Company NameWatershed Productions Limited
DirectorChristopher John Wallis
Company StatusActive
Company Number02716564
CategoryPrivate Limited Company
Incorporation Date20 May 1992(31 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Christopher John Wallis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Church Lane
Marple
Stockport
Cheshire
SK6 6DE
Director NameMrs Pauline Mary Wallis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameMrs Pauline Mary Wallis
NationalityBritish
StatusResigned
Appointed20 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Longhurst Lane
Marple Bridge
Stockport
Cheshire
SK6 5AE
Secretary NameJill Yvonne Waters
NationalityBritish
StatusResigned
Appointed18 February 2000(7 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2006)
RoleRadio Producer
Correspondence Address31 Saint Phillip House
Lloyd Baker Street
London
WC1X 9BD
Secretary NameChristina Mulcahy
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressSuite 1 39 Stockport Rd
Stockport Road Marple
Stockport
Cheshire
SK6 6BD

Contact

Websitewatershedtheatre.com

Location

Registered Address18 Church Lane
Marple
Stockport
Cheshire
SK6 6DE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher John Wallis
100.00%
Ordinary

Financials

Year2014
Net Worth£211,684
Cash£144,147
Current Liabilities£366,208

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

24 November 1995Delivered on: 6 December 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
16 August 2022Compulsory strike-off action has been discontinued (1 page)
13 August 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
13 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 August 2021Compulsory strike-off action has been discontinued (1 page)
13 August 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 October 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Christina Mulcahy as a secretary on 13 February 2020 (1 page)
11 February 2020Satisfaction of charge 1 in full (1 page)
10 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 December 2017Notification of Christopher John Wallis as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Notification of Christopher John Wallis as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
7 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
7 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Secretary's details changed for Christina Mulcahy on 1 October 2012 (2 pages)
10 July 2013Director's details changed for Mr Christopher John Wallis on 25 May 2013 (2 pages)
10 July 2013Director's details changed for Mr Christopher John Wallis on 25 May 2013 (2 pages)
10 July 2013Registered office address changed from 16 Church Lane Marple Stockport Cheshire SK6 6DE on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 18 Church Lane Marple Stockport Cheshire SK6 6DE England on 10 July 2013 (1 page)
10 July 2013Secretary's details changed for Christina Mulcahy on 1 October 2012 (2 pages)
10 July 2013Registered office address changed from 18 Church Lane Marple Stockport Cheshire SK6 6DE England on 10 July 2013 (1 page)
10 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
10 July 2013Registered office address changed from 16 Church Lane Marple Stockport Cheshire SK6 6DE on 10 July 2013 (1 page)
10 July 2013Secretary's details changed for Christina Mulcahy on 1 October 2012 (2 pages)
10 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Christopher John Wallis on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher John Wallis on 20 May 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 20/05/09; full list of members (3 pages)
1 July 2009Return made up to 20/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 September 2008Return made up to 20/05/08; full list of members (3 pages)
2 September 2008Return made up to 20/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 July 2007Return made up to 20/05/07; full list of members (2 pages)
20 July 2007Return made up to 20/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
18 July 2006Return made up to 20/05/06; full list of members (2 pages)
18 July 2006Return made up to 20/05/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2004 (7 pages)
16 May 2005Return made up to 20/05/05; full list of members (6 pages)
16 May 2005Return made up to 20/05/05; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
8 June 2004Return made up to 20/05/04; full list of members (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 August 2003Return made up to 20/05/03; full list of members (6 pages)
14 August 2003Return made up to 20/05/03; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 July 2002Return made up to 20/05/02; full list of members (6 pages)
5 July 2002Return made up to 20/05/02; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 30 June 2000 (7 pages)
15 May 2001Return made up to 20/05/01; full list of members (6 pages)
15 May 2001Return made up to 20/05/01; full list of members (6 pages)
29 August 2000Return made up to 20/05/00; full list of members (6 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Return made up to 20/05/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 July 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
2 July 1999Return made up to 20/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/99
(4 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 June 1998Return made up to 20/05/98; full list of members (6 pages)
21 June 1998Return made up to 20/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 July 1997Return made up to 20/05/97; no change of members (4 pages)
16 July 1997Return made up to 20/05/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
19 May 1996Return made up to 20/05/96; full list of members (6 pages)
19 May 1996Return made up to 20/05/96; full list of members (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
11 May 1995Return made up to 20/05/95; no change of members (4 pages)
11 May 1995Return made up to 20/05/95; no change of members (4 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
10 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)