Background WavePink WaveYellow Wave

JAMIE HENDRY PRODUCTIONS LIMITED (06461471)

JAMIE HENDRY PRODUCTIONS LIMITED (06461471) is an active UK company. incorporated on 2 January 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. JAMIE HENDRY PRODUCTIONS LIMITED has been registered for 18 years. Current directors include HENDRY, Jamie.

Company Number
06461471
Status
active
Type
ltd
Incorporated
2 January 2008
Age
18 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HENDRY, Jamie
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMIE HENDRY PRODUCTIONS LIMITED

JAMIE HENDRY PRODUCTIONS LIMITED is an active company incorporated on 2 January 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. JAMIE HENDRY PRODUCTIONS LIMITED was registered 18 years ago.(SIC: 90010)

Status

active

Active since 18 years ago

Company No

06461471

LTD Company

Age

18 Years

Incorporated 2 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Rowarth House Horley Oxfordshire OX15 6BJ England
From: 7 August 2020To: 30 October 2023
13 Regent Street 6th Floor London SW1Y 4LR
From: 13 August 2013To: 7 August 2020
23 Garrick Street 1St Floor London WC2E 9BN United Kingdom
From: 27 September 2011To: 13 August 2013
20-22 Stukeley Street 2Nd Floor London WC2B 5LR United Kingdom
From: 3 May 2011To: 27 September 2011
58 Canfield Gardens London NW6 3EB England
From: 3 November 2010To: 3 May 2011
Amadeus House 27B Floral Street Covent Garden London WC2E 9DP
From: 2 January 2008To: 3 November 2010
Timeline

9 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 13
Funding Round
May 13
Director Joined
Sept 14
Director Joined
Mar 16
Director Left
Jan 18
Owner Exit
Feb 21
Director Left
Oct 23
Director Left
Oct 23
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HENDRY, Jamie

Active
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 02 Jan 2008

BALL, Martin

Resigned
Regent Street, LondonSW1Y 4LR
Secretary
Appointed 28 Jan 2014
Resigned 30 Jun 2014

HENDRY, Jamie

Resigned
58 Canfield Gardens, LondonNW6 3EB
Secretary
Appointed 02 Jan 2008
Resigned 28 Jan 2014

RUNCIMAN, Callum

Resigned
Horley, OxfordshireOX15 6BJ
Secretary
Appointed 01 Apr 2018
Resigned 01 Feb 2021

BALL, Martin

Resigned
Regent Street, LondonSW1Y 4LR
Born May 1984
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2017

HALL, Aimee Rebecca

Resigned
25 Crawley Crescent, TrowbridgeBA14 9SP
Born March 1985
Director
Appointed 02 Jan 2008
Resigned 01 Jun 2008

HENDRY, Annaliese

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1985
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2023

HENDRY, Deirdre Mary

Resigned
58 Canfield Gardens, LondonNW6 3EB
Born June 1950
Director
Appointed 02 Jan 2008
Resigned 30 Jan 2012

HENDRY, John

Resigned
58 Canfield Gardens, LondonNW6 3EB
Born March 1952
Director
Appointed 02 Jan 2008
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Proscenium Entertainment Group Limited

Active
Horley, OxfordshireOX15 6BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2021

Mr Jamie Hendry

Ceased
Horley, OxfordshireOX15 6BJ
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2013
AR01AR01
Termination Director Company With Name
9 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
20 April 2009
287Change of Registered Office
Legacy
12 February 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Incorporation Company
2 January 2008
NEWINCIncorporation