Background WavePink WaveYellow Wave

POD PRODUCTIONS LIMITED (05987001)

POD PRODUCTIONS LIMITED (05987001) is an active UK company. incorporated on 2 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. POD PRODUCTIONS LIMITED has been registered for 19 years. Current directors include DAUGHTON, Kate Louisa, PALMER, Benjamin Jon.

Company Number
05987001
Status
active
Type
ltd
Incorporated
2 November 2006
Age
19 years
Address
20 Palace Road, London, N8 8QJ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DAUGHTON, Kate Louisa, PALMER, Benjamin Jon
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POD PRODUCTIONS LIMITED

POD PRODUCTIONS LIMITED is an active company incorporated on 2 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. POD PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 59113)

Status

active

Active since 19 years ago

Company No

05987001

LTD Company

Age

19 Years

Incorporated 2 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

20 Palace Road London, N8 8QJ,

Previous Addresses

The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
From: 13 March 2020To: 5 October 2022
C/O Brown Mcleod 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
From: 12 October 2010To: 13 March 2020
56 Ashley Road London N19 3AF
From: 2 November 2006To: 12 October 2010
Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
Aug 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PALMER, Benjamin Jon

Active
Palace Road, LondonN8 8QJ
Secretary
Appointed 02 Nov 2006

DAUGHTON, Kate Louisa

Active
Palace Road, LondonN8 8QJ
Born July 1976
Director
Appointed 02 Nov 2006

PALMER, Benjamin Jon

Active
Palace Road, LondonN8 8QJ
Born November 1975
Director
Appointed 02 Nov 2006

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 02 Nov 2006
Resigned 02 Nov 2006

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate director
Appointed 02 Nov 2006
Resigned 02 Nov 2006

Persons with significant control

2

Mr Benjamin Jon Palmer

Active
Palace Road, LondonN8 8QJ
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Ms Kate Louisa Daughton

Active
Palace Road, LondonN8 8QJ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
10 February 2007
287Change of Registered Office
Legacy
24 November 2006
88(2)R88(2)R
Legacy
24 November 2006
287Change of Registered Office
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Incorporation Company
2 November 2006
NEWINCIncorporation