Company NameThe Trial Production Ltd
DirectorEdmund David Barratt
Company StatusActive
Company Number09609738
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Edmund David Barratt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address218 Wingrove Road
Newcastle Upon Tyne
NE4 9DD
Secretary NameEd Barratt
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address182 Ovington Grove
Newcastle Upon Tyne
NE5 2QD

Location

Registered Address218 Wingrove Road
Newcastle Upon Tyne
NE4 9DD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Registered office address changed from 4 Powburn Gardens Newcastle upon Tyne NE4 9UE England to 218 Wingrove Road Newcastle upon Tyne NE4 9DD on 15 December 2023 (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
27 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
30 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
15 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
18 May 2021Change of name with request to seek comments from relevant body (2 pages)
15 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
22 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
1 June 2020Registered office address changed from Albion House Stepney Bank Newcastle upon Tyne NE1 2NP England to 4 Powburn Gardens Newcastle upon Tyne NE4 9UE on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Ed Barratt as a secretary on 1 June 2020 (1 page)
1 June 2020Director's details changed for Mr Edmund David Barratt on 20 May 2018 (2 pages)
23 September 2019Registered office address changed from C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE England to Albion House Stepney Bank Newcastle upon Tyne NE1 2NP on 23 September 2019 (1 page)
30 August 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 August 2019Notification of Edmund David Barratt as a person with significant control on 6 April 2016 (2 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 27 May 2017 with no updates (3 pages)
3 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
3 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 February 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
3 February 2016Previous accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Hook Pictures Ltd 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF United Kingdom to C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page)
14 January 2016Registered office address changed from C/O Hook Pictures Ltd 5 Charlotte Square 2nd Floor Newcastle upon Tyne NE1 4XF United Kingdom to C/O Hook Pictures Ltd Collingwood, Fleming Business Centre Burdon Terrace Newcastle upon Tyne NE2 3AE on 14 January 2016 (1 page)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(27 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 1
(27 pages)