Company NameMeerkat Film Productions Ltd
DirectorsKatja Riitta Dennison and Magnus Iain Gray Dennison
Company StatusActive
Company Number05902439
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Katja Riitta Dennison
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address88 Falmouth Road Falmouth Road
Newcastle Upon Tyne
NE6 5NT
Director NameMr Magnus Iain Gray Dennison
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2006(same day as company formation)
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address88 Falmouth Road Falmouth Road
Newcastle Upon Tyne
NE6 5NT
Secretary NameMr Magnus Dennison
StatusCurrent
Appointed20 January 2012(5 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address5-9 Side
Newcastle Upon Tyne
NE1 3JE
Secretary NameMr Magnus Iain Gray Dennison
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Front Street
Tynemouth
Tyne & Wear
NE30 4BY
Secretary NamePeter Roberts
NationalityBritish
StatusResigned
Appointed18 August 2006(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 20 January 2012)
RoleCompany Director
Correspondence Address1 The Grove
Front Street
Tynemouth
Tyne & Wear
NE30 4BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemeerkatfilms.co.uk
Email address[email protected]
Telephone0191 2211119
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5-9 Side
Newcastle Upon Tyne
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Katja Riitta Dennison
50.00%
Ordinary
2.5k at £1Magnus Iain Gray Dennison
50.00%
Ordinary

Financials

Year2014
Net Worth£9,649
Cash£8,531
Current Liabilities£12,901

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

13 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
22 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
20 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
15 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(4 pages)
21 September 2015Director's details changed for Mr Magnus Iain Gray Dennison on 20 November 2014 (2 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(4 pages)
21 September 2015Director's details changed for Mrs Katja Riitta Dennison on 20 November 2014 (2 pages)
21 September 2015Director's details changed for Mrs Katja Riitta Dennison on 20 November 2014 (2 pages)
21 September 2015Director's details changed for Mr Magnus Iain Gray Dennison on 20 November 2014 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(4 pages)
16 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 5,000
(4 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
8 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
4 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 May 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
15 May 2012Previous accounting period shortened from 31 August 2012 to 29 February 2012 (1 page)
2 February 2012Registered office address changed from the Cottage 5-9 Side Newcastle-upon-Tyne Tyne and Wear NE1 3JE United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Cottage 5-9 Side Newcastle-upon-Tyne Tyne and Wear NE1 3JE United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Cottage 5-9 Side Newcastle-upon-Tyne Tyne and Wear NE1 3JE United Kingdom on 2 February 2012 (1 page)
1 February 2012Appointment of Mr Magnus Dennison as a secretary (1 page)
1 February 2012Termination of appointment of Peter Roberts as a secretary (1 page)
1 February 2012Termination of appointment of Peter Roberts as a secretary (1 page)
1 February 2012Appointment of Mr Magnus Dennison as a secretary (1 page)
7 September 2011Registered office address changed from 1 the Grove, Front Street Tynemouth North Shields Tyne and Wear NE30 4BY on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 1 the Grove, Front Street Tynemouth North Shields Tyne and Wear NE30 4BY on 7 September 2011 (1 page)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
7 September 2011Registered office address changed from 1 the Grove, Front Street Tynemouth North Shields Tyne and Wear NE30 4BY on 7 September 2011 (1 page)
7 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 September 2010Director's details changed for Mr Magnus Iain Gray Dennison on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mrs Katja Riitta Dennison on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mr Magnus Iain Gray Dennison on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mrs Katja Riitta Dennison on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Magnus Iain Gray Dennison on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mrs Katja Riitta Dennison on 1 October 2009 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 August 2009Return made up to 10/08/09; full list of members (4 pages)
27 August 2009Director's change of particulars / magnus dennison / 10/08/2009 (1 page)
27 August 2009Director's change of particulars / katja dennison / 10/08/2009 (1 page)
27 August 2009Director's change of particulars / magnus dennison / 10/08/2009 (1 page)
27 August 2009Return made up to 10/08/09; full list of members (4 pages)
27 August 2009Director's change of particulars / katja dennison / 10/08/2009 (1 page)
31 March 2009Ad 19/03/09\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
31 March 2009Ad 19/03/09\gbp si 4998@1=4998\gbp ic 2/5000\ (2 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 August 2008Return made up to 10/08/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
10 September 2007Return made up to 10/08/07; full list of members (3 pages)
10 September 2007Return made up to 10/08/07; full list of members (3 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Incorporation (17 pages)
10 August 2006Incorporation (17 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)