Background WavePink WaveYellow Wave

KHARIS PRODUCTIONS LTD. (SC231610)

KHARIS PRODUCTIONS LTD. (SC231610) is an active UK company. incorporated on 16 May 2002. with registered office in Lanarkshire. The company operates in the Information and Communication sector, engaged in motion picture production activities. KHARIS PRODUCTIONS LTD. has been registered for 23 years. Current directors include MORRIS, John Spence Blain, ROLLINS, Karen Geitle.

Company Number
SC231610
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
45a Union Street, Lanarkshire, ML3 6PA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MORRIS, John Spence Blain, ROLLINS, Karen Geitle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHARIS PRODUCTIONS LTD.

KHARIS PRODUCTIONS LTD. is an active company incorporated on 16 May 2002 with the registered office located in Lanarkshire. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. KHARIS PRODUCTIONS LTD. was registered 23 years ago.(SIC: 59111)

Status

active

Active since 23 years ago

Company No

SC231610

LTD Company

Age

23 Years

Incorporated 16 May 2002

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 9 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 April 2026 (1 month ago)
Submitted on 13 April 2026 (1 month ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

45a Union Street Hamilton Lanarkshire, ML3 6PA,

Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Director Left
Aug 22
Owner Exit
Aug 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROLLINS, Karen Geitle

Active
Union Street, HamiltonML3 6PA
Secretary
Appointed 16 May 2002

MORRIS, John Spence Blain

Active
13 Kethers Lane, MotherwellML1 3HL
Born July 1951
Director
Appointed 16 May 2002

ROLLINS, Karen Geitle

Active
Union Street, HamiltonML3 6PA
Born September 1959
Director
Appointed 16 May 2002

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 16 May 2002
Resigned 16 May 2002

MORRIS, Mary Wallace

Resigned
13 Kethers Lane, MotherwellML1 3HL
Born July 1950
Director
Appointed 16 May 2002
Resigned 26 Aug 2022

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 16 May 2002
Resigned 16 May 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Mary Wallace Morris

Ceased
45a Union Street, LanarkshireML3 6PA
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Aug 2022

Miss Karen Geitle Rollins

Active
45a Union Street, LanarkshireML3 6PA
Born September 1959

Nature of Control

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

Filing History

66

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
10 April 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
2 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
28 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
18 November 2004
287Change of Registered Office
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
20 November 2003
287Change of Registered Office
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
225Change of Accounting Reference Date
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
88(2)R88(2)R
Legacy
28 May 2002
287Change of Registered Office
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation