Company NameInner Production Ltd.
DirectorMarcus Ishiekwene
Company StatusActive
Company Number06991145
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Marcus Ishiekwene
Date of BirthJune 1981 (Born 42 years ago)
NationalityNigerian
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Hedgemans Road
Dagenham
Essex
RM9 6DH
Secretary NameMiss Anthonia Edusi-Okoibhole
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address224 Hedgemans Road
Dagenham
Essex
RM9 6DH

Location

Registered Address74 Shearwater Avenue
East Tilbury
Essex
RM18 8DQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Marcus Ishiekwene
100.00%
Ordinary

Financials

Year2014
Net Worth£855
Current Liabilities£2,200

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
10 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
8 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
29 July 2021Notification of Marucs Ebinum Ishiekwene as a person with significant control on 27 June 2021 (2 pages)
27 July 2021Withdrawal of a person with significant control statement on 27 July 2021 (2 pages)
23 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 February 2020Registered office address changed from 224 Hedgemans Road Dagenham Essex RM9 6DH to 74 Shearwater Avenue East Tilbury Essex RM18 8DQ on 5 February 2020 (2 pages)
5 February 2020Confirmation statement made on 14 August 2019 with no updates (2 pages)
5 February 2020Administrative restoration application (3 pages)
21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
13 November 2018Compulsory strike-off action has been discontinued (1 page)
11 November 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
27 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 September 2015Secretary's details changed for Miss Anthonia Edusi-Okoibhole on 2 September 2015 (1 page)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
2 September 2015Secretary's details changed for Miss Anthonia Edusi-Okoibhole on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Miss Anthonia Edusi-Okoibhole on 2 September 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Secretary's details changed for Miss Anthonia Edusi-Okoibhole on 20 September 2014 (1 page)
24 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Secretary's details changed for Miss Anthonia Edusi-Okoibhole on 20 September 2014 (1 page)
4 June 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Director's details changed for Mr Marcus Ishiekwene on 22 February 2013 (2 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Registered office address changed from 72 Wendover Thurlow Street London SE17 2UG on 22 August 2013 (1 page)
22 August 2013Registered office address changed from 72 Wendover Thurlow Street London SE17 2UG on 22 August 2013 (1 page)
22 August 2013Director's details changed for Mr Marcus Ishiekwene on 22 February 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Secretary's details changed for Miss Anthonia Edusi-Okoibhole on 14 August 2010 (2 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Marcus Ishiekwene on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Marcus Ishiekwene on 14 August 2010 (2 pages)
25 August 2010Secretary's details changed for Miss Anthonia Edusi-Okoibhole on 14 August 2010 (2 pages)
14 August 2009Incorporation (11 pages)
14 August 2009Incorporation (11 pages)