Background WavePink WaveYellow Wave

SIX-FIVE PRODUCTIONS LIMITED (06427394)

SIX-FIVE PRODUCTIONS LIMITED (06427394) is an active UK company. incorporated on 14 November 2007. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SIX-FIVE PRODUCTIONS LIMITED has been registered for 18 years. Current directors include COX, Martin David.

Company Number
06427394
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
Stevendale House, Stevenage, SG1 3EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Martin David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX-FIVE PRODUCTIONS LIMITED

SIX-FIVE PRODUCTIONS LIMITED is an active company incorporated on 14 November 2007 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SIX-FIVE PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06427394

LTD Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stevendale House Primett Road Stevenage, SG1 3EE,

Previous Addresses

Equity House 31a Queensway Stevenage SG1 1DA England
From: 10 February 2022To: 5 June 2023
Braeside Gold Hill North Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9JG
From: 23 August 2011To: 10 February 2022
65 Orchard Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ET
From: 14 November 2007To: 23 August 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, Martin David

Active
Gold Hill North, Gerrards CrossSL9 9JG
Born December 1973
Director
Appointed 14 Nov 2007

SHAH, Mukesh Jayantilal

Resigned
198 Edgwarebury Lane, EdgwareHA8 8QW
Secretary
Appointed 14 Nov 2007
Resigned 14 Dec 2007

Persons with significant control

1

Mr Martin David Cox

Active
Primett Road, StevenageSG1 3EE
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 January 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
6 February 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
652C652C
Legacy
29 May 2008
287Change of Registered Office
Gazette Notice Voluntary
14 May 2008
GAZ1(A)GAZ1(A)
Legacy
19 February 2008
652a652a
Incorporation Company
14 November 2007
NEWINCIncorporation