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

JERUSALEM PRODUCTIONS LIMITED

THE PEAK, 5 WILTON ROAD, LONDON, SW1V 1AP,
Company Registration Number
02461543
Private Limited Company
Active

Company Overview

About Jerusalem Productions Ltd
JERUSALEM PRODUCTIONS LIMITED was founded on 1990-01-19 and has its registered office in London. The organisation's status is listed as "Active". Jerusalem Productions Limited is a Private Limited Company registered in 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
JERUSALEM PRODUCTIONS LIMITED
 
Legal Registered Office
THE PEAK
5 WILTON ROAD
LONDON
SW1V 1AP
Other companies in SW1V
 
Filing Information
Company Number 02461543
Company ID Number 02461543
Date formed 1990-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653383331  
Last Datalog update: 2024-03-06 23:17:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JERUSALEM PRODUCTIONS 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 JERUSALEM PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
KAREN EVERETT
Company Secretary 2015-08-19
MATTHEW WILLIAM BARRETT
Director 2010-06-03
MARK DAVID BROWNING
Director 2000-09-27
BRIDGET MARYE CASS
Director 1991-12-31
BRIAN WILLIAM MUIR
Director 2000-09-27
SUSAN GRACE RADFORD
Director 2000-09-27
SUSAN MARY SAINSBURY
Director 1991-12-31
GAVIN ALAN TYTE
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PLYMING
Director 2017-09-28 2018-03-05
PETER GEOFFREY CREGEEN
Director 2003-10-13 2017-09-13
MARY COLWELL-HECTOR
Director 2010-06-03 2016-09-14
PAUL SPOKES
Company Secretary 2006-11-01 2015-08-19
ANDREW CHARLES HALL BARR
Director 1991-12-31 2010-06-03
ALAN ROGERS
Director 1991-12-31 2010-06-03
MARK STEPHENS
Director 1991-12-31 2010-06-03
PETER DAVID ELVY
Director 1994-04-21 2009-12-31
MICHAEL AMBROSE PATTISON
Company Secretary 1996-03-01 2006-10-31
PAULINE MARY WEBB
Director 1991-12-31 2004-05-19
PETER GEOFFREY CREGEEN
Director 1998-05-14 1999-12-31
MARTIN BOOTH
Director 1995-12-22 1999-11-23
SHAUN ANTHONY WOODWARD
Director 1991-12-31 1996-05-15
ROGER CECIL BAKER
Company Secretary 1991-12-31 1996-03-01
HUGH LUDLOW DE QUETTEVILLE
Company Secretary 1991-12-31 1995-10-31
JOHN DUNCAN HALDANE
Company Secretary 1991-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW WILLIAM BARRETT NOONMARK PRODUCTIONS LTD Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
MARK DAVID BROWNING WORLD ATHLETICS PRODUCTIONS LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
MARK DAVID BROWNING ITN PRODUCTIONS ATHLETICS LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
MARK DAVID BROWNING ITN DLS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
MARK DAVID BROWNING BFBS Director 2015-02-19 CURRENT 1946-03-29 Active
MARK DAVID BROWNING VIEWPOINT NEWS LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
MARK DAVID BROWNING INDEPENDENT RADIO NEWS LIMITED Director 2013-07-18 CURRENT 1973-05-09 Active
MARK DAVID BROWNING DIGITAL CARE SOCIAL ENTERPRISE LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active
BRIDGET MARYE CASS ST.JOHN'S COLLEGE,DURHAM Director 2018-03-02 CURRENT 1911-01-02 Active
BRIDGET MARYE CASS CAMBRIA TRUST Director 2018-02-03 CURRENT 2007-08-08 Active
BRIAN WILLIAM MUIR HBC VISION LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
BRIAN WILLIAM MUIR TRANS WORLD RADIO LIMITED Director 1993-02-04 CURRENT 1963-11-27 Active
SUSAN MARY SAINSBURY TS TRUSTEE COMPANY LIMITED Director 2002-07-19 CURRENT 1995-01-04 Active

