Background WavePink WaveYellow Wave

CHRIS HARPER PRODUCTIONS LIMITED (10156358)

CHRIS HARPER PRODUCTIONS LIMITED (10156358) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CHRIS HARPER PRODUCTIONS LIMITED has been registered for 9 years. Current directors include HARPER, Christopher, LANE, David Ian, MCGRATH, Kevin David and 1 others.

Company Number
10156358
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
HARPER, Christopher, LANE, David Ian, MCGRATH, Kevin David, WATT, Michael Heseltine
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRIS HARPER PRODUCTIONS LIMITED

CHRIS HARPER PRODUCTIONS LIMITED is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CHRIS HARPER PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10156358

LTD Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ELLIOTT HARPER PRODUCTIONS LIMITED
From: 29 April 2016To: 9 April 2024
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Nyman Libson Paul Llp 124 Finchley Road London NW3 5JS United Kingdom
From: 14 October 2020To: 22 November 2020
7 Savoy Court London WC2R 0EX United Kingdom
From: 27 July 2019To: 14 October 2020
Hanover House 14 Hanover Square London W1S 1HP United Kingdom
From: 29 April 2016To: 27 July 2019
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Funding Round
May 24
Capital Reduction
May 24
Share Buyback
May 24
Director Joined
Oct 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HARPER, Christopher

Active
Finchley Road, LondonNW3 5JS
Born November 1971
Director
Appointed 29 Apr 2016

LANE, David Ian

Active
Finchley Road, LondonNW3 5JS
Born February 1961
Director
Appointed 13 Jan 2020

MCGRATH, Kevin David

Active
Finchley Road, LondonNW3 5JS
Born March 1963
Director
Appointed 07 Aug 2025

WATT, Michael Heseltine

Active
Alpha Road, CambridgeCB4 3DG
Born December 1940
Director
Appointed 13 Jan 2020

ELLIOTT, Marianne Phoebe

Resigned
Finchley Road, LondonNW3 5JS
Born December 1966
Director
Appointed 29 Apr 2016
Resigned 20 Mar 2024

SIDI, Nicholas Charles

Resigned
Finchley Road, LondonNW3 5JS
Born August 1966
Director
Appointed 29 Apr 2016
Resigned 20 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Marianne Phoebe Elliott

Ceased
Finchley Road, LondonNW3 5JS
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Apr 2016
Ceased 20 Mar 2024

Mr Christopher Harper

Active
Finchley Road, LondonNW3 5JS
Born November 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Capital Cancellation Shares
10 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
9 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
28 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
28 January 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Incorporation Company
29 April 2016
NEWINCIncorporation