Background WavePink WaveYellow Wave

SQUID PRODUCTIONS LIMITED (07318797)

SQUID PRODUCTIONS LIMITED (07318797) is an active UK company. incorporated on 19 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. SQUID PRODUCTIONS LIMITED has been registered for 15 years. Current directors include GORE, John Ellis, LACK, Jonathan Anthony James.

Company Number
07318797
Status
active
Type
ltd
Incorporated
19 July 2010
Age
15 years
Address
10 John Street, London, WC1N 2EB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GORE, John Ellis, LACK, Jonathan Anthony James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUID PRODUCTIONS LIMITED

SQUID PRODUCTIONS LIMITED is an active company incorporated on 19 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SQUID PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

07318797

LTD Company

Age

15 Years

Incorporated 19 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 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

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

10 John Street London, WC1N 2EB,

Previous Addresses

16 Soho Square London W1D 3QH United Kingdom
From: 30 August 2023To: 4 February 2025
Lynt House Lynt Farm Lane Inglesham Swindon SN6 7QZ England
From: 9 June 2023To: 30 August 2023
Unit 20 Berghem Mews Blythe Road London W14 0HN England
From: 23 February 2022To: 9 June 2023
Riverbank House 2 Swan Lane London EC4R 3TT
From: 22 September 2014To: 23 February 2022
35 Vine Street London EC3N 2AA
From: 19 July 2010To: 22 September 2014
Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Oct 12
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Left
Apr 18
Loan Cleared
May 18
Director Joined
Dec 22
Loan Secured
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Aug 23
Loan Cleared
Sept 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GORE, John Ellis

Active
Soho Square, LondonW1D 3QH
Born October 1962
Director
Appointed 26 Aug 2023

LACK, Jonathan Anthony James

Active
John Street, LondonWC1N 2EB
Born June 1974
Director
Appointed 24 May 2022

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 19 Jul 2010
Resigned 21 Nov 2021

MAYSON, Andrew Graham

Resigned
Vine Street, LondonEC3N 2AA
Born June 1964
Director
Appointed 19 Jul 2010
Resigned 30 Apr 2011

OAKES, Simon Thomas, Mr.

Resigned
Riverbank House, LondonEC4R 3TT
Born March 1957
Director
Appointed 19 Jul 2010
Resigned 26 Aug 2023

PIKE, Nicholas John

Resigned
Chapel Road, ThurgartonNR11 7NP
Born December 1962
Director
Appointed 10 Aug 2023
Resigned 26 Aug 2023

SCHIPPER, Marc Herman

Resigned
Riverbank House, LondonEC4R 3TT
Born June 1973
Director
Appointed 19 Jul 2010
Resigned 10 Apr 2018

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

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

74

Replacement Filing Of Director Appointment With Name
8 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Memorandum Articles
29 August 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 July 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
6 August 2012
MG02MG02
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2011
AA01Change of Accounting Reference Date
Legacy
11 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
5 January 2011
MG01MG01
Legacy
30 December 2010
MG01MG01
Incorporation Company
19 July 2010
NEWINCIncorporation