Company NameAntix Productions Limited
DirectorsKarl Russel Beattie and Yvette Fielding
Company StatusActive
Company Number04224590
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Karl Russel Beattie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RoleCameraman
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
Director NameMs Yvette Fielding
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(same day as company formation)
RolePresenter
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
Secretary NameAlison Henshaw
NationalityBritish
StatusResigned
Appointed29 May 2001(same day as company formation)
RoleCivil Servant
Correspondence Address8 Borth Avenue
Offerton
Stockport
Cheshire
SK2 6AL
Secretary NameMr Richard James Alan Fielding
NationalityBritish
StatusResigned
Appointed29 May 2002(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2003)
RoleCameraman
Country of ResidenceEngland
Correspondence Address10 Balmoral Drive
Poynton
Stockport
Cheshire
SK12 1JN
Secretary NameVictoria Oneill
NationalityBritish
StatusResigned
Appointed03 December 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2006)
RoleProduction Manager
Correspondence AddressHouldsworth Mill
Houldsworth Street Reddish
Stockport
Cheshire
SK5 6DA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteantixproductions.com

Location

Registered Address82 Reddish Road
Stockport
Cheshire
SK5 7QU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

49 at £1Karl Beattie
49.00%
Ordinary B
49 at £1Yvette Beattie
49.00%
Ordinary A
1 at £1Mary Beattie
1.00%
Ordinary C
1 at £1William Beattie
1.00%
Ordinary D

Financials

Year2014
Net Worth-£9,979
Cash£53,375
Current Liabilities£258,331

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

6 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
4 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 May 2022 (2 pages)
27 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
20 July 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
17 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 17 June 2014 (1 page)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 May 2011Director's details changed for Karl Russel Beattie on 25 May 2011 (2 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Ms Yvette Fielding on 25 May 2011 (2 pages)
27 May 2011Director's details changed for Ms Yvette Fielding on 25 May 2011 (2 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Karl Russel Beattie on 25 May 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 25/05/09; full list of members (4 pages)
3 July 2009Return made up to 25/05/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 July 2008Return made up to 25/05/08; full list of members (4 pages)
11 July 2008Return made up to 25/05/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 June 2007Return made up to 25/05/07; full list of members (3 pages)
5 June 2007Return made up to 25/05/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
29 June 2006Return made up to 25/05/06; full list of members (3 pages)
29 June 2006Return made up to 25/05/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Secretary's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
25 May 2005Secretary's particulars changed (1 page)
25 May 2005Secretary's particulars changed (1 page)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
8 June 2004Return made up to 29/05/04; full list of members (8 pages)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
15 July 2003Return made up to 29/05/03; full list of members (7 pages)
15 July 2003Return made up to 29/05/03; full list of members (7 pages)
1 April 2003Ad 18/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2003Ad 18/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 2003S-div 20/03/03 (1 page)
1 April 2003S-div 20/03/03 (1 page)
1 April 2003Resolutions
  • RES13 ‐ Division of shares 18/03/03
(1 page)
1 April 2003Resolutions
  • RES13 ‐ Division of shares 18/03/03
(1 page)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
31 October 2002Return made up to 29/05/02; full list of members (7 pages)
31 October 2002Return made up to 29/05/02; full list of members (7 pages)
7 October 2002Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: rileys 128 grove lane cheadle hulme cheshire SK8 7ND (1 page)
7 October 2002Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 October 2002Registered office changed on 07/10/02 from: rileys 128 grove lane cheadle hulme cheshire SK8 7ND (1 page)
6 June 2001Director resigned (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (2 pages)
6 June 2001Registered office changed on 06/06/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
6 June 2001Director resigned (2 pages)
29 May 2001Incorporation (11 pages)
29 May 2001Incorporation (11 pages)