Background WavePink WaveYellow Wave

CRESCENT PRODUCTIONS LIMITED (11440303)

CRESCENT PRODUCTIONS LIMITED (11440303) is an active UK company. incorporated on 29 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. CRESCENT PRODUCTIONS LIMITED has been registered for 7 years. Current directors include CERRI, Estelle, SILVA, Robert John, TEXIER, Isabelle and 1 others.

Company Number
11440303
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
The Hkx Building, London, N1C 4AG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CERRI, Estelle, SILVA, Robert John, TEXIER, Isabelle, WATERSTONE, Mary Rose
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT PRODUCTIONS LIMITED

CRESCENT PRODUCTIONS LIMITED is an active company incorporated on 29 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. CRESCENT PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59113)

Status

active

Active since 7 years ago

Company No

11440303

LTD Company

Age

7 Years

Incorporated 29 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

The Hkx Building 3 Pancras Square London, N1C 4AG,

Previous Addresses

4 Pancras Square London N1C 4AG United Kingdom
From: 29 June 2018To: 8 December 2021
Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 24
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CERRI, Estelle

Active
Rue Camille Desmoulins, Issy-Les-Moulineaux92863
Born October 1990
Director
Appointed 02 Dec 2024

SILVA, Robert John

Active
Denmark Street, LondonWC2H 8LP
Born November 1985
Director
Appointed 29 Jun 2018

TEXIER, Isabelle

Active
3 Pancras Square, LondonN1C 4AG
Born November 1980
Director
Appointed 15 Jul 2020

WATERSTONE, Mary Rose

Active
Denmark Street, LondonWC2H 8LP
Born February 1964
Director
Appointed 29 Jun 2018

ARNOULD, Sylvie

Resigned
Rue Camille Desmoulins, Issy-Les-Moulineaux Cedex 992863
Born October 1960
Director
Appointed 29 Jun 2018
Resigned 02 Feb 2026

GABBAY, Jeremy

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born December 1983
Director
Appointed 22 Nov 2018
Resigned 21 Aug 2019

LEGRAND, Sandrine Florence

Resigned
Place Du Spectacle, Issy Les Moulineaux92863
Born September 1969
Director
Appointed 29 Jun 2018
Resigned 22 Nov 2018

ROBBE, Virginie

Resigned
Place Du Spectacle, Issy-Les-Moulineaux92863
Born March 1976
Director
Appointed 21 Aug 2019
Resigned 15 Jul 2020

Persons with significant control

1

3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Incorporation Company
29 June 2018
NEWINCIncorporation