Background WavePink WaveYellow Wave

VELVET SHARK PRODUCTIONS LIMITED (04644946)

VELVET SHARK PRODUCTIONS LIMITED (04644946) is an active UK company. incorporated on 22 January 2003. with registered office in Alresford. The company operates in the Information and Communication sector, engaged in television programme production activities. VELVET SHARK PRODUCTIONS LIMITED has been registered for 23 years. Current directors include WAKEHAM, Jonathan Martin.

Company Number
04644946
Status
active
Type
ltd
Incorporated
22 January 2003
Age
23 years
Address
The Old Stables Sutton Manor Farm, Alresford, SO24 0AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
WAKEHAM, Jonathan Martin
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VELVET SHARK PRODUCTIONS LIMITED

VELVET SHARK PRODUCTIONS LIMITED is an active company incorporated on 22 January 2003 with the registered office located in Alresford. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. VELVET SHARK PRODUCTIONS LIMITED was registered 23 years ago.(SIC: 59113)

Status

active

Active since 23 years ago

Company No

04644946

LTD Company

Age

23 Years

Incorporated 22 January 2003

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 22 October 2025 (6 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

The Old Stables Sutton Manor Farm Bishop's Sutton Alresford, SO24 0AA,

Previous Addresses

Bennett House the Dean Alresford SO24 9BH England
From: 22 November 2016To: 17 September 2024
Pinglestone House Old Alresford Hampshire SO24 9TB
From: 22 January 2003To: 22 November 2016
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GENNER SECRETARIES LIMITED

Active
., Old AlresfordSO24 9TB
Corporate secretary
Appointed 22 Jan 2003

WAKEHAM, Jonathan Martin

Active
56 Claverton Street, LondonSW1V 3AX
Born December 1972
Director
Appointed 22 Jan 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Jan 2003
Resigned 22 Jan 2003

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 22 Jan 2003
Resigned 22 Jan 2003

Persons with significant control

1

Mr Jonathan Martin Wakeham

Active
Sutton Manor Farm, AlresfordSO24 0AA
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
29 April 2004
287Change of Registered Office
Legacy
8 March 2004
363sAnnual Return (shuttle)
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
88(2)R88(2)R
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
287Change of Registered Office
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Incorporation Company
22 January 2003
NEWINCIncorporation