Background WavePink WaveYellow Wave

SHAPESHIFTER PRODUCTIONS LTD (06142524)

SHAPESHIFTER PRODUCTIONS LTD (06142524) is an active UK company. incorporated on 7 March 2007. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. SHAPESHIFTER PRODUCTIONS LTD has been registered for 19 years. Current directors include COX, Lorraine Lesley, FLYNN, Eamonn Michael, JONES, Alison Lesley and 3 others.

Company Number
06142524
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 March 2007
Age
19 years
Address
11, Batten House The Drive, London, E17 3BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
COX, Lorraine Lesley, FLYNN, Eamonn Michael, JONES, Alison Lesley, KENDRICK, Mark William, MILOSEVIC, Milica, NOLAN, Joanna
SIC Codes
87300, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPESHIFTER PRODUCTIONS LTD

SHAPESHIFTER PRODUCTIONS LTD is an active company incorporated on 7 March 2007 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. SHAPESHIFTER PRODUCTIONS LTD was registered 19 years ago.(SIC: 87300, 90010)

Status

active

Active since 19 years ago

Company No

06142524

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

OOT THE BOX
From: 7 March 2007To: 22 June 2007
Contact
Address

11, Batten House The Drive London, E17 3BX,

Previous Addresses

Flat 11, Batten House, the Drive, London Flat 11, Batten House the Drive London E17 3BX England
From: 16 October 2018To: 19 March 2019
61 Byron Road Walthamstow London E17 4SN
From: 7 March 2007To: 16 October 2018
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 10
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 17
Director Joined
Sept 20
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

COX, Lorraine Lesley

Active
The Drive, LondonE17 3BX
Born April 1960
Director
Appointed 01 Mar 2017

FLYNN, Eamonn Michael

Active
The Drive, LondonE17 3BX
Born August 1956
Director
Appointed 26 Jul 2023

JONES, Alison Lesley

Active
Sandgate High Street, FolkestoneCT20 3AH
Born February 1958
Director
Appointed 07 Mar 2007

KENDRICK, Mark William

Active
The Drive, LondonE17 3BX
Born September 1961
Director
Appointed 16 Dec 2008

MILOSEVIC, Milica

Active
The Drive, LondonE17 3BX
Born March 1965
Director
Appointed 07 Jan 2014

NOLAN, Joanna

Active
The Drive, LondonE17 3BX
Born September 1959
Director
Appointed 19 Dec 2008

JONES, Alison Lesley

Resigned
Byron Road, LondonE17 4SN
Secretary
Appointed 16 Dec 2008
Resigned 25 Jan 2016

JONES, Michael Hanson

Resigned
2 Arkinholm Drive, LangholmDG13 0JT
Secretary
Appointed 07 Mar 2007
Resigned 16 Dec 2008

DOYLE, Alex

Resigned
Kings Walden Road, HitchinSG5 3EA
Born January 1969
Director
Appointed 14 Nov 2012
Resigned 01 Jan 2014

INDRANI, Seeta

Resigned
Whistler Street, LondonN5 1NH
Born April 1963
Director
Appointed 16 Dec 2008
Resigned 02 May 2015

JONES, Michael Hanson

Resigned
2 Arkinholm Drive, LangholmDG13 0JT
Born April 1962
Director
Appointed 07 Mar 2007
Resigned 01 Feb 2010

PAYNE, David Andrew

Resigned
The Drive, LondonE17 3BX
Born January 1955
Director
Appointed 16 Dec 2008
Resigned 21 Apr 2022

WORSTER, Mandy

Resigned
The Drive, LondonE17 3BX
Born January 1964
Director
Appointed 16 Jun 2020
Resigned 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Move Registers To Sail Company With New Address
13 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2013
AR01AR01
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Resolution
12 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 November 2008
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
3 April 2008
363aAnnual Return
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2007
NEWINCIncorporation