Company NameOakwood Productions Ltd
DirectorPeter Lozinski
Company StatusActive
Company Number07588709
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

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

Directors

Director NamePeter Lozinski
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 St. Anthonys Avenue
Eastbourne
BN23 6LP
Director NameMrs Sarah Lozinski
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Arequipa Reef
Eastbourne
East Sussex
BN23 5AG
Director NameMrs Sarah Lozinski
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 March 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 St. Anthonys Avenue
Eastbourne
BN23 6LP

Location

Registered Address23 Mason Avenue
Whitley Bay
NE26 1AQ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

50 at £1Peter Lozinski
50.00%
Ordinary
50 at £1Sarah Lozinski
50.00%
Ordinary

Financials

Year2014
Net Worth£11,378
Cash£7,492
Current Liabilities£5,236

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 Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
16 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
2 April 2019Registered office address changed from C/O 7 Elvet Waterside Durham DH1 3DA England to 23 Mason Avenue Whitley Bay NE26 1AQ on 2 April 2019 (1 page)
1 April 2019Change of details for Mr Peter Lozinski as a person with significant control on 1 March 2019 (2 pages)
1 April 2019Director's details changed for Peter Lozinski on 1 March 2019 (2 pages)
31 March 2019Termination of appointment of Sarah Lozinski as a director on 29 March 2019 (1 page)
31 March 2019Cessation of Sarah Lozinski as a person with significant control on 29 March 2019 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 May 2017Director's details changed for Peter Lozinski on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from C/O Tim Hardman 7 Elvet Waterside Durham DH1 3DA England to C/O 7 Elvet Waterside Durham DH1 3DA on 12 May 2017 (1 page)
12 May 2017Director's details changed for Mrs Sarah Lozinski on 12 May 2017 (2 pages)
12 May 2017Registered office address changed from C/O Tim Hardman 7 Elvet Waterside Durham DH1 3DA England to C/O 7 Elvet Waterside Durham DH1 3DA on 12 May 2017 (1 page)
12 May 2017Director's details changed for Peter Lozinski on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Sarah Lozinski on 12 May 2017 (2 pages)
30 December 2016Registered office address changed from 33 Arequipa Reef Eastbourne East Sussex BN23 5AG to C/O Tim Hardman 7 Elvet Waterside Durham DH1 3DA on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 33 Arequipa Reef Eastbourne East Sussex BN23 5AG to C/O Tim Hardman 7 Elvet Waterside Durham DH1 3DA on 30 December 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Appointment of Mrs Sarah Lozinski as a director (2 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Appointment of Mrs Sarah Lozinski as a director (2 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
15 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
15 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 May 2011Termination of appointment of Sarah Lozinski as a director (1 page)
16 May 2011Termination of appointment of Sarah Lozinski as a director (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)