Background WavePink WaveYellow Wave

CARBINE PRODUCTIONS LIMITED (07164270)

CARBINE PRODUCTIONS LIMITED (07164270) is an active UK company. incorporated on 22 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. CARBINE PRODUCTIONS LIMITED has been registered for 16 years. Current directors include HODELL, John Christian, LAURIE, James Hugh Callum, VAINES, Colin Michael.

Company Number
07164270
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HODELL, John Christian, LAURIE, James Hugh Callum, VAINES, Colin Michael
SIC Codes
59111, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBINE PRODUCTIONS LIMITED

CARBINE PRODUCTIONS LIMITED is an active company incorporated on 22 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. CARBINE PRODUCTIONS LIMITED was registered 16 years ago.(SIC: 59111, 59112)

Status

active

Active since 16 years ago

Company No

07164270

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

55 Loudoun Road London, NW8 0DL,

Timeline

2 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HODELL, John Christian

Active
Loudoun Road, LondonNW8 0DL
Born December 1965
Director
Appointed 22 Feb 2010

LAURIE, James Hugh Callum

Active
Loudoun Road, LondonNW8 0DL
Born June 1959
Director
Appointed 22 Feb 2010

VAINES, Colin Michael

Active
Loudoun Road, LondonNW8 0DL
Born June 1957
Director
Appointed 22 Feb 2010

SIMNOCK, Paul

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 22 Feb 2010
Resigned 25 Feb 2010

MGRWK COMPANY SECRETARIES LIMITED

Resigned
Loudoun Road, LondonNW8 0DL
Corporate secretary
Appointed 25 Feb 2010
Resigned 01 Dec 2021

SIMNOCK, Paul

Resigned
Loudoun Road, LondonNW8 0DL
Born June 1954
Director
Appointed 22 Feb 2010
Resigned 04 Jul 2025

Persons with significant control

1

James Hugh Callum Laurie

Active
Loudoun Road, LondonNW8 0DL
Born June 1959

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

40

Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 March 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 March 2010
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
2 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2010
NEWINCIncorporation