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
2024-05-22APPOINTMENT TERMINATED, DIRECTOR NIRAN VINOD
2024-01-0905/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-13APPOINTMENT TERMINATED, DIRECTOR DEANNA FLETCHER
2023-12-13APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM MUIR
2023-05-25APPOINTMENT TERMINATED, DIRECTOR SUSAN GRACE RADFORD
2023-01-04CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-2905/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CH01Director's details changed for Miss Deanna Fletcher on 2022-12-06
2022-11-22DIRECTOR APPOINTED MR FEMI OYENIRAN
2022-11-22DIRECTOR APPOINTED MISS DEANNA FLETCHER
2022-11-22DIRECTOR APPOINTED NIRAN VINOD
2022-11-22AP01DIRECTOR APPOINTED MR FEMI OYENIRAN
2022-11-21DIRECTOR APPOINTED AMANI SIMPSON
2022-11-21DIRECTOR APPOINTED MS LUCY LITTLEWOOD
2022-11-21AP01DIRECTOR APPOINTED AMANI SIMPSON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM BARRETT
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM BARRETT
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-1505/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ALAN TYTE
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET MARYE CASS
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PLYMING
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-11AP01DIRECTOR APPOINTED MR TIMOTHY PLYMING
2017-11-01AAFULL ACCOUNTS MADE UP TO 05/04/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY CREGEEN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY COLWELL-HECTOR
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-25AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-08-19AP03Appointment of Mrs Karen Everett as company secretary on 2015-08-19
2015-08-19TM02Termination of appointment of Paul Spokes on 2015-08-19
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09CH01Director's details changed for Lady Susan Mary Sainsbury on 2014-01-08
2014-01-08AP01DIRECTOR APPOINTED REVEREND GAVIN ALAN TYTE
2013-11-28AAFULL ACCOUNTS MADE UP TO 05/04/13
2013-09-03AA01Previous accounting period extended from 31/12/12 TO 05/04/13
2013-01-24AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-24CH01Director's details changed for Lady Susan Mary Sainsbury on 2012-06-11
2013-01-23CH01Director's details changed for Mr Mark David Browning on 2013-01-23
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/12 FROM Allington House (1St Floor) 150 Victoria Street London SW1E 5AE
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0131/12/11 FULL LIST
2012-01-20AP01DIRECTOR APPOINTED MRS MARY COLWELL
2012-01-20AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM BARRETT
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0131/12/10 FULL LIST
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARR
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-12AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GRACE RADFORD / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CREGEEN / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET MARYE CASS / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES HALL BARR / 11/01/2010
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ELVY
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BROWNING / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHENS / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGERS / 11/01/2010
2009-06-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288aNEW SECRETARY APPOINTED
2007-01-05288bSECRETARY RESIGNED
2006-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ALLINGTON HOUSE FIRST FLOOR 150 VICTORIA STREET LONDON SW1E 5AE
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-03-11AUDAUDITOR'S RESIGNATION
2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01288bDIRECTOR RESIGNED
2004-02-28363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-21363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2002-09-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-31363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-05-01288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities

60 - Programming and broadcasting activities
602 - Television programming and broadcasting activities
60200 - Television programming and broadcasting activities


Licences & Regulatory approval
We could not find any licences issued to JERUSALEM PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 JERUSALEM PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JERUSALEM PRODUCTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Intangible Assets
Patents
We have not found any records of JERUSALEM PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JERUSALEM PRODUCTIONS LIMITED
Trademarks
We have not found any records of JERUSALEM PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JERUSALEM PRODUCTIONS 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 (59111 - Motion picture production activities) as JERUSALEM PRODUCTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JERUSALEM PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JERUSALEM PRODUCTIONS 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 JERUSALEM PRODUCTIONS 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.