Company NameSandra Russell Productions Limited
DirectorsSandra Salbany Russell and Steven Johnson
Company StatusActive
Company Number04085555
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Sandra Salbany Russell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House 51 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Secretary NameMr Steven Johnson
NationalityBritish
StatusCurrent
Appointed31 January 2001(3 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House 51 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Director NameMr Steven Johnson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(8 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale House 51 Ridley Avenue
Blyth
Northumberland
NE24 3BA
Secretary NameMr John Charles Thompson
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address27 Anerley Road
Westcliff On Sea
Essex
SS0 7HJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGlendale House
51 Ridley Avenue
Blyth
Northumberland
NE24 3BA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Financials

Year2012
Net Worth£13,056
Cash£12,211
Current Liabilities£14,816

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

11 November 2020Director's details changed for Mr Steven Johnson on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Ms Sandra Salbany Russell on 11 November 2020 (2 pages)
11 November 2020Secretary's details changed for Mr Steven Johnson on 11 November 2020 (1 page)
11 November 2020Director's details changed for Mr Steven Johnson on 11 November 2020 (2 pages)
11 November 2020Change of details for Mr Steven Johnson as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Ms Sandra Salbany Russell on 11 November 2020 (2 pages)
11 November 2020Change of details for Ms Sandra Salbany Russell as a person with significant control on 11 November 2020 (2 pages)
8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
27 June 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Director's details changed for Steven Johnson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Steven Johnson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sandra Salbany Russell on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Sandra Salbany Russell on 20 November 2009 (2 pages)
5 August 2009Director appointed steven johnson (2 pages)
5 August 2009Director appointed steven johnson (2 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007Return made up to 06/10/07; no change of members (6 pages)
14 November 2007Return made up to 06/10/07; no change of members (6 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Return made up to 06/10/06; full list of members (6 pages)
23 November 2006Return made up to 06/10/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 October 2005Return made up to 06/10/05; full list of members (6 pages)
20 October 2005Return made up to 06/10/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2004Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 December 2003Registered office changed on 04/12/03 from: 37 glebe mews chesters bedlington northumberland NE22 6LJ (1 page)
4 December 2003Registered office changed on 04/12/03 from: 37 glebe mews chesters bedlington northumberland NE22 6LJ (1 page)
13 October 2003Return made up to 06/10/03; full list of members (6 pages)
13 October 2003Return made up to 06/10/03; full list of members (6 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2002Registered office changed on 15/08/02 from: 11 woodgate house south bank surbiton surrey KT6 6DQ (1 page)
15 August 2002Registered office changed on 15/08/02 from: 11 woodgate house south bank surbiton surrey KT6 6DQ (1 page)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2001Registered office changed on 17/10/01 from: 9 woodgate house south bank surbiton surrey KT6 6DQ (1 page)
17 October 2001Registered office changed on 17/10/01 from: 9 woodgate house south bank surbiton surrey KT6 6DQ (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001Secretary resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
6 October 2000Incorporation (14 pages)
6 October 2000Incorporation (14 pages)