Background WavePink WaveYellow Wave

OFF STONE PRODUCTIONS LIMITED (10576196)

OFF STONE PRODUCTIONS LIMITED (10576196) is an active UK company. incorporated on 23 January 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. OFF STONE PRODUCTIONS LIMITED has been registered for 9 years. Current directors include BURROWS, Mary Alexandra, MUTTER, Louise Jane.

Company Number
10576196
Status
active
Type
ltd
Incorporated
23 January 2017
Age
9 years
Address
1st Floor Hammer House, London, W1F 0UN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BURROWS, Mary Alexandra, MUTTER, Louise Jane
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFF STONE PRODUCTIONS LIMITED

OFF STONE PRODUCTIONS LIMITED is an active company incorporated on 23 January 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. OFF STONE PRODUCTIONS LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10576196

LTD Company

Age

9 Years

Incorporated 23 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

1st Floor Hammer House 113-117 Wardour Street London, W1F 0UN,

Previous Addresses

99 Kenton Road Harrow HA3 0AN United Kingdom
From: 23 January 2017To: 25 January 2019
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Aug 18
Director Joined
Feb 19
Director Joined
Jun 21
Director Left
Jan 23
Director Left
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ESHKERI, Victor Benjamin

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

BURROWS, Mary Alexandra

Active
113-117 Wardour Street, LondonW1F 0UN
Born March 1974
Director
Appointed 17 Aug 2023

MUTTER, Louise Jane

Active
113-117 Wardour Street, LondonW1F 0UN
Born September 1966
Director
Appointed 17 Aug 2023

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Dec 2019
Resigned 09 Jul 2020

JONES, Lucy

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 14 Feb 2019
Resigned 01 Dec 2019

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 09 Jul 2020
Resigned 26 Sept 2024

BSP SECRETARIAL LIMITED

Resigned
Kenton Road, HarrowHA3 0AN
Corporate secretary
Appointed 23 Jan 2017
Resigned 25 Jan 2019

BANNON, Cahal

Resigned
Springdale Road, LondonN16 9NS
Born September 1964
Director
Appointed 23 Jan 2017
Resigned 18 Aug 2017

GREEN, James Charles

Resigned
The Green, ChelmsfordCM1 3DU
Born February 1983
Director
Appointed 18 Aug 2017
Resigned 15 Jun 2018

KEOGH, Damian Richard

Resigned
113-117 Wardour Street, LondonW1F 0UN
Born July 1972
Director
Appointed 14 Feb 2019
Resigned 18 Jun 2021

PENHALE, Faith

Resigned
113-117 Wardour Street, LondonW1F 0UN
Born April 1974
Director
Appointed 18 Jun 2021
Resigned 21 Feb 2023

STAFFORD-CLARK, Nigel Graham Francis

Resigned
Plover Way, LondonSE16 7TZ
Born June 1948
Director
Appointed 23 Jan 2017
Resigned 24 Nov 2017

VENIT, Saul

Resigned
Aylestone Avenue, LondonNW6 7AE
Born December 1970
Director
Appointed 23 Jan 2017
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Kenton Road, HarrowHA3 0AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jan 2017
Ceased 24 Nov 2017
Daventry Road, RugbyCV22 6NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Change Sail Address Company With New Address
19 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Incorporation Company
23 January 2017
NEWINCIncorporation