Background WavePink WaveYellow Wave

ADAM SPIEGEL PRODUCTIONS LIMITED (06313721)

ADAM SPIEGEL PRODUCTIONS LIMITED (06313721) is an active UK company. incorporated on 16 July 2007. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. ADAM SPIEGEL PRODUCTIONS LIMITED has been registered for 18 years. Current directors include LONGWORTH, Charlotte Gay, SPIEGEL, Adam Pennington.

Company Number
06313721
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
6th Floor Charlotte Building, London, W1T 1QL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
LONGWORTH, Charlotte Gay, SPIEGEL, Adam Pennington
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM SPIEGEL PRODUCTIONS LIMITED

ADAM SPIEGEL PRODUCTIONS LIMITED is an active company incorporated on 16 July 2007 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. ADAM SPIEGEL PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 90020)

Status

active

Active since 18 years ago

Company No

06313721

LTD Company

Age

18 Years

Incorporated 16 July 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 24 December 2025 (4 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

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

SHELFCO (NO. 3442) LIMITED
From: 16 July 2007To: 23 July 2007
Contact
Address

6th Floor Charlotte Building 17 Gresse Street London, W1T 1QL,

Previous Addresses

C/O Kingston Smith Llp Charlotte Building 17 Gresse Street London W1T 1QL England
From: 26 June 2017To: 2 October 2019
Charlotte Building 17 Gresse Street London W1T 1QL England
From: 8 June 2017To: 26 June 2017
44a Floral Street London WC2E 9DA
From: 22 April 2014To: 8 June 2017
Blinkhorns 27 Mortimer Street London W1T 3BL
From: 30 June 2010To: 22 April 2014
Swan House 52 Poland Street London W1F 7NQ
From: 16 July 2007To: 30 June 2010
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Mar 12
Funding Round
Nov 15
Share Issue
Nov 15
Loan Secured
Mar 18
Loan Cleared
Sept 23
Owner Exit
Jan 24
New Owner
Jun 24
Owner Exit
Jun 24
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LONGWORTH, Charlotte Gay

Active
Garrick Street, LondonWC2E 9AR
Born June 1970
Director
Appointed 01 Aug 2011

SPIEGEL, Adam Pennington

Active
Charlotte Building, LondonW1T 1QL
Born June 1968
Director
Appointed 07 Jun 2010

BLACKSELL, Richard John

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 21 Mar 2025

EADY, Robert James

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 27 Aug 2019
Resigned 03 Nov 2020

EADY, Robert James

Resigned
Sunnyside Road, TeddingtonTW11 0RT
Secretary
Appointed 22 May 2008
Resigned 07 Jun 2010

STACE, Emma Louise

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 21 Mar 2025

VAN SCHRIEK, Bart Johannes Arnoldus

Resigned
1 Zijdelaan, S Gravenhage, The Hague 2594 Bv
Secretary
Appointed 17 Sept 2007
Resigned 20 May 2008

AP PARTNERSHIP SERVICES LIMITED

Resigned
Floral Street, LondonWC2E 9DA
Corporate secretary
Appointed 19 Nov 2013
Resigned 31 May 2017

BLG REGISTRARS LIMITED

Resigned
Mortimer Street, LondonW1T 3BL
Corporate secretary
Appointed 07 Jun 2010
Resigned 19 Nov 2013

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 16 Jul 2007
Resigned 17 Sept 2007

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Born March 1954
Director
Appointed 17 Sept 2007
Resigned 07 Jun 2010

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 16 Jul 2007
Resigned 17 Sept 2007

STAGE ENTERTAINMENT B.V.

Resigned
Museumplein 9, Amsterdam
Corporate director
Appointed 17 Sept 2007
Resigned 07 Jun 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Adam Pennington Spiegel

Active
Charlotte Building, LondonW1T 1QL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
17 Gresse Street, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023
Ceased 26 Jun 2024

Mr Adam Pennington Spiegel

Ceased
Charlotte Building, LondonW1T 1QL
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2016
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
27 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 April 2018
TM02Termination of Secretary
Change To A Person With Significant Control
11 April 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
26 November 2015
RESOLUTIONSResolutions
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
19 June 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
30 June 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
23 April 2009
288cChange of Particulars
Legacy
27 August 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2007
NEWINCIncorporation