Background WavePink WaveYellow Wave

59 PRODUCTIONS CITY OF GLASS LIMITED (09544748)

59 PRODUCTIONS CITY OF GLASS LIMITED (09544748) is an active UK company. incorporated on 15 April 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. 59 PRODUCTIONS CITY OF GLASS LIMITED has been registered for 10 years. Current directors include ASHTON, Lysander Hugh, COKE, Thomas Charles Julius, WARNER, Leo and 1 others.

Company Number
09544748
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
Unit 8 Benwell Studios, London, N7 7BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ASHTON, Lysander Hugh, COKE, Thomas Charles Julius, WARNER, Leo, WEIDNER, Pete
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 PRODUCTIONS CITY OF GLASS LIMITED

59 PRODUCTIONS CITY OF GLASS LIMITED is an active company incorporated on 15 April 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. 59 PRODUCTIONS CITY OF GLASS LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09544748

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

59 PRODUCTIONS SOLARIS LIMITED
From: 15 April 2015To: 18 February 2016
Contact
Address

Unit 8 Benwell Studios 11-13 Benwell Road London, N7 7BL,

Previous Addresses

Unit 8 & 9, Benwell Studios 11-13 Benwell Road London N7 7BL England
From: 16 August 2016To: 1 March 2017
Unit 101, Cremer Business Centre 37 Cremer Street London E2 8HD England
From: 15 April 2015To: 16 August 2016
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Nov 19
Loan Cleared
Jun 20
Loan Secured
Jun 20
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 25
Loan Secured
Dec 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 May 2025

ASHTON, Lysander Hugh

Active
11-13 Benwell Road, LondonN7 7BL
Born December 1982
Director
Appointed 15 Apr 2015

COKE, Thomas Charles Julius

Active
Vyner Street, LondonE2 9DG
Born July 1978
Director
Appointed 29 Oct 2024

WARNER, Leo

Active
Benwell Road, LondonN7 7BL
Born August 1980
Director
Appointed 15 Apr 2015

WEIDNER, Pete

Active
Vyner Street, LondonE2 9DG
Born July 1984
Director
Appointed 29 Oct 2024

SLANEY, Richard

Resigned
37 Cremer Street, LondonE2 8HD
Secretary
Appointed 15 Apr 2015
Resigned 01 Mar 2017

GRIMMER, Mark Richard Laurence

Resigned
11-13 Benwell Road, LondonN7 7BL
Born June 1983
Director
Appointed 15 Apr 2015
Resigned 29 Oct 2024

SLANEY, Richard Owen

Resigned
11-13 Benwell Road, LondonN7 7BL
Born December 1981
Director
Appointed 15 Apr 2015
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Leo Warner

Ceased
11-13 Benwell Road, LondonN7 7BL
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 20 Sept 2024

Mr Mark Lawrence Grimmer

Ceased
11-13 Benwell Road, LondonN7 7BL
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 20 Sept 2024

Mr Lysander Hugh Ashton

Ceased
11-13 Benwell Road, LondonN7 7BL
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2016
Ceased 20 Sept 2024
8 Albany Street, EdinburghEH1 3QB

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

58

Move Registers To Sail Company With New Address
8 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 January 2026
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 November 2024
MAMA
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
27 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Certificate Change Of Name Company
18 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2015
NEWINCIncorporation