Company NameJunction15 Video Productions Ltd
DirectorsAndrew David James Rowell and Darren Kenneth Teale
Company StatusActive
Company Number05552884
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew David James Rowell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Waterloo Grove
Kidsgrove
Stoke On Trent
Staffordshire
ST7 4SY
Director NameDarren Kenneth Teale
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address595 Flat Above Shop
High Lane
Burslem
Staffordshire
Secretary NameDarren Kenneth Teale
NationalityBritish
StatusCurrent
Appointed02 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address595 Flat Above Shop
High Lane
Burslem
Staffordshire

Contact

Telephone01782 562531
Telephone regionStoke-on-Trent

Location

Registered Address39 Crewe Road
Alsager
Stoke On Trent
ST7 2EY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

50 at £1Mr Andrew David James Rowell
50.00%
Ordinary
50 at £1Mr Darren Kenneth Teale
50.00%
Ordinary

Financials

Year2014
Net Worth£9,693
Cash£11,268
Current Liabilities£84,119

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

31 October 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Andrew David James Rowell on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Director's details changed for Darren Kenneth Teale on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
12 August 2011Registered office address changed from Burslem School of Art, Queen Street, Burslem Stoke on Trent Staffordshire ST6 3EJ on 12 August 2011 (1 page)
12 January 2011Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
16 January 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 January 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
13 October 2008Return made up to 02/09/08; full list of members (4 pages)
4 February 2008Return made up to 02/09/07; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 December 2006Return made up to 02/09/06; full list of members (3 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
2 September 2005Incorporation (12 pages)