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

MCSHANE PRODUCTIONS LIMITED

C/O TWO MATTS, 151 WARDOUR STREET, LONDON, W1F 8WE,
Company Registration Number
02657044
Private Limited Company
Active

Company Overview

About Mcshane Productions Ltd
MCSHANE PRODUCTIONS LIMITED was founded on 1991-10-24 and has its registered office in London. The organisation's status is listed as "Active". Mcshane Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCSHANE PRODUCTIONS LIMITED
 
Legal Registered Office
C/O TWO MATTS
151 WARDOUR STREET
LONDON
W1F 8WE
Other companies in EC4V
 
Filing Information
Company Number 02657044
Company ID Number 02657044
Date formed 1991-10-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538802137  
Last Datalog update: 2023-12-06 23:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCSHANE PRODUCTIONS LIMITED
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 MCSHANE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
GWEN HUMBLE MCSHANE
Company Secretary 1992-01-15
GWEN HUMBLE MCSHANE
Director 1992-01-15
IAN DAVID MCSHANE
Director 1992-01-15
RICHARD JAMES MIDGLEY
Director 1994-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-10-24 1992-01-15
INSTANT COMPANIES LIMITED
Nominated Director 1991-10-24 1992-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES MIDGLEY JAMMYJAR LIMITED Director 2018-01-24 CURRENT 2015-04-09 Active
RICHARD JAMES MIDGLEY THE KEVIN SPACEY FOUNDATION Director 2017-11-21 CURRENT 2008-08-19 Dissolved 2018-06-05
RICHARD JAMES MIDGLEY SCRIBE STRATEGIES & ADVISORS GLOBAL LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
RICHARD JAMES MIDGLEY PROMINENT HORSE LIMITED Director 2017-10-02 CURRENT 2009-08-12 Active
RICHARD JAMES MIDGLEY MODERN MASTERPIECES Director 2015-05-19 CURRENT 2003-09-05 Liquidation
RