Company NameNigel Denman Productions Limited
DirectorDavid Nigel Denman
Company StatusActive
Company Number01883835
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 1 month ago)
Previous NameCalmquire Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Nigel Denman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMaysmore House
11 Filkins Lane
Chester
CH3 5EJ
Wales
Secretary NameCaren Mair Williams
NationalityBritish
StatusCurrent
Appointed28 February 1998(13 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressMaysmore House
11 Filkins Lane
Chester
CH3 5EJ
Wales
Director NameMrs Celia Lynne Denman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 1996)
RoleSecretary
Correspondence Address5 Chestnut Grange
Curzon Park South
Chester
CH4 8AA
Wales
Secretary NameMrs Celia Lynne Denman
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address5 Chestnut Grange
Curzon Park South
Chester
CH4 8AA
Wales

Contact

Telephone07 836733200
Telephone regionMobile

Location

Registered Address4 Boughton Hall Avenue
Great Boughton
Chester
Cheshire
CH3 5EL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Mr David Nigel Denman
50.00%
Ordinary
1 at £1Mrs Celia Lynne Denman
50.00%
Ordinary

Financials

Year2014
Net Worth£27,714
Current Liabilities£40,668

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due1 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 April

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

27 December 2022Confirmation statement made on 27 December 2022 with no updates (3 pages)
23 December 2022Micro company accounts made up to 1 April 2022 (3 pages)
29 April 2022Micro company accounts made up to 1 April 2021 (3 pages)
29 March 2022Previous accounting period extended from 29 March 2021 to 1 April 2021 (1 page)
23 March 2022Change of details for Mr David Nigel Denman as a person with significant control on 23 March 2022 (2 pages)
23 March 2022Notification of Caren Mair Denman as a person with significant control on 23 March 2022 (2 pages)
11 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
25 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
7 November 2020Registered office address changed from Maysmore House 11 Filkins Lane Chester CH3 5EJ to 4 Boughton Hall Avenue Great Boughton Chester Cheshire CH3 5EL on 7 November 2020 (1 page)
6 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 27 December 2017 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for David Nigel Denman on 4 January 2010 (2 pages)
7 January 2010Director's details changed for David Nigel Denman on 4 January 2010 (2 pages)
7 January 2010Director's details changed for David Nigel Denman on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 April 2007Return made up to 31/12/06; full list of members (6 pages)
18 April 2007Return made up to 31/12/06; full list of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Secretary's particulars changed (1 page)
9 May 2003Secretary's particulars changed (1 page)
9 May 2003Secretary's particulars changed (1 page)
9 May 2003Secretary's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
2 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
2 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
18 March 2003Registered office changed on 18/03/03 from: 5 chestnut grange curzon park south chester CH4 8AA (1 page)
18 March 2003Registered office changed on 18/03/03 from: 5 chestnut grange curzon park south chester CH4 8AA (1 page)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 June 1999Return made up to 31/12/98; no change of members (6 pages)
8 June 1999Return made up to 31/12/98; no change of members (6 pages)
4 January 1999Return made up to 31/12/97; full list of members (6 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Accounts for a small company made up to 31 March 1997 (5 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Accounts for a small company made up to 31 March 1997 (5 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Return made up to 31/12/97; full list of members (6 pages)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1998Strike-off action suspended (1 page)
28 July 1998Strike-off action suspended (1 page)
28 July 1998First Gazette notice for compulsory strike-off (1 page)
6 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
6 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 31/12/95; no change of members (4 pages)
22 January 1997Return made up to 31/12/95; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1985Certificate of incorporation (1 page)
7 February 1985Certificate of incorporation (1 page)