey

Ceased
Ennerdale Road, RichmondTW9 2DN
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Sept 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
21 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 June 2004
AAAnnual Accounts
Legacy
17 February 2004
363aAnnual Return
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2002
AAAnnual Accounts
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
353353
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Incorporation Company
7 February 2000
NEWINCIncorporation