Company NameChief Productions Limited
DirectorsColin Edward Offland and Martin Ernest Offland
Company StatusActive
Company Number02926804
CategoryPrivate Limited Company
Incorporation Date6 May 1994(30 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Colin Edward Offland
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(4 years after company formation)
Appointment Duration26 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address'Long House Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
Secretary NameMr Martin Ernest Offland
StatusCurrent
Appointed16 June 2010(16 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address'Long House Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
Director NameMr Martin Ernest Offland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(19 years, 11 months after company formation)
Appointment Duration10 years
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address'Long House Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
Director NameNicholas David Auerbach
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 April 1995)
RoleCo Director
Correspondence Address45 Sylvan Avenue
London
N22 5JA
Director NameDawn Elizabeth Golding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 days after company formation)
Appointment Duration3 years, 12 months (resigned 06 May 1998)
RoleCompany Director
Correspondence Address2 High Gate
St Margaret's Road Bowdon
Altrincham
Cheshire
WA14 2AP
Director NameElizabeth Winifred Offland
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleCo Director
Correspondence AddressLowmere 23 Broad Lane
Hale
Cheshire
WA15 0DG
Secretary NameElizabeth Winifred Offland
NationalityBritish
StatusResigned
Appointed10 May 1994(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleCo Director
Correspondence AddressLowmere 23 Broad Lane
Hale
Cheshire
WA15 0DG
Secretary NameMartin Larah
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2000)
RoleCompany Director
Correspondence Address24 Simister Green
Simister Prestwich
Manchester
Lancashire
M25 5RY
Director NameMartin Ernest Offland
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address14 Redclyffe Road
Manchester
Lancashire
M20 3JR
Secretary NameMr Colin Edward Offland
NationalityBritish
StatusResigned
Appointed24 January 2000(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 September 2004)
RoleManaging Dirictor
Country of ResidenceUnited Kingdom
Correspondence Address29 Clay Lane
Timperley
Cheshire
WA15 7AF
Secretary NameMr Stuart Ian Lawless
NationalityBritish
StatusResigned
Appointed07 September 2004(10 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Charter Road
Altrincham
Cheshire
WA15 9RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitechiefproductions.co.uk
Telephone0161 8326001
Telephone regionManchester

Location

Registered Address'Long House Michigan Avenue
Mediacity
Salford
Greater Manchester
M50 2GY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

800 at £1Colin Edward Offland
80.00%
Ordinary
50 at £1Stuart Ian Lawless
5.00%
Ordinary
150 at £1Martin Ernest Offland
15.00%
Ordinary

Financials

Year2014
Net Worth£567,620
Cash£810,652
Current Liabilities£1,706,554

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 May 2023 (12 months ago)
Next Return Due20 May 2024 (2 weeks, 2 days from now)

Charges

19 October 2022Delivered on: 25 October 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) with Company Number SC001111)

Classification: A registered charge
Particulars: All property comprised in the title number GM839647 at the land registry. The leasehold land and buildings known as michigan house, michigan avenue, salford, M50 2GY.
Outstanding
13 December 2019Delivered on: 19 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
13 December 2019Delivered on: 19 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in the leasehold land and buildings on the east side of michigan avenue, broadway, salford registered at the land registry with title number GM666763 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
21 November 2011Delivered on: 23 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 michigan avenue, salford, manchester, t/no: GM666763 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2006Delivered on: 13 June 2006
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

