Company NameThe Forest Tv Productions Limited
DirectorJames Dingle
Company StatusActive
Company Number08637631
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Previous NamesLa Diligence Productions Ltd and Wooden Post Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 59120Motion picture, video and television programme post-production activities

Director

Director NameMr James Dingle
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Chase
Thundersley
Benfleet
Essex
SS7 3BS

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1James Dingle
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Cash£715
Current Liabilities£2,884

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 June 2022 (4 pages)
1 September 2022Company name changed wooden post LIMITED\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-31
(3 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
13 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
4 January 2021Registered office address changed from 19 the Chase Thundersley Benfleet Essex SS7 3BS to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 4 January 2021 (1 page)
18 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
8 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(3 pages)
25 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(3 pages)
22 September 2014Company name changed la diligence productions LTD\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2014Company name changed la diligence productions LTD\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-21
(3 pages)
9 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4
(3 pages)
13 June 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
13 June 2014Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)