Company NameNGD Productions Ltd.
Company StatusActive
Company Number10337151
CategoryPrivate Limited Company
Incorporation Date19 August 2016(7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr David William Sollis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(same day as company formation)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address1 St. Peters Road
Braintree
CM7 9AN
Director NameMr Stuart Long
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence Address59 Mercer Avenue
Great Wakering
Southend-On-Sea
SS3 0EP
Director NameMr David Preston
Date of BirthOctober 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 110-112 Netherhampton Road
Salisbury
SP2 8LH
Director NameMrs Samantha Joan Glover
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(same day as company formation)
RoleOral Health Expert
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Road
Braintree
CM7 9AN
Director NameDesmond Roche
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2016(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address1 St. Peters Road
Braintree
CM7 9AN

Location

Registered Address1 St. Peters Road
Braintree
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

1 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 April 2017Director's details changed for Desmond Roche on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Desmond Roche on 21 April 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
17 March 2017Director's details changed for Dr David Sollis on 7 March 2017 (2 pages)
17 March 2017Director's details changed for Dr David Sollis on 7 March 2017 (2 pages)
17 March 2017Registered office address changed from , 28 Brooklands Square, Canvey Island, SS8 0LE, United Kingdom to 1 st. Peters Road Braintree CM7 9AN on 17 March 2017 (1 page)
17 March 2017Registered office address changed from , 28 Brooklands Square, Canvey Island, SS8 0LE, United Kingdom to 1 st. Peters Road Braintree CM7 9AN on 17 March 2017 (1 page)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 August 2016Incorporation
Statement of capital on 2016-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)