Company NameOdds On Productions Limited
Company StatusActive
Company Number10967092
CategoryPrivate Limited Company
Incorporation Date18 September 2017(6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Rishi Pelham
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleFilm Writer And Director
Country of ResidenceEngland
Correspondence Address42 Marford Road
Wheathampstead
St. Albans
AL4 8AS
Director NameMr Tomos Roberts
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleFilm Writer And Director
Country of ResidenceEngland
Correspondence Address42 Marford Road
Wheathampstead
St. Albans
AL4 8AS
Director NameMr Dylan Zarrella
Date of BirthMarch 1995 (Born 29 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2017(same day as company formation)
RoleFilm Writer And Director
Country of ResidenceFrance
Correspondence Address42 Marford Road
Wheathampstead
St. Albans
AL4 8AS
Director NameMr Michael Anthony Honnah
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 2017(same day as company formation)
RoleFilm Writer And Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Plomsoll Road, London
N4 2en
N4 2EN

Location

Registered Address3rd Floor Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 8 September 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
26 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 March 2022Registered office address changed from 42 Marford Road Wheathampstead St. Albans AL4 8AS England to 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA on 22 March 2022 (1 page)
20 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
7 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
28 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
14 August 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
26 April 2019Registered office address changed from 49 Plimsoll Road London N4 2EN United Kingdom to 42 Marford Road Wheathampstead St. Albans AL4 8AS on 26 April 2019 (1 page)
28 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
2 September 2018Termination of appointment of Michael Honnah as a director on 1 September 2018 (1 page)
2 September 2018Registered office address changed from 49 Plomsoll Road, London N4 2EN N4 2EN England to 49 Plimsoll Road London N4 2EN on 2 September 2018 (1 page)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 September 2017Incorporation
Statement of capital on 2017-09-18
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)