Background WavePink WaveYellow Wave

VERTICAL PRODUCTIONS LTD (06386120)

VERTICAL PRODUCTIONS LTD (06386120) is an active UK company. incorporated on 1 October 2007. with registered office in Lancaster. The company operates in the Information and Communication sector, engaged in video production activities. VERTICAL PRODUCTIONS LTD has been registered for 18 years. Current directors include DAVIDSON, Paul Geoffrey, DAVIDSON, Rebecca Jane.

Company Number
06386120
Status
active
Type
ltd
Incorporated
1 October 2007
Age
18 years
Address
Dalton House, Lancaster, LA1 1WD
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
DAVIDSON, Paul Geoffrey, DAVIDSON, Rebecca Jane
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERTICAL PRODUCTIONS LTD

VERTICAL PRODUCTIONS LTD is an active company incorporated on 1 October 2007 with the registered office located in Lancaster. The company operates in the Information and Communication sector, specifically engaged in video production activities. VERTICAL PRODUCTIONS LTD was registered 18 years ago.(SIC: 59112)

Status

active

Active since 18 years ago

Company No

06386120

LTD Company

Age

18 Years

Incorporated 1 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (11 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

11 months left

Last Filed

Made up to 17 March 2026 (2 months ago)
Submitted on 25 March 2026 (2 months ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

VERTICAL PRODUCTION LTD
From: 1 October 2007To: 12 November 2007
Contact
Address

Dalton House 9 Dalton Square Lancaster, LA1 1WD,

Timeline

4 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Sept 07
Funding Round
Feb 11
Director Joined
Apr 15
Director Left
Sept 16
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIDSON, Rebecca Jane

Active
Dalton House, LancasterLA1 1WD
Secretary
Appointed 01 Oct 2007

DAVIDSON, Paul Geoffrey

Active
Dalton House, LancasterLA1 1WD
Born May 1967
Director
Appointed 01 Oct 2007

DAVIDSON, Rebecca Jane

Active
Dalton House, LancasterLA1 1WD
Born December 1970
Director
Appointed 01 Oct 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Oct 2007
Resigned 02 Oct 2007

CURRIE, William Alexander

Resigned
Dalton House, LancasterLA1 1WD
Born February 1977
Director
Appointed 02 Apr 2015
Resigned 21 Sept 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Oct 2007
Resigned 02 Oct 2007

Persons with significant control

2

Mrs Rebecca Jane Davidson

Active
9 Dalton Square, LancasterLA1 1WD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Geoffrey Davidson

Active
9 Dalton Square, LancasterLA1 1WD
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Resolution
7 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Resolution
18 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Resolution
8 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
6 October 2008
225Change of Accounting Reference Date
Legacy
8 January 2008
88(2)R88(2)R
Legacy
8 January 2008
123Notice of Increase in Nominal Capital
Resolution
8 January 2008
RESOLUTIONSResolutions
Resolution
8 January 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
88(2)R88(2)R
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Incorporation Company
1 October 2007
NEWINCIncorporation