Background WavePink WaveYellow Wave

SKITZOID PRODUCTIONS LIMITED (05806074)

SKITZOID PRODUCTIONS LIMITED (05806074) is an active UK company. incorporated on 4 May 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. SKITZOID PRODUCTIONS LIMITED has been registered for 19 years. Current directors include BAIN, Dave Laurence.

Company Number
05806074
Status
active
Type
ltd
Incorporated
4 May 2006
Age
19 years
Address
Flat 5 22 Clifton Gardens, London, W9 1DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BAIN, Dave Laurence
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKITZOID PRODUCTIONS LIMITED

SKITZOID PRODUCTIONS LIMITED is an active company incorporated on 4 May 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. SKITZOID PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 90010)

Status

active

Active since 19 years ago

Company No

05806074

LTD Company

Age

19 Years

Incorporated 4 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

METAFORCE LIMITED
From: 4 May 2006To: 9 February 2018
Contact
Address

Flat 5 22 Clifton Gardens Little Venice London, W9 1DT,

Previous Addresses

22 Clifton Gardens Little Venice London W9 1DT United Kingdom
From: 26 July 2016To: 16 May 2019
Flat 5 22 Clifton Gardens Little Venice London W9 1DT England
From: 31 May 2016To: 26 July 2016
2nd Floor 145-157 st.John Street London EC1V 4PY
From: 4 May 2006To: 31 May 2016
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
May 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAIN, Zeina Jalal

Active
22 Clifton Gardens, LondonW9 1DT
Secretary
Appointed 04 May 2006

BAIN, Dave Laurence

Active
22 Clifton Gardens, LondonW9 1DT
Born December 1970
Director
Appointed 10 Jul 2006

BAIGENT, David Alan

Resigned
Flat 2, BrightonBN1 6HJ
Born February 1979
Director
Appointed 12 Jul 2006
Resigned 09 Jul 2008

MANSOUR, Suzanne

Resigned
48 Iverna Court, LondonW8 6TS
Born March 1948
Director
Appointed 04 May 2006
Resigned 10 Jul 2006

Persons with significant control

1

Mrs Zeina Jalal Bain

Active
22 Clifton Gardens, LondonW9 1DT
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Resolution
9 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts Amended With Made Up Date
22 October 2008
AAMDAAMD
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
8 February 2008
225Change of Accounting Reference Date
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Incorporation Company
4 May 2006
NEWINCIncorporation