Company NameDeleste Productions Limited
DirectorsMartin Makey and Mary Amanda Makey
Company StatusActive
Company Number03971306
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)
Previous NameCherrygate Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Martin Makey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressParsonage Farmhouse
Kelvedon Road Messing
Colchester
Essex
CO5 9TA
Director NameMrs Mary Amanda Makey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(1 month after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressParsonage Farmhouse
Kelvedon Road, Messing
Colchester
Essex
CO5 9TA
Secretary NameMrs Mary Amanda Makey
NationalityBritish
StatusCurrent
Appointed28 February 2008(7 years, 10 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParsonage Farmhouse
Kelvedon Road, Messing
Colchester
Essex
CO5 9TA
Director NameMr Ian Francis Gordon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Colestown Street
London
SW11 3EH
Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleInvestment Banker
Correspondence Address4 Mark Terrace
London
SW20 8TF
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NameKeith David Anderson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(1 month after company formation)
Appointment Duration16 years, 1 month (resigned 24 June 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressChart
Hare Lane End, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EX
Director NameMr Pierre Alexis Clarke
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2004(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Fleming Drive
Stotfold
Hitchin
Hertfordshire
SG5 4FF
Secretary NameMr Pierre Alexis Clarke
NationalityEnglish
StatusResigned
Appointed10 February 2005(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2007)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Fleming Drive
Stotfold
Hitchin
Hertfordshire
SG5 4FF
Secretary NameMr Martin Makey
NationalityBritish
StatusResigned
Appointed13 August 2007(7 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressParsonage Farmhouse
Kelvedon Road Messing
Colchester
Essex
CO5 9TA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressParsonage Farmhouse Kelvedon Road
Messing
Colchester
Essex
CO5 9TA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

1m at £0.5Martin R. Makey
100.00%
Ordinary

Financials

Year2014
Net Worth£397,841
Current Liabilities£822

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

5 April 2024Confirmation statement made on 5 April 2024 with updates (5 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (10 pages)
21 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 31 August 2021 (10 pages)
25 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 August 2020 (10 pages)
10 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (9 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
9 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
16 April 2018Notification of Martin Makey as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 July 2016Termination of appointment of Keith David Anderson as a director on 24 June 2016 (1 page)
27 July 2016Termination of appointment of Keith David Anderson as a director on 24 June 2016 (1 page)
27 May 2016Micro company accounts made up to 31 August 2015 (7 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (7 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500,000.5
(6 pages)
9 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500,000.5
(6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500,000.5
(6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500,000.5
(6 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500,000.5
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000.5
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000.5
(6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 500,000.5
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (9 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 April 2010Director's details changed for Keith David Anderson on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Keith David Anderson on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Keith David Anderson on 5 April 2010 (2 pages)
22 June 2009Appointment terminated director ian gordon (1 page)
22 June 2009Appointment terminated director ian gordon (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 June 2009Return made up to 05/04/09; full list of members (4 pages)
12 June 2009Return made up to 05/04/09; full list of members (4 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Registered office changed on 20/06/2008 from parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page)
20 June 2008Return made up to 05/04/08; full list of members (4 pages)
20 June 2008Return made up to 05/04/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
17 March 2008Return made up to 05/04/07; no change of members (8 pages)
17 March 2008Return made up to 05/04/07; no change of members (8 pages)
1 March 2008Secretary appointed mrs mary amanda makey (1 page)
1 March 2008Secretary appointed mrs mary amanda makey (1 page)
29 February 2008Appointment terminated secretary martin makey (1 page)
29 February 2008Appointment terminated secretary martin makey (1 page)
10 December 2007Secretary resigned;director resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned;director resigned (1 page)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Return made up to 05/04/06; full list of members (8 pages)
20 April 2006Return made up to 05/04/06; full list of members (8 pages)
21 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
21 March 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Secretary resigned (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
18 April 2005Return made up to 12/04/05; full list of members (8 pages)
18 April 2005Return made up to 12/04/05; full list of members (8 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 May 2004New director appointed (3 pages)
5 May 2004Return made up to 12/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2004Return made up to 12/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 May 2004New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
27 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
17 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
19 February 2003Director's particulars changed (1 page)
10 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
13 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
29 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/00
(1 page)
6 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/00
(1 page)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
4 July 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
4 July 2000Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
6 June 2000S-div 12/04/00 (1 page)
6 June 2000Nc inc already adjusted 12/04/00 (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 June 2000S-div 12/04/00 (1 page)
6 June 2000Nc inc already adjusted 12/04/00 (1 page)
6 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
5 June 2000Ad 16/05/00--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages)
5 June 2000Ad 16/05/00--------- £ si [email protected]=2000000 £ ic 1/2000001 (2 pages)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 June 2000Registered office changed on 01/06/00 from: parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 June 2000£ nc 1000/2500000 12/04/00 (1 page)
1 June 2000£ nc 1000/2500000 12/04/00 (1 page)
1 June 2000Registered office changed on 01/06/00 from: parsonage farmhouse kelvedon road, messing colchester essex CO5 9TA (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
25 May 2000New director appointed (3 pages)
25 May 2000New director appointed (3 pages)
23 May 2000Company name changed cherrygate LIMITED\certificate issued on 24/05/00 (2 pages)
23 May 2000Company name changed cherrygate LIMITED\certificate issued on 24/05/00 (2 pages)
12 April 2000Incorporation (11 pages)
12 April 2000Incorporation (11 pages)