Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED
Company Information for

CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED

SUITE 15AA MARSHALL HOUSE, 124 MIDDLETON ROAD, MORDEN, SURREY, SM4 6RW,
Company Registration Number
01085020
Private Limited Company
Active

Company Overview

About Capitol House Productions (london) Ltd
CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED was founded on 1972-12-04 and has its registered office in Morden. The organisation's status is listed as "Active". Capitol House Productions (london) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED
 
Legal Registered Office
SUITE 15AA MARSHALL HOUSE
124 MIDDLETON ROAD
MORDEN
SURREY
SM4 6RW
Other companies in SM3
 
Filing Information
Company Number 01085020
Company ID Number 01085020
Date formed 1972-12-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB216637856  
Last Datalog update: 2024-04-06 19:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
TINA BROOKER
Company Secretary 1991-06-30
DEREK HEALEY
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN SPRAKE
Director 2003-01-01 2010-07-31
ROGER SCOTT
Director 1991-06-30 2002-04-01
ALLEN LESLIE IAN MCKAY
Director 1992-07-01 1995-07-14
PETER ALLAN KEY
Director 1992-07-01 1994-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-03-1631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-03-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/22 FROM PO Box SM4 6RW Suite 15Aa Marshall House 124 Middleton Road Morden Surrey SM4 6RW United Kingdom
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN SHEENE
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HEALEY
2022-03-10PSC07CESSATION OF DEREK HEALEY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10AP01DIRECTOR APPOINTED MR MARK JOHN SHEENE
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-22AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-04AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Suite 13/14 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-19AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Capitol House 662 London Road Cheam Surrey SM3 9BY
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-11AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0130/06/14 ANNUAL RETURN FULL LIST
2013-08-07AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23AAMDAmended accounts made up to 2011-10-31
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2011-08-19AR0130/06/11 ANNUAL RETURN FULL LIST
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPRAKE
2010-07-07AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-07CH01Director's details changed for Nicholas John Sprake on 2010-06-29
2010-04-16AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-01363aReturn made up to 30/06/09; full list of members
2009-05-16AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-22363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-07-25363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-13288cDIRECTOR'S PARTICULARS CHANGED
2005-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-10363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-07363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-09CERTNMCOMPANY NAME CHANGED APPLIED AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 09/12/02
2002-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-06-20288bDIRECTOR RESIGNED
2001-07-06363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-19363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS; AMEND
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-07-06363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-08363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-06-29363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-08363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-07-07288DIRECTOR'S PARTICULARS CHANGED
1996-07-06363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-28288DIRECTOR RESIGNED
1995-06-22363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-11363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-08-11363(288)DIRECTOR RESIGNED
1994-06-12288DIRECTOR RESIGNED
1993-07-15123£ NC 100/1000 06/07/93
1993-07-1588(2)RAD 06/07/93--------- £ SI 900@1=900 £ IC 100/1000
1993-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-06-25363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-01-24288SECRETARY'S PARTICULARS CHANGED
1992-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-13363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0215303 Active Licenced property: 662 LONDON ROAD CAPITOL HOUSE SUTTON GB SM3 9BY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2003-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE ON RENT DEPOSIT 1988-04-07 Outstanding AVIARY INVESTMENT HOLDINGS LIMITED.
LEGAL MORTGAGE 1979-05-21 Outstanding NATIONAL WESTMINSTER BANK LTD
LEGAL MORTGAGE 1977-11-02 Outstanding NATIONAL WESTMINSTER BANK LTD
Creditors
Creditors Due Within One Year 2012-10-31 £ 593,280
Creditors Due Within One Year 2011-10-31 £ 518,206

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2012-10-31 £ 105,893
Cash Bank In Hand 2011-10-31 £ 103,857
Current Assets 2012-10-31 £ 545,433
Current Assets 2011-10-31 £ 527,394
Debtors 2012-10-31 £ 270,590
Debtors 2011-10-31 £ 315,072
Shareholder Funds 2012-10-31 £ 116,398
Shareholder Funds 2011-10-31 £ 176,235
Stocks Inventory 2012-10-31 £ 168,950
Stocks Inventory 2011-10-31 £ 108,465
Tangible Fixed Assets 2012-10-31 £ 164,245
Tangible Fixed Assets 2011-10-31 £ 167,047

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED
Trademarks
We have not found any records of CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
Business rates information was found for CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises Ground Floor, 662 London Road, Cheam, Surrey, SM3 9BY GBP £10,0802011-12-26

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITOL HOUSE PRODUCTIONS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1