Background WavePink WaveYellow Wave

JAMES SOUTHBY PRODUCTIONS LIMITED (07956740)

JAMES SOUTHBY PRODUCTIONS LIMITED (07956740) is an active UK company. incorporated on 20 February 2012. with registered office in Dorchester. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment and 1 other business activities. JAMES SOUTHBY PRODUCTIONS LIMITED has been registered for 14 years. Current directors include JONES, Christopher Matthew.

Company Number
07956740
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
20 Vespasian Way, Dorchester, DT1 2RD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
JONES, Christopher Matthew
SIC Codes
77291, 90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAMES SOUTHBY PRODUCTIONS LIMITED

JAMES SOUTHBY PRODUCTIONS LIMITED is an active company incorporated on 20 February 2012 with the registered office located in Dorchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment and 1 other business activity. JAMES SOUTHBY PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 77291, 90020)

Status

active

Active since 14 years ago

Company No

07956740

LTD Company

Age

14 Years

Incorporated 20 February 2012

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 11 December 2025 (3 months 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

SOUTHBY PRODUCTIONS LIMITED
From: 20 February 2012To: 25 February 2013
Contact
Address

20 Vespasian Way Dorchester, DT1 2RD,

Previous Addresses

Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW
From: 18 January 2013To: 14 June 2017
Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom
From: 20 February 2012To: 18 January 2013
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Jan 13
New Owner
Nov 22
Director Left
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Christopher Matthew

Active
Vespasian Way, DorchesterDT1 2RD
Born October 1982
Director
Appointed 24 Feb 2023

SOUTHBY, Lucy Clare

Resigned
Vespasian Way, DorchesterDT1 2RD
Secretary
Appointed 10 Feb 2020
Resigned 24 Feb 2023

JONES, Christopher Matthew

Resigned
Barley Way, AshfordTN23 3JA
Born October 1982
Director
Appointed 20 Feb 2012
Resigned 30 Nov 2012

SOUTHBY, James William

Resigned
Vespasian Way, DorchesterDT1 2RD
Born August 1984
Director
Appointed 20 Feb 2012
Resigned 24 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Vespasian Way, DorchesterDT1 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2023

Mrs Lucy Clare Southby

Ceased
Vespasian Way, DorchesterDT1 2RD
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2022
Ceased 24 Feb 2023

Mr James William Southby

Ceased
Vespasian Way, DorchesterDT1 2RD
Born August 1984

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
17 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Certificate Change Of Name Company
25 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Incorporation Company
20 February 2012
NEWINCIncorporation