Background WavePink WaveYellow Wave

JOHN STANLEY PRODUCTIONS LIMITED (07481195)

JOHN STANLEY PRODUCTIONS LIMITED (07481195) is an active UK company. incorporated on 4 January 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. JOHN STANLEY PRODUCTIONS LIMITED has been registered for 15 years. Current directors include LUCAS, Matthew Richard.

Company Number
07481195
Status
active
Type
ltd
Incorporated
4 January 2011
Age
15 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LUCAS, Matthew Richard
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN STANLEY PRODUCTIONS LIMITED

JOHN STANLEY PRODUCTIONS LIMITED is an active company incorporated on 4 January 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. JOHN STANLEY PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07481195

LTD Company

Age

15 Years

Incorporated 4 January 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

, Berkshire House 168-173 High Holborn, London, WC1V 7AA, England
From: 24 April 2015To: 24 March 2016
, 55 Loudoun Road, London, Greater London, NW8 0DL
From: 4 January 2011To: 24 April 2015
Timeline

6 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Jul 13
Director Joined
Sept 13
Director Joined
Apr 14
Director Left
Jul 15
Director Left
Jun 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LUCAS, Matthew Richard

Active
Loudoun Road, LondonNW8 0DL
Born March 1974
Director
Appointed 04 Jan 2011

LEONG, Rosalind Olivia

Resigned
St. Pancras Way, LondonNW1 9ND
Secretary
Appointed 23 Apr 2015
Resigned 16 Dec 2015

MGR WESTON KAY LLP

Resigned
Loudoun Road, LondonNW8 0DL
Corporate secretary
Appointed 16 Dec 2015
Resigned 16 Dec 2015

MGRWK COMPANY SECRETARIES LIMITED

Resigned
Loudoun Road, LondonNW8 0DL
Corporate secretary
Appointed 16 Dec 2015
Resigned 01 Dec 2021

MGRWK COMPANY SECRETARIES LIMITED

Resigned
Loudoun Road, LondonNW8 0DL
Corporate secretary
Appointed 04 Jan 2011
Resigned 23 Apr 2015

SMITH, Layla Faye

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born March 1976
Director
Appointed 07 Oct 2013
Resigned 15 Jul 2015

TURTON, Victoria Jane

Resigned
Loudoun Road, LondonNW8 0DL
Born October 1962
Director
Appointed 04 Sept 2013
Resigned 14 Jun 2016

Persons with significant control

1

Mr Matthew Richard Lucas

Active
Loudoun Road, LondonNW8 0DL
Born March 1974

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

62

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
19 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Resolution
12 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company
10 August 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
28 June 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
16 June 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 June 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 February 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Resolution
20 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Incorporation Company
4 January 2011
NEWINCIncorporation