Background WavePink WaveYellow Wave

BERRYMEAD PRODUCTIONS LIMITED (04927862)

BERRYMEAD PRODUCTIONS LIMITED (04927862) is an active UK company. incorporated on 9 October 2003. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in video production activities and 1 other business activities. BERRYMEAD PRODUCTIONS LIMITED has been registered for 22 years. Current directors include HUMPHRIES, Jeremy Nicholas, HUMPHRIES, Victoria Helen.

Company Number
04927862
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
B1 Vantage Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
HUMPHRIES, Jeremy Nicholas, HUMPHRIES, Victoria Helen
SIC Codes
59112, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERRYMEAD PRODUCTIONS LIMITED

BERRYMEAD PRODUCTIONS LIMITED is an active company incorporated on 9 October 2003 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in video production activities and 1 other business activity. BERRYMEAD PRODUCTIONS LIMITED was registered 22 years ago.(SIC: 59112, 59113)

Status

active

Active since 22 years ago

Company No

04927862

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

B1 Vantage Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

14-16 Churchill Way Cardiff CF10 2DX
From: 6 January 2014To: 14 January 2025
Charter House, the Square Lower Bristol Road Bath BA2 3BH
From: 9 October 2003To: 6 January 2014
Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Oct 03
Capital Update
Dec 10
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUMPHRIES, Victoria Helen

Active
Old Gloucester Road, BristolBS16 1GW
Secretary
Appointed 09 Oct 2003

HUMPHRIES, Jeremy Nicholas

Active
Old Gloucester Road, BristolBS16 1GW
Born January 1962
Director
Appointed 09 Oct 2003

HUMPHRIES, Victoria Helen

Active
Old Gloucester Road, BristolBS16 1GW
Born September 1970
Director
Appointed 09 Oct 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Oct 2003
Resigned 09 Oct 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Oct 2003
Resigned 09 Oct 2003

Persons with significant control

1

Mr Jeremy Nicholas Humphries

Active
Old Gloucester Road, BristolBS16 1GW
Born January 1962

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 December 2010
SH19Statement of Capital
Legacy
29 December 2010
CAP-SSCAP-SS
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
7 November 2003
225Change of Accounting Reference Date
Legacy
7 November 2003
88(2)R88(2)R
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Incorporation Company
9 October 2003
NEWINCIncorporation