Background WavePink WaveYellow Wave

JOHN STALKER PRODUCTIONS LIMITED (SC420425)

JOHN STALKER PRODUCTIONS LIMITED (SC420425) is an active UK company. incorporated on 27 March 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities. JOHN STALKER PRODUCTIONS LIMITED has been registered for 14 years. Current directors include STALKER, John Robb Paterson.

Company Number
SC420425
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
6 St. Colme Street, Edinburgh, EH3 6AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
Directors
STALKER, John Robb Paterson
SIC Codes
78101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN STALKER PRODUCTIONS LIMITED

JOHN STALKER PRODUCTIONS LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities. JOHN STALKER PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 78101)

Status

active

Active since 14 years ago

Company No

SC420425

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 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

12 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

6 St. Colme Street Edinburgh, EH3 6AD,

Previous Addresses

6 Vanburgh Place Leith Edinburgh EH6 8AE
From: 27 March 2012To: 21 August 2015
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Mar 12
New Owner
Mar 18
Owner Exit
Mar 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

STALKER, John Robb Paterson

Active
High Street, RugbyCV21 4EE
Born June 1961
Director
Appointed 27 Mar 2012

Persons with significant control

3

2 Active
1 Ceased

Mr John Robb Paterson Stalker

Ceased
High Street, RugbyCV21 4EE
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017

Mrs Vanessa Rachel Lydia Stalker

Active
High Street, RugbyCV21 4EE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017

Mr John Robb Paterson Stalker

Active
High Street, RugbyCV21 4EE
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Incorporation Company
27 March 2012
NEWINCIncorporation