Background WavePink WaveYellow Wave

EDITH & ELSIE PRODUCTIONS LTD (07557542)

EDITH & ELSIE PRODUCTIONS LTD (07557542) is an active UK company. incorporated on 9 March 2011. with registered office in Aldeburgh. The company operates in the Information and Communication sector, engaged in television programme production activities. EDITH & ELSIE PRODUCTIONS LTD has been registered for 15 years. Current directors include PALIN, Rachel Mary.

Company Number
07557542
Status
active
Type
ltd
Incorporated
9 March 2011
Age
15 years
Address
4 Northfield Court, Aldeburgh, IP15 5LU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
PALIN, Rachel Mary
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDITH & ELSIE PRODUCTIONS LTD

EDITH & ELSIE PRODUCTIONS LTD is an active company incorporated on 9 March 2011 with the registered office located in Aldeburgh. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. EDITH & ELSIE PRODUCTIONS LTD was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07557542

LTD Company

Age

15 Years

Incorporated 9 March 2011

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 17 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

4 Northfield Court Aldeburgh, IP15 5LU,

Previous Addresses

30 Chalcot Road London NW1 8LN England
From: 2 November 2017To: 18 March 2024
34 Tavistock Street London WC2E 7PB
From: 14 April 2011To: 2 November 2017
10 Orange Street London WC2H 7DQ United Kingdom
From: 9 March 2011To: 14 April 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAYDAY MANAGEMENT PS LTD

Active
Northfield Court, AldeburghIP15 5LU
Corporate secretary
Appointed 01 Jan 2013

PALIN, Rachel Mary

Active
Northfield Court, AldeburghIP15 5LU
Born January 1975
Director
Appointed 09 Mar 2011

Persons with significant control

1

Ms Rachel Mary Palin

Active
Northfield Court, AldeburghIP15 5LU
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 March 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 July 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Corporate Secretary Company With Name
21 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Incorporation Company
9 March 2011
NEWINCIncorporation