Background WavePink WaveYellow Wave

CAT'S MEOW PRODUCTIONS LIMITED (04081382)

CAT'S MEOW PRODUCTIONS LIMITED (04081382) is an active UK company. incorporated on 2 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAT'S MEOW PRODUCTIONS LIMITED has been registered for 25 years. Current directors include BAINES, Julie.

Company Number
04081382
Status
active
Type
ltd
Incorporated
2 October 2000
Age
25 years
Address
15 Belgrade Road Belgrade Road, London, N16 8DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAINES, Julie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAT'S MEOW PRODUCTIONS LIMITED

CAT'S MEOW PRODUCTIONS LIMITED is an active company incorporated on 2 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAT'S MEOW PRODUCTIONS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04081382

LTD Company

Age

25 Years

Incorporated 2 October 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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

BUBBLIT LIMITED
From: 2 October 2000To: 28 November 2000
Contact
Address

15 Belgrade Road Belgrade Road London, N16 8DH,

Previous Addresses

249 Gray's Inn Road London WC1X 8QZ
From: 23 October 2013To: 6 February 2023
Palladium House 1-4 Argyll Street London W1F 7LD
From: 30 March 2012To: 23 October 2013
249 Gray's Inn Road London WC1X 8QZ United Kingdom
From: 2 October 2000To: 30 March 2012
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Oct 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAINES, Julie

Active
15 Belgrade Road, LondonN16 8DH
Born November 1957
Director
Appointed 14 Nov 2000

NEWMARK, Jason

Resigned
96 Disraeli Road, LondonSW15 2DX
Secretary
Appointed 14 Nov 2000
Resigned 23 Oct 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Oct 2000
Resigned 14 Nov 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Oct 2000
Resigned 14 Nov 2000

Persons with significant control

1

Ms Julie Baines

Active
Belgrade Road, LondonN16 8DH
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2008
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Small
15 February 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
244244
Legacy
15 February 2002
403aParticulars of Charge Subject to s859A
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
15 February 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
287Change of Registered Office
Incorporation Company
2 October 2000
NEWINCIncorporation