23 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
7 July 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 December 2019Registration of charge 029268040003, created on 13 December 2019 (20 pages)
19 December 2019Registration of charge 029268040004, created on 13 December 2019 (20 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
1 July 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
13 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
10 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
10 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
8 May 2014Appointment of Mr Martin Ernest Offland as a director (2 pages)
8 May 2014Appointment of Mr Martin Ernest Offland as a director (2 pages)
8 May 2014Director's details changed for Mr Colin Edward Offland on 25 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Colin Edward Offland on 25 April 2014 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages)
8 May 2013Director's details changed for Mr Colin Edward Offland on 10 September 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,000
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 1,000
(3 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Lloyds House 22 Lloyd Street Manchester M2 5WA on 24 January 2012 (1 page)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Appointment of Mr Martin Ernest Offland as a secretary (1 page)
16 June 2010Appointment of Mr Martin Ernest Offland as a secretary (1 page)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
16 May 2010Termination of appointment of Stuart Lawless as a secretary (1 page)
16 May 2010Termination of appointment of Stuart Lawless as a secretary (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 July 2009Return made up to 06/05/09; full list of members (3 pages)
16 July 2009Return made up to 06/05/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 August 2008Return made up to 06/05/08; full list of members (3 pages)
8 August 2008Return made up to 06/05/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 June 2007Return made up to 06/05/07; no change of members (6 pages)
7 June 2007Return made up to 06/05/07; no change of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Return made up to 06/05/06; full list of members (6 pages)
8 June 2006Return made up to 06/05/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 July 2005Return made up to 06/05/05; full list of members (7 pages)
8 July 2005Return made up to 06/05/05; full list of members (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005Ad 23/03/05--------- £ si 760@1=760 £ ic 40/800 (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Ad 23/03/05--------- £ si 760@1=760 £ ic 40/800 (2 pages)
13 January 2005Company name changed chief tv LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed chief tv LIMITED\certificate issued on 13/01/05 (2 pages)
6 October 2004Registered office changed on 06/10/04 from: fourways house 16 tariff street manchester M1 2EP (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: fourways house 16 tariff street manchester M1 2EP (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
22 June 2004Return made up to 06/05/04; full list of members (8 pages)
22 June 2004Return made up to 06/05/04; full list of members (8 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
27 May 2003Return made up to 06/05/03; full list of members (8 pages)
27 May 2003Return made up to 06/05/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2002Return made up to 06/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
5 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 July 2001Return made up to 06/05/01; full list of members (7 pages)
9 July 2001Return made up to 06/05/01; full list of members (7 pages)
13 March 2001Secretary's particulars changed (1 page)
13 March 2001Secretary's particulars changed (1 page)
5 July 2000Full accounts made up to 30 April 1999 (9 pages)
5 July 2000Full accounts made up to 30 April 1999 (9 pages)
16 May 2000Return made up to 06/05/00; full list of members (7 pages)
16 May 2000Return made up to 06/05/00; full list of members (7 pages)
4 May 2000Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
19 April 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
19 April 2000Director's particulars changed (1 page)
29 January 2000Registered office changed on 29/01/00 from: st james building 65-89 oxford street manchester M1 6HT (1 page)
29 January 2000Secretary's particulars changed (1 page)
29 January 2000Registered office changed on 29/01/00 from: st james building 65-89 oxford street manchester M1 6HT (1 page)
29 January 2000New secretary appointed (2 pages)
29 January 2000Secretary's particulars changed (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000New secretary appointed (2 pages)
16 August 1999Company name changed halcyon films LIMITED\certificate issued on 17/08/99 (2 pages)
16 August 1999Company name changed halcyon films LIMITED\certificate issued on 17/08/99 (2 pages)
12 July 1999Return made up to 06/05/98; full list of members (5 pages)
12 July 1999Return made up to 06/05/98; full list of members (5 pages)
30 June 1999Ad 04/05/98--------- £ si 35@1=35 £ ic 5/40 (2 pages)
30 June 1999Ad 04/05/98--------- £ si 35@1=35 £ ic 5/40 (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
10 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
20 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 July 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 June 1998Accounts for a small company made up to 30 April 1996 (6 pages)
17 June 1998Accounts for a small company made up to 30 April 1996 (6 pages)
21 August 1997Return made up to 06/05/97; no change of members (4 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Director's particulars changed (1 page)
21 August 1997Return made up to 06/05/97; no change of members (4 pages)
14 June 1996Secretary resigned;director resigned (1 page)
14 June 1996Secretary resigned;director resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Return made up to 06/05/95; full list of members (6 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Return made up to 06/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
21 September 1994Accounting reference date notified as 30/04 (1 page)
21 September 1994Accounting reference date notified as 30/04 (1 page)
15 September 1994Ad 28/03/94--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 September 1994Ad 28/03/94--------- £ si 3@1=3 £ ic 2/5 (2 pages)
25 August 1994Memorandum and Articles of Association (15 pages)
25 August 1994Memorandum and Articles of Association (15 pages)
28 July 1994Company name changed swirlparts LIMITED\certificate issued on 29/07/94 (2 pages)
28 July 1994Registered office changed on 28/07/94 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
28 July 1994Company name changed swirlparts LIMITED\certificate issued on 29/07/94 (2 pages)
28 July 1994Registered office changed on 28/07/94 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
27 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
27 July 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
6 May 1994Incorporation (19 pages)
6 May 1994Incorporation (19 pages)