Company NameJoe Allen Productions Limited
DirectorsJane Francis Allen and Joe Allen
Company StatusActive
Company Number06971696
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameJane Francis Allen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(3 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months
RolePractice Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameJoe Allen
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(3 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months
RoleFootballer
Country of ResidenceWales
Correspondence AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr John Richard Devine
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Stonecroft Gardens
Haydon Gardens
Newcastle Upon Tyne
Tyne And Wear
NE7 7GD
Director NameWb Company Directors Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address1 St James' Gate
Newcastle
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address1 St James' Gate
Newcastle
Newcastle Upon Tyne
NE99 1YQ

Location

Registered AddressC/O Alexander & Co Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jane Francis Allen
20.00%
Ordinary B
1 at £1Joe Allen
20.00%
Ordinary A
1 at £1Kate Elizabeth Allen
20.00%
Ordinary B
1 at £1Stephen Nicholas Allen
20.00%
Ordinary B
1 at £1Thomas Henry Allen
20.00%
Ordinary B

Financials

Year2014
Net Worth£773,005
Cash£141,529
Current Liabilities£108,544

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 31 July 2023 (4 pages)
2 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
11 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
8 December 2021Director's details changed for Joe Allen on 6 December 2021 (2 pages)
8 December 2021Change of details for Joe Allen as a person with significant control on 6 December 2021 (2 pages)
20 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 July 2021Registered office address changed from 17 st. Ann's Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021 (1 page)
25 March 2021Micro company accounts made up to 31 July 2020 (4 pages)
7 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
7 August 2020Director's details changed for Jane Francis Allen on 5 August 2020 (2 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 July 2018Change of details for Joe Allen as a person with significant control on 6 January 2017 (2 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 January 2017Director's details changed for Joe Allen on 6 January 2017 (2 pages)
10 January 2017Director's details changed for Joe Allen on 6 January 2017 (2 pages)
2 August 2016Director's details changed for Joe Allen on 10 September 2015 (2 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 August 2016Director's details changed for Joe Allen on 10 September 2015 (2 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
(4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 August 2014Director's details changed for Jane Francis Allen on 23 July 2014 (2 pages)
5 August 2014Director's details changed for Joe Allen on 23 May 2014 (2 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(4 pages)
5 August 2014Director's details changed for Jane Francis Allen on 23 July 2014 (2 pages)
5 August 2014Director's details changed for Joe Allen on 23 May 2014 (2 pages)
5 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Director's details changed for Jane Francis Allen on 26 July 2012 (2 pages)
14 August 2013Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
14 August 2013Director's details changed for Jane Francis Allen on 26 July 2012 (2 pages)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Termination of appointment of Wb Company Secretaries Limited as a secretary (1 page)
14 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Director's details changed for Joe Allen on 26 July 2012 (2 pages)
14 August 2013Director's details changed for Joe Allen on 26 July 2012 (2 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 October 2012Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England on 22 October 2012 (1 page)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 January 2011Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ England on 24 January 2011 (1 page)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 January 2010Statement of capital following an allotment of shares on 26 September 2009
  • GBP 5
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 26 September 2009
  • GBP 5
(2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
20 January 2010128 form rec'd (2 pages)
20 January 2010128 form rec'd (2 pages)
25 November 2009Termination of appointment of John Devine as a director (1 page)
25 November 2009Termination of appointment of John Devine as a director (1 page)
25 November 2009Termination of appointment of Wb Company Directors Limited as a director (1 page)
25 November 2009Termination of appointment of Wb Company Directors Limited as a director (1 page)
10 September 2009Director appointed joe allen (1 page)
10 September 2009Director appointed joe allen (1 page)
10 September 2009Director appointed jane francis allen (1 page)
10 September 2009Director appointed jane francis allen (1 page)
24 July 2009Incorporation (21 pages)
24 July 2009Incorporation (21 pages)