Background WavePink WaveYellow Wave

UNDERWORLD PRODUCTIONS LIMITED (10513159)

UNDERWORLD PRODUCTIONS LIMITED (10513159) is an active UK company. incorporated on 6 December 2016. with registered office in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. UNDERWORLD PRODUCTIONS LIMITED has been registered for 9 years. Current directors include BOOME, Adam Robert, SALES, Tony.

Company Number
10513159
Status
active
Type
ltd
Incorporated
6 December 2016
Age
9 years
Address
Units 4 & 5 Rockfield Business Park, Cheltenham, GL53 0AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BOOME, Adam Robert, SALES, Tony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERWORLD PRODUCTIONS LIMITED

UNDERWORLD PRODUCTIONS LIMITED is an active company incorporated on 6 December 2016 with the registered office located in Cheltenham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. UNDERWORLD PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 90030)

Status

active

Active since 9 years ago

Company No

10513159

LTD Company

Age

9 Years

Incorporated 6 December 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 29 September 2025 (7 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

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham, GL53 0AN,

Previous Addresses

The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX
From: 6 April 2017To: 13 February 2024
Cavell House Stannard Place St Crispins Road Norwich NR3 1YE United Kingdom
From: 6 December 2016To: 6 April 2017
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Apr 17
Funding Round
May 17
New Owner
Mar 18
Director Joined
Jul 18
New Owner
Jul 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOME, Adam Robert

Active
Old Station Drive, CheltenhamGL53 0AN
Secretary
Appointed 29 Mar 2017

BOOME, Adam Robert

Active
Camberwell Road, LondonSE5 0HB
Born March 1964
Director
Appointed 06 Dec 2016

SALES, Tony

Active
Old Station Drive, CheltenhamGL53 0AN
Born January 1974
Director
Appointed 28 Jun 2018

EMMOTT, Mark

Resigned
Stannard Place, NorwichNR3 1YE
Born May 1966
Director
Appointed 06 Dec 2016
Resigned 07 Mar 2017

Persons with significant control

2

Mr Tony Sales

Active
Old Station Drive, CheltenhamGL53 0AN
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2017

Mr Adam Robert Boome

Active
LondonSE5 0HB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 February 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company
6 April 2017
TM02Termination of Secretary
Incorporation Company
6 December 2016
NEWINCIncorporation