Background WavePink WaveYellow Wave

EARL GREY PRODUCTIONS LTD (07641147)

EARL GREY PRODUCTIONS LTD (07641147) is an active UK company. incorporated on 19 May 2011. with registered office in Itchenor. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. EARL GREY PRODUCTIONS LTD has been registered for 14 years. Current directors include CHURCH, Jonathan, THOMSON, Yvonne June.

Company Number
07641147
Status
active
Type
ltd
Incorporated
19 May 2011
Age
14 years
Address
Magnolia House, Itchenor, PO20 7AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CHURCH, Jonathan, THOMSON, Yvonne June
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL GREY PRODUCTIONS LTD

EARL GREY PRODUCTIONS LTD is an active company incorporated on 19 May 2011 with the registered office located in Itchenor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. EARL GREY PRODUCTIONS LTD was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07641147

LTD Company

Age

14 Years

Incorporated 19 May 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 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Magnolia House The Street Itchenor, PO20 7AB,

Previous Addresses

Flat D 1 North Villas Camden Square London NW1 9BJ United Kingdom
From: 21 March 2016To: 15 June 2017
Magnolia House the Street Itchenor Chichester West Sussex PO20 7AB
From: 16 March 2015To: 21 March 2016
76 St. Agnes Place Chichester PO19 7TU
From: 19 May 2011To: 16 March 2015
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHURCH, Jonathan

Active
Itchenor, ChichesterPO20 7AB
Born March 1967
Director
Appointed 19 May 2011

THOMSON, Yvonne June

Active
Itchenor, ChichesterPO20 7AB
Born January 1966
Director
Appointed 19 May 2011

Persons with significant control

1

Ms Sheralyn Donna Ockenden

Active
Lion Street, ChichesterPO19 1LW
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Account Reference Date Company Current Shortened
15 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2011
NEWINCIncorporation