Background WavePink WaveYellow Wave

NEON INK PRODUCTIONS LIMITED (10700695)

NEON INK PRODUCTIONS LIMITED (10700695) is an active UK company. incorporated on 31 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NEON INK PRODUCTIONS LIMITED has been registered for 8 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
10700695
Status
active
Type
ltd
Incorporated
31 March 2017
Age
8 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEON INK PRODUCTIONS LIMITED

NEON INK PRODUCTIONS LIMITED is an active company incorporated on 31 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NEON INK PRODUCTIONS LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

10700695

LTD Company

Age

8 Years

Incorporated 31 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 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

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

LEWIS WALSH LIMITED
From: 31 March 2017To: 23 November 2017
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

, Gloucester Building Kensington Village, Avonmore Road, London, W14 8RF, England
From: 9 January 2018To: 18 February 2021
, 18 Trowlock Avenue, Teddington, TW11 9QT, United Kingdom
From: 31 March 2017To: 9 January 2018
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
New Owner
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Nov 2023

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

CANDILIS, Takis Panagiote Alexandre

Resigned
Kensington Village, LondonW14 8RF
Born October 1954
Director
Appointed 22 Dec 2017
Resigned 16 Feb 2018

HARRIS, Katherine Ann

Resigned
Charecroft Way, LondonW14 0EE
Born August 1971
Director
Appointed 31 Mar 2017
Resigned 30 Jun 2021

LANGENBERG, Peter

Resigned
Charecroft Way, LondonW14 0EE
Born September 1963
Director
Appointed 22 Dec 2017
Resigned 31 Mar 2024

MUTIMER, Timothy

Resigned
Avonmore Road, LondonW14 8RF
Born February 1971
Director
Appointed 16 Feb 2018
Resigned 30 Jun 2021

WALSH, Julia Mary

Resigned
Charecroft Way, LondonW14 0EE
Born July 1972
Director
Appointed 31 Mar 2017
Resigned 30 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Rue Francois 1er, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jul 2023

Mr Timothy Mutimer

Ceased
Avonmore Road, LondonW14 8RF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2018
Ceased 30 Jun 2021

Ms Katherine Ann Harris

Ceased
Charecroft Way, LondonW14 0EE
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 30 Jun 2021

Ms Julia Mary Walsh

Ceased
Trowlock Avenue, TeddingtonTW11 9QT
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 August 2022
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
5 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Resolution
30 January 2018
RESOLUTIONSResolutions
Resolution
30 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
8 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Incorporation Company
31 March 2017
NEWINCIncorporation