CANDOUR PRODUCTIONS LIMITED

CANDOUR PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANDOUR PRODUCTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08866337
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CANDOUR PRODUCTIONS LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is CANDOUR PRODUCTIONS LIMITED located?

    Registered Office Address
    Springfield Mill, Unit 15, 1 (E) Bagley Lane
    Farsley
    LS28 5LY Pudsey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANDOUR PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUE VISION YORKSHIRE LIMITEDNov 15, 2017Nov 15, 2017
    TRUE VISION AIRE LIMITEDFeb 18, 2014Feb 18, 2014
    TRUE VISION NORTH EAST LIMITEDJan 29, 2014Jan 29, 2014

    What are the latest accounts for CANDOUR PRODUCTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CANDOUR PRODUCTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for CANDOUR PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Apr 08, 2020

    • Capital: GBP 200
    5 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Director's details changed for Mrs Annabel Mary Carys Hall on Jul 21, 2022

    2 pagesCH01

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 21, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 20, 2020

    RES15

    Registered office address changed from 18 the Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to Springfield Mill, Unit 15, 1 (E) Bagley Lane Farsley Pudsey LS28 5LY on Mar 20, 2020

    1 pagesAD01

    Confirmation statement made on Jan 21, 2020 with updates

    6 pagesCS01

    Current accounting period extended from Oct 31, 2019 to Dec 31, 2019

    1 pagesAA01

    Total exemption full accounts made up to Oct 31, 2018

    7 pagesAA

    Statement of capital following an allotment of shares on Apr 09, 2019

    • Capital: GBP 179
    7 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    69 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 088663370001, created on Apr 09, 2019

    27 pagesMR01

    Confirmation statement made on Jan 21, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 16, 2019

    • Capital: GBP 150
    3 pagesSH01

    Total exemption full accounts made up to Oct 31, 2017

    7 pagesAA

    Who are the officers of CANDOUR PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Brian Jeffrey
    Oxford Road South
    W4 3DD Chiswick
    49
    London
    United Kingdom
    Secretary
    Oxford Road South
    W4 3DD Chiswick
    49
    London
    United Kingdom
    British185421710001
    EDWARDS, Brian Jeffrey
    Oxford Road South
    Chiswick
    W4 3DD London
    49
    Uk
    Director
    Oxford Road South
    Chiswick
    W4 3DD London
    49
    Uk
    United KingdomBritish32124050002
    HALL, Annabel Mary Carys
    Bagley Lane
    Farsley
    LS28 5LY Pudsey
    Springfield Mill, Unit 15, 1 (E)
    England
    Director
    Bagley Lane
    Farsley
    LS28 5LY Pudsey
    Springfield Mill, Unit 15, 1 (E)
    England
    EnglandBritish86403300002
    WALES, Francis Jeremy De Burgh
    Carlyle Road
    Ealing
    W5 4BL London
    46
    Uk
    Director
    Carlyle Road
    Ealing
    W5 4BL London
    46
    Uk
    EnglandBritish140926360001
    EDWARDS, Deborah Anne
    Oxford Road South
    W4 3DD Chiswick
    49
    London
    Uk
    Director
    Oxford Road South
    W4 3DD Chiswick
    49
    London
    Uk
    UkBritish45272330002
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritish78286720001

    Who are the persons with significant control of CANDOUR PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Annabel Mary Carys Hall
    Bagley Lane
    Farsley
    LS28 5LY Pudsey
    Springfield Mill, Unit 15, 1 (E)
    England
    Jan 29, 2018
    Bagley Lane
    Farsley
    LS28 5LY Pudsey
    Springfield Mill, Unit 15, 1 (E)
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Brian Jeffrey Edwards
    Fryern Court Road
    Burgate
    SP6 1QX Fordingbridge
    18 The Glasshouse Studios
    Hampshire
    England
    Jan 29, 2017
    Fryern Court Road
    Burgate
    SP6 1QX Fordingbridge
    18 The Glasshouse Studios
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0