Background WavePink WaveYellow Wave

PASSWORD PRODUCTIONS LTD. (05727791)

PASSWORD PRODUCTIONS LTD. (05727791) is an active UK company. incorporated on 2 March 2006. with registered office in Wantage. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PASSWORD PRODUCTIONS LTD. has been registered for 20 years. Current directors include EADY, Robert James, MACKAY, John Brian.

Company Number
05727791
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Fox Fold House Steventon Road, Wantage, OX12 0HS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
EADY, Robert James, MACKAY, John Brian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSWORD PRODUCTIONS LTD.

PASSWORD PRODUCTIONS LTD. is an active company incorporated on 2 March 2006 with the registered office located in Wantage. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PASSWORD PRODUCTIONS LTD. was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05727791

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

BUCKLEY & JOHNSON LIMITED
From: 2 March 2006To: 31 December 2007
Contact
Address

Fox Fold House Steventon Road East Hanney Wantage, OX12 0HS,

Previous Addresses

16 Dalmore Road London SE21 8HB England
From: 19 March 2021To: 10 May 2022
21 Dalmore Road London SE21 8HB England
From: 19 February 2021To: 19 March 2021
85B Torriano Avenue London NW5 2RX England
From: 21 December 2016To: 19 February 2021
1st Floor 44a Floral Street London WC2E 9DA
From: 2 March 2006To: 21 December 2016
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jul 17
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Jun 21
Director Joined
Dec 21
Owner Exit
Dec 21
New Owner
May 22
Owner Exit
May 22
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EADY, Robert James

Active
Steventon Road, WantageOX12 0HS
Born May 1961
Director
Appointed 20 Jul 2017

MACKAY, John Brian

Active
Great Newport Street, LondonWC2H 7JA
Born December 1963
Director
Appointed 02 Dec 2021

BOWLING, Andrew Jason

Resigned
Stambourne Way, West WickhamBR4 9NE
Secretary
Appointed 28 Feb 2017
Resigned 21 Sept 2018

MACKAY, John Brian

Resigned
53 Grayshott Road, LondonSW11 5TS
Secretary
Appointed 02 Mar 2006
Resigned 12 May 2008

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 21 Sept 2018
Resigned 10 May 2022

AP PARTNERSHIP SERVICES LIMITED

Resigned
Floral Street, LondonWC2E 9DA
Corporate secretary
Appointed 12 May 2008
Resigned 28 Feb 2017

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Mar 2006
Resigned 02 Mar 2006

BUCKLEY, Virginia

Resigned
37 Perrers Road, LondonW6 0EY
Born November 1969
Director
Appointed 02 Mar 2006
Resigned 22 Jan 2007

JOHNSON, David

Resigned
85b Torriano Avenue, LondonNW5 2RX
Born October 1960
Director
Appointed 02 Mar 2006
Resigned 14 Dec 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Mar 2006
Resigned 02 Mar 2006

Persons with significant control

4

1 Active
3 Ceased

John Brian Mackay

Ceased
Grayshott Road, LondonSW11 5TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022
Ceased 01 Feb 2022

Mr John Brian Mackay

Active
Steventon Road, WantageOX12 0HS
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr David Johnson

Ceased
Dalmore Road, LondonSE21 8HB
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2020
Ceased 13 Dec 2020

Mr David Johnson

Ceased
Torriano Avenue, LondonNW5 2RX
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 13 Dec 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 January 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Resolution
29 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
1 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
287Change of Registered Office
Incorporation Company
2 March 2006
NEWINCIncorporation