Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LE CARRE PRODUCTIONS
Company Information for

LE CARRE PRODUCTIONS

DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR,
Company Registration Number
00819152
Private Unlimited Company
Active

Company Overview

About Le Carre Productions
LE CARRE PRODUCTIONS was founded on 1964-09-11 and has its registered office in London. The organisation's status is listed as "Active". Le Carre Productions is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
LE CARRE PRODUCTIONS
 
Legal Registered Office
DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1W 5DR
Other companies in W1W
 
Filing Information
Company Number 00819152
Company ID Number 00819152
Date formed 1964-09-11
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB839821102  
Last Datalog update: 2023-11-06 11:59:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LE CARRE PRODUCTIONS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LE CARRE PRODUCTIONS

Current Directors
Officer Role Date Appointed
VICTORIA RACHEL PHILLIPS
Company Secretary 2013-02-14
DAVID JOHN MOORE CORNWELL
Director 1991-10-17
NICHOLAS ROBERT CORNWELL
Director 2006-10-06
SIMON ANTHONY VIVIAN CORNWELL
Director 2006-10-06
STEPHEN MARK CORNWELL
Director 2006-10-06
TIMOTHY DAVID CORNWELL
Director 2006-10-06
VALERIE JANE CORNWELL
Director 1991-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE JANE CORNWELL
Company Secretary 1991-10-17 2013-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MOORE CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active - Proposal to Strike off
DAVID JOHN MOORE CORNWELL CLOUDBANK PRODUCTIONS LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active
NICHOLAS ROBERT CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-28 CURRENT 2010-01-18 Active - Proposal to Strike off
SIMON ANTHONY VIVIAN CORNWELL THE INK FACTORY (TOBIAS) LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active
SIMON ANTHONY VIVIAN CORNWELL THE LITTLE DRUMMER GIRL LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
SIMON ANTHONY VIVIAN CORNWELL THE LITTLE DRUMMER GIRL DISTRIBUTION LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
SIMON ANTHONY VIVIAN CORNWELL INK FACTORY (FWMF) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active
SIMON ANTHONY VIVIAN CORNWELL HOTEL ARTEMIS LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
SIMON ANTHONY VIVIAN CORNWELL TRADEPASS (TNM) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SIMON ANTHONY VIVIAN CORNWELL IRONLAST (TNM) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
SIMON ANTHONY VIVIAN CORNWELL THE NIGHT MANAGER DISTRIBUTION LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
SIMON ANTHONY VIVIAN CORNWELL MFTK LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
SIMON ANTHONY VIVIAN CORNWELL THE NIGHT MANAGER LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
SIMON ANTHONY VIVIAN CORNWELL A MOST WANTED MAN LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active - Proposal to Strike off
SIMON ANTHONY VIVIAN CORNWELL THE INK FACTORY LIMITED Director 2010-03-01 CURRENT 2009-12-10 Active
SIMON ANTHONY VIVIAN CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-28 CURRENT 2010-01-18 Active - Proposal to Strike off
STEPHEN MARK CORNWELL THE INK FACTORY LIMITED Director 2010-03-01 CURRENT 2009-12-10 Active
STEPHEN MARK CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-28 CURRENT 2010-01-18 Active - Proposal to Strike off
TIMOTHY DAVID CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-28 CURRENT 2010-01-18 Active - Proposal to Strike off
VALERIE JANE CORNWELL OLD LEAF PRODUCTIONS LIMITED Director 2010-01-18 CURRENT 2010-01-18 Active - Proposal to Strike off
VALERIE JANE CORNWELL CLOUDBANK PRODUCTIONS LIMITED Director 2004-04-22 CURRENT 2004-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Change of details for Viereck Limited as a person with significant control on 2023-05-26
2023-10-19CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2022-12-23Current accounting period shortened from 31/03/23 TO 31/12/22
2022-12-23AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-10-05Withdrawal of a person with significant control statement on 2022-10-05
2022-10-05Notification of Viereck Limited as a person with significant control on 2022-08-16
2022-10-05Change of details for Viereck Limited as a person with significant control on 2022-08-16
2022-10-05CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-05PSC05Change of details for Viereck Limited as a person with significant control on 2022-08-16
2022-10-05PSC02Notification of Viereck Limited as a person with significant control on 2022-08-16
2022-10-05PSC09Withdrawal of a person with significant control statement on 2022-10-05
2022-10-03DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER BENNETT
2022-10-03Termination of appointment of Victoria Rachel Phillips on 2022-09-29
2022-10-03TM02Termination of appointment of Victoria Rachel Phillips on 2022-09-29
2022-10-03AP01DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER BENNETT
2022-08-16CH01Director's details changed for Nicholas Robert Cornwell on 2022-08-16
