Background WavePink WaveYellow Wave

SEAGULL PRODUCTIONS LTD (09728619)

SEAGULL PRODUCTIONS LTD (09728619) is an active UK company. incorporated on 12 August 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SEAGULL PRODUCTIONS LTD has been registered for 10 years. Current directors include JENKINS, Stephen.

Company Number
09728619
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JENKINS, Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGULL PRODUCTIONS LTD

SEAGULL PRODUCTIONS LTD is an active company incorporated on 12 August 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SEAGULL PRODUCTIONS LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09728619

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England
From: 17 October 2016To: 17 November 2021
1st Floor, 146-148 Clerkenwell Road London EC1R 5DG United Kingdom
From: 12 August 2015To: 17 October 2016
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Jul 22
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 23 Apr 2021

SRG LLP

Resigned
Turnberry House, GlasgowG2 2LB
Corporate secretary
Appointed 12 Aug 2015
Resigned 28 Dec 2021

BUTE, John Colum

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958
Director
Appointed 10 Aug 2017
Resigned 22 Mar 2021

JACKSON, Deborah

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1974
Director
Appointed 12 Aug 2015
Resigned 10 Aug 2017

JENKINS, Stephen

Resigned
56 - 58 Southwark Street, LondonSE1 1UN
Born June 1956
Director
Appointed 12 Aug 2015
Resigned 10 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Serena Solitaire Bute

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

Mr Stephen Jenkins

Active
Clerkenwell Road, LondonEC1R 5DG
Born May 1956

Nature of Control

Significant influence or control
Notified 23 Mar 2021

Mr John Colum Bute

Ceased
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 November 2015
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
13 August 2015
AP04Appointment of Corporate Secretary
Incorporation Company
12 August 2015
NEWINCIncorporation