Background WavePink WaveYellow Wave

PHILOSOPHICAL PRODUCTIONS LIMITED (07128471)

PHILOSOPHICAL PRODUCTIONS LIMITED (07128471) is an active UK company. incorporated on 18 January 2010. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in television programme production activities. PHILOSOPHICAL PRODUCTIONS LIMITED has been registered for 16 years. Current directors include DENNIS, Peter Hugh.

Company Number
07128471
Status
active
Type
ltd
Incorporated
18 January 2010
Age
16 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DENNIS, Peter Hugh
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILOSOPHICAL PRODUCTIONS LIMITED

PHILOSOPHICAL PRODUCTIONS LIMITED is an active company incorporated on 18 January 2010 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. PHILOSOPHICAL PRODUCTIONS LIMITED was registered 16 years ago.(SIC: 59113)

Status

active

Active since 16 years ago

Company No

07128471

LTD Company

Age

16 Years

Incorporated 18 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

HUGH DENNIS PRODUCTIONS LIMITED
From: 18 January 2010To: 2 December 2014
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY
From: 18 January 2010To: 23 February 2026
Timeline

2 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jan 10
Director Left
May 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DENNIS, Peter Hugh

Active
Origin One, CrawleyRH10 1BD
Born February 1962
Director
Appointed 18 Jan 2010

DENNIS, Catherine Louise

Resigned
5 The Cresent, LeatherheadKT22 8DY
Born January 1971
Director
Appointed 18 Jan 2010
Resigned 10 May 2018

Persons with significant control

1

Mr Peter Hugh Dennis

Active
5 The Crescent, LeatherheadKT22 8DY
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Sail Address Company With Old Address New Address
24 February 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 January 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
17 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Move Registers To Sail Company With New Address
12 February 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Incorporation Company
18 January 2010
NEWINCIncorporation