Background WavePink WaveYellow Wave

SLINGSHOT PRODUCTIONS LIMITED (05601933)

SLINGSHOT PRODUCTIONS LIMITED (05601933) is an active UK company. incorporated on 24 October 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SLINGSHOT PRODUCTIONS LIMITED has been registered for 20 years. Current directors include ASH, Cavan Michael Maxwell, DAVID, Arvind Ethan.

Company Number
05601933
Status
active
Type
ltd
Incorporated
24 October 2005
Age
20 years
Address
C/O Eam London Ltd, London, SE1 1JA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ASH, Cavan Michael Maxwell, DAVID, Arvind Ethan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLINGSHOT PRODUCTIONS LIMITED

SLINGSHOT PRODUCTIONS LIMITED is an active company incorporated on 24 October 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SLINGSHOT PRODUCTIONS LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05601933

LTD Company

Age

20 Years

Incorporated 24 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

C/O Eam London Ltd 215-221 Borough High Street London, SE1 1JA,

Previous Addresses

20 Bunhill Row London EC1Y 8UE
From: 2 September 2014To: 8 July 2020
1a Adpar Street London W2 1DE
From: 20 May 2013To: 2 September 2014
5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
From: 29 March 2010To: 20 May 2013
3Rd Floor 1a Adpar Street London W2 1DE
From: 24 October 2005To: 29 March 2010
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Aug 10
Director Joined
Feb 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Left
Oct 16
Funding Round
Dec 24
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ASH, Cavan Michael Maxwell

Active
3a Gastein Road, LondonW6 8LT
Secretary
Appointed 08 Oct 2007

DAVID, Arvind Ethan

Active
215-221 Borough High Street, LondonSE1 1JA
Secretary
Appointed 24 Oct 2005

ASH, Cavan Michael Maxwell

Active
215-221 Borough High Street, LondonSE1 1JA
Born September 1971
Director
Appointed 02 Nov 2010

DAVID, Arvind Ethan

Active
215-221 Borough High Street, LondonSE1 1JA
Born February 1975
Director
Appointed 24 Oct 2005

CONNORS, Rachel

Resigned
57 Doughty Street, LondonWC1N 2LS
Born September 1971
Director
Appointed 24 Oct 2005
Resigned 01 Mar 2006

HOEGH, Thomas Christian

Resigned
61 Clarendon Road, LondonW11 4JE
Born May 1966
Director
Appointed 21 Mar 2006
Resigned 06 Jul 2010

MEGRET, Cyril Vincent Joseph

Resigned
Bunhill Row, LondonEC1Y 8UE
Born March 1975
Director
Appointed 02 Nov 2010
Resigned 01 Jan 2016

MONTAGU, Luke Timothy Charles

Resigned
Garden Cottage, BeaminsterDT8 3NR
Born December 1969
Director
Appointed 08 Dec 2005
Resigned 11 Jun 2009

Persons with significant control

2

Mr Cavan Michael Maxwell Ash

Active
215-221 Borough High Street, LondonSE1 1JA
Born September 1971

Nature of Control

Significant influence or control
Notified 24 Oct 2016

Mr Arvind Ethan David

Active
215-221 Borough High Street, LondonSE1 1JA
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement
27 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
12 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
3 May 2013
1.31.3
Liquidation Voluntary Arrangement Completion
23 April 2013
1.41.4
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 April 2012
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
21 April 2011
1.31.3
Resolution
21 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 March 2011
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
17 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
29 March 2010
1.11.1
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
27 December 2008
88(2)Return of Allotment of Shares
Legacy
27 December 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
27 December 2008
MEM/ARTSMEM/ARTS
Resolution
27 December 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
287Change of Registered Office
Legacy
10 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
24 April 2008
88(2)Return of Allotment of Shares
Legacy
23 April 2008
169169
Resolution
22 April 2008
RESOLUTIONSResolutions
Legacy
22 March 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
88(2)R88(2)R
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288cChange of Particulars
Legacy
2 August 2006
288cChange of Particulars
Legacy
27 April 2006
88(2)R88(2)R
Statement Of Affairs
27 April 2006
SASA
Statement Of Affairs
27 April 2006
SASA
Legacy
27 April 2006
88(2)R88(2)R
Legacy
27 April 2006
122122
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Legacy
6 March 2006
287Change of Registered Office
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288cChange of Particulars
Legacy
16 January 2006
288aAppointment of Director or Secretary
Incorporation Company
24 October 2005
NEWINCIncorporation