Company NameSlinger Tomson Productions Ltd.
DirectorsSandra Slinger and Robert John Thompson
Company StatusActive
Company Number02783625
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSandra Slinger
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1994(1 year after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadow Lane
Lyndfield
West Sussex
Director NameRobert John Thompson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1994(1 year after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Meadow Lane
Lyndfield
West Sussex
Secretary NameMr Ian Forder
StatusCurrent
Appointed06 December 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameMr Roderick Michael Coult
NationalityBritish
StatusResigned
Appointed30 January 2002(9 years after company formation)
Appointment Duration15 years, 10 months (resigned 06 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Gainsbrough Place
Park Avenue
Hutton Brentwood
Essex
CM13 2RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTuson & Partners Ltd (Corporation)
StatusResigned
Appointed26 January 1994(1 year after company formation)
Appointment Duration3 years (resigned 12 February 1997)
Correspondence AddressAlto House 29/30 Newbury Street
London
EC1A 7HZ
Secretary NameAlto Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2002)
Correspondence AddressAlto House 29-30 Newbury Street
London
EC1A 7HZ

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mrs S. Thompson
50.00%
Ordinary
50 at £1Robert J. Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£729
Cash£2,089
Current Liabilities£1,360

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
28 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
31 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
5 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
13 November 2018Amended total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Roderick Michael Coult as a secretary on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
6 December 2017Appointment of Mr Ian Forder as a secretary on 6 December 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 28 January 2015 (1 page)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 28 January 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
10 May 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Robert John Thompson on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Sandra Slinger on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Sandra Slinger on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Robert John Thompson on 26 January 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
29 January 2009Return made up to 26/01/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 26/01/08; full list of members (2 pages)
12 February 2008Return made up to 26/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 February 2007Return made up to 26/01/07; full list of members (7 pages)
26 February 2007Return made up to 26/01/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 April 2006Return made up to 26/01/06; full list of members (7 pages)
12 April 2006Return made up to 26/01/06; full list of members (7 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
5 February 2005Return made up to 26/01/05; full list of members (7 pages)
5 February 2005Return made up to 26/01/05; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
28 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
23 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
23 February 2004Return made up to 26/01/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
(7 pages)
18 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
14 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
15 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: sunte brook 8 by sunte lindfield west sussex RH16 2DF (1 page)
15 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: sunte brook 8 by sunte lindfield west sussex RH16 2DF (1 page)
28 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Registered office changed on 08/03/01 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Registered office changed on 08/03/01 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
8 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
23 October 2000Full accounts made up to 31 January 2000 (10 pages)
23 October 2000Full accounts made up to 31 January 2000 (10 pages)
15 February 2000Return made up to 26/01/00; full list of members (6 pages)
15 February 2000Return made up to 26/01/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 January 1999 (7 pages)
24 November 1999Full accounts made up to 31 January 1999 (7 pages)
16 February 1999Return made up to 26/01/99; full list of members (6 pages)
16 February 1999Return made up to 26/01/99; full list of members (6 pages)
21 July 1998Full accounts made up to 31 January 1998 (7 pages)
21 July 1998Full accounts made up to 31 January 1998 (7 pages)
2 February 1998Return made up to 26/01/98; full list of members (6 pages)
2 February 1998Return made up to 26/01/98; full list of members (6 pages)
21 November 1997Full accounts made up to 31 January 1997 (7 pages)
21 November 1997Full accounts made up to 31 January 1997 (7 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Return made up to 26/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
26 November 1996Full accounts made up to 31 January 1996 (7 pages)
26 November 1996Full accounts made up to 31 January 1996 (7 pages)
13 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)
20 June 1995Accounts for a small company made up to 31 January 1995 (6 pages)