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID CORNWELL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JANE CORNWELL
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MOORE CORNWELL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-27AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID CORNWELL / 23/10/2015
2015-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY VIVIAN CORNWELL / 07/10/2013
2015-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA RACHEL PHILLIPS on 2013-02-14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0103/10/14 ANNUAL RETURN FULL LIST
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-10AR0103/10/13 ANNUAL RETURN FULL LIST
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALERIE CORNWELL
2013-02-15AP03Appointment of Mrs Victoria Rachel Phillips as company secretary
2012-10-12AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-12CH01Director's details changed for Stephen Mark Cornwell on 2012-10-10
2011-10-10AR0103/10/11 ANNUAL RETURN FULL LIST
2010-10-12AR0103/10/10 ANNUAL RETURN FULL LIST
2010-05-27CH01Director's details changed for Stephen Mark Cornwell on 2009-10-05
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE CORNWELL / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID CORNWELL / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY VIVIAN CORNWELL / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT CORNWELL / 05/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOORE CORNWELL / 05/10/2009
2010-05-04CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE JANE CORNWELL on 2009-10-05
2009-10-15AR0103/10/09 ANNUAL RETURN FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK CORNWELL / 01/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JANE CORNWELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID CORNWELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT CORNWELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MOORE CORNWELL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY VIVIAN CORNWELL / 01/10/2009
2008-10-27363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2007-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-06363sRETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS
2006-10-26363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2005-10-11363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-10-17363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2002-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/02
2002-10-27363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2001-11-03363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
1999-10-29363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1998-10-22363sRETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS
1997-10-22363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1996-12-04363sRETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS
1995-12-28363sRETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS
1994-10-20363sRETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS
1993-10-27363sRETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS
1992-10-22363sRETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS
1992-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-14ELRESS252 DISP LAYING ACC 02/10/91
1992-01-14ELRESS386 DISP APP AUDS 02/10/91
1991-11-12363aRETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS
1990-11-02363RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS
1990-03-30363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-20288DIRECTOR RESIGNED
1989-10-24AUDAUDITOR'S RESIGNATION
1989-05-09363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-05-03288SECRETARY RESIGNED;DIRECTOR RESIGNED
1988-04-28287REGISTERED OFFICE CHANGED ON 28/04/88 FROM: DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1N 2DR
1988-04-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1988-04-20287REGISTERED OFFICE CHANGED ON 20/04/88 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR
1988-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1988-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-02-10363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1986-12-19363RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to LE CARRE PRODUCTIONS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LE CARRE PRODUCTIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LE CARRE PRODUCTIONS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Intangible Assets
Patents
We have not found any records of LE CARRE PRODUCTIONS registering or being granted any patents
Domain Names
We do not have the domain name information for LE CARRE PRODUCTIONS
Trademarks
We have not found any records of LE CARRE PRODUCTIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LE CARRE PRODUCTIONS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as LE CARRE PRODUCTIONS are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where LE CARRE PRODUCTIONS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LE CARRE PRODUCTIONS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LE CARRE PRODUCTIONS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.