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

LATCHMERE PRODUCTIONS LIMITED

63 Castle Road, Southsea, HAMPSHIRE, PO5 3AY,
Company Registration Number
02950502
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Latchmere Productions Ltd
LATCHMERE PRODUCTIONS LIMITED was founded on 1994-07-14 and has its registered office in Southsea. The organisation's status is listed as "Active - Proposal to Strike off". Latchmere Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LATCHMERE PRODUCTIONS LIMITED
 
Legal Registered Office
63 Castle Road
Southsea
HAMPSHIRE
PO5 3AY
Other companies in PO5
 
Filing Information
Company Number 02950502
Company ID Number 02950502
Date formed 1994-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-30
Latest return 2022-07-09
Return next due 2023-07-23
Type of accounts MICRO ENTITY
Last Datalog update: 2023-04-12 11:25:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATCHMERE 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 LATCHMERE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
CRENA JANE WATSON
Director 1994-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MORRISON
Company Secretary 2007-03-06 2008-01-01
CRENA JANE WATSON
Company Secretary 1995-11-21 2007-03-06
IAN ISAAC STOUTZKER
Director 1994-08-14 2007-03-06
BARRY MARTIN PINCUS
Company Secretary 1994-11-01 1994-11-01
CRENA JANE WATSON
Company Secretary 1994-08-14 1994-11-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 1994-07-14 1994-08-14
BUYVIEW LTD
Nominated Director 1994-07-14 1994-08-14

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
2023-06-06Final Gazette dissolved via compulsory strike-off
2022-10-12Compulsory strike-off action has been suspended
2022-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-22PSC04Change of details for Miss Crena Watson as a person with significant control on 2022-03-01
2022-03-22CH01Director's details changed for Crena Jane Watson on 2022-03-01
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 200000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04DISS40Compulsory strike-off action has been discontinued
2015-11-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-30AR0109/07/15 ANNUAL RETURN FULL LIST
2015-09-24AAMDAmended account small company full exemption
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-17AR0109/07/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-23AR0109/07/13 ANNUAL RETURN FULL LIST
2013-10-23CH01Director's details changed for Crena Jane Watson on 2012-08-07
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
2013-05-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0109/07/12 ANNUAL RETURN FULL LIST
2012-04-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0109/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AA01Previous accounting period shortened from 31/12/10 TO 30/09/10
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-12AR0109/07/10 ANNUAL RETURN FULL LIST
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 37 WARREN STREET LONDON W1T 6AD
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / CRENA WATSON / 16/07/2008
2008-08-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY HELEN MORRISON
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: UNIT 5 THE VILLAGE 101 AMIES STREET LONDON SW11 2JW
2007-07-12363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-04-17288bSECRETARY RESIGNED
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-12ELRESS386 DISP APP AUDS 15/07/05
2005-08-12ELRESS366A DISP HOLDING AGM 15/07/05
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-27363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-07-31363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-18363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-30363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-04363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-15363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-03-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-24363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-01288NEW SECRETARY APPOINTED
1996-10-01363bRETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS
1996-04-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-15395PARTICULARS OF MORTGAGE/CHARGE
1995-11-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-11-23363sRETURN MADE UP TO 14/07/95; FULL LIST OF MEMBERS
1995-04-18287REGISTERED OFFICE CHANGED ON 18/04/95 FROM: 6 VIGO STREET LONDON W1X 1AH
1995-01-31287REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 128 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA
1994-11-17ORES04NC INC ALREADY ADJUSTED 23/08/94
1994-11-17ORES13SH ALLOTMENT 23/08/94
1994-11-17123£ NC 1000/250000 23/08/94
1994-11-17288NEW SECRETARY APPOINTED
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
We could not find any licences issued to LATCHMERE 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 LATCHMERE PRODUCTIONS 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
LEGAL CHARGE 2006-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-03-03 Outstanding ABBEY NATIONAL PLC
LEGAL MORTGAGE 1995-12-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-10-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 303,134
Creditors Due Within One Year 2011-09-30 £ 270,002

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 LATCHMERE PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 200,000
Called Up Share Capital 2011-09-30 £ 200,000
Cash Bank In Hand 2012-09-30 £ 7,123
Cash Bank In Hand 2011-09-30 £ 8,757
Current Assets 2012-09-30 £ 7,123
Current Assets 2011-09-30 £ 18,264
Debtors 2011-09-30 £ 9,507
Shareholder Funds 2012-09-30 £ 690,123
Shareholder Funds 2011-09-30 £ 745,479
Tangible Fixed Assets 2012-09-30 £ 986,134
Tangible Fixed Assets 2011-09-30 £ 997,217

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LATCHMERE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATCHMERE PRODUCTIONS LIMITED
Trademarks
We have not found any records of LATCHMERE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATCHMERE 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 (96090 - Other service activities n.e.c.) as LATCHMERE PRODUCTIONS 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
No properties were found where LATCHMERE 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 LATCHMERE 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 LATCHMERE 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.

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