Background WavePink WaveYellow Wave

13 LIVES UK PRODUCTIONS LIMITED (13016849)

13 LIVES UK PRODUCTIONS LIMITED (13016849) is an active UK company. incorporated on 13 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. 13 LIVES UK PRODUCTIONS LIMITED has been registered for 5 years. Current directors include CLAPHAM, David Austin, PATEL, Ajay Ashok.

Company Number
13016849
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
CLAPHAM, David Austin, PATEL, Ajay Ashok
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

13 LIVES UK PRODUCTIONS LIMITED

13 LIVES UK PRODUCTIONS LIMITED is an active company incorporated on 13 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. 13 LIVES UK PRODUCTIONS LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13016849

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 14/4

Overdue

1 day overdue

Last Filed

Made up to 20 April 2024 (2 years ago)
Submitted on 9 January 2025 (1 year ago)
Period: 21 April 2023 - 20 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 14 April 2026
Period: 21 April 2024 - 14 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10th Floor, Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 13 November 2020To: 14 April 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Apr 22
Director Joined
Feb 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 05 Aug 2024

CLAPHAM, David Austin

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1950
Director
Appointed 15 Feb 2024

PATEL, Ajay Ashok

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1969
Director
Appointed 05 Aug 2024

FREEMAN, Lesley

Resigned
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 13 Nov 2020
Resigned 05 Aug 2024

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 13 Nov 2020
Resigned 14 Apr 2021

FREEMAN, Lesley

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born January 1969
Director
Appointed 13 Nov 2020
Resigned 05 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022
Beverly Hills90210

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Incorporation Company
13 November 2020
NEWINCIncorporation