Company NameChat Noir Productions Ltd
DirectorsDaniel Jonathan Fox and Mark Ellingham
Company StatusActive
Company Number04852590
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Daniel Jonathan Fox
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameMr Mark Ellingham
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2003(2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Secretary NameMr Daniel Jonathan Fox
NationalityBritish
StatusCurrent
Appointed14 August 2003(2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitechatnoirproductions.co.uk
Telephone0151 3368963
Telephone regionLiverpool

Location

Registered AddressOaktree Court Business Centre Mill Lane
Ness
Neston
CH64 8TP
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Daniel Jonathan Fox
50.00%
Ordinary
1 at £1Mr Mark Ellingham
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,574
Cash£1,641
Current Liabilities£34,469

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

8 March 2024Micro company accounts made up to 31 July 2023 (5 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
6 June 2022Registered office address changed from Chat Noir Productions Ltd Mill Lane Ness Neston CH64 8TP England to Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 6 June 2022 (1 page)
24 May 2022Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to Chat Noir Productions Ltd Mill Lane Ness Neston CH64 8TP on 24 May 2022 (1 page)
21 April 2022Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 21 April 2022 (1 page)
20 April 2022Micro company accounts made up to 31 July 2021 (6 pages)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
29 August 2017Director's details changed for Mr Mark Ellingham on 20 August 2017 (2 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mr Mark Ellingham on 20 August 2017 (2 pages)
29 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Secretary's details changed for Mr Daniel Jonathan Fox on 28 July 2014 (1 page)
4 August 2014Secretary's details changed for Mr Daniel Jonathan Fox on 28 July 2014 (1 page)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
14 June 2013Secretary's details changed for Mr Daniel Jonathan Fox on 1 June 2013 (1 page)
14 June 2013Secretary's details changed for Mr Daniel Jonathan Fox on 1 June 2013 (1 page)
14 June 2013Director's details changed for Mr Daniel Jonathan Fox on 1 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Daniel Jonathan Fox on 1 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Daniel Jonathan Fox on 1 June 2013 (2 pages)
14 June 2013Registered office address changed from 1 Greenfields Croft Little Neston Cheshire CH64 0TZ on 14 June 2013 (1 page)
14 June 2013Secretary's details changed for Mr Daniel Jonathan Fox on 1 June 2013 (1 page)
14 June 2013Registered office address changed from 1 Greenfields Croft Little Neston Cheshire CH64 0TZ on 14 June 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2012Director's details changed for Mr Mark Ellingham on 29 July 2012 (2 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2012Director's details changed for Mr Mark Ellingham on 29 July 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 August 2010Director's details changed for Daniel Jonathan Fox on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mark Ellingham on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mark Ellingham on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Daniel Jonathan Fox on 31 July 2010 (2 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
14 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
26 August 2008Return made up to 31/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
25 August 2006Return made up to 31/07/06; full list of members (2 pages)
25 August 2006Return made up to 31/07/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
2 September 2005Return made up to 31/07/05; full list of members (7 pages)
2 September 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 August 2004Total exemption small company accounts made up to 31 July 2004 (3 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
29 July 2004Return made up to 31/07/04; full list of members (7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2003Ad 14/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
31 July 2003Incorporation (9 pages)
31 July 2003Incorporation (9 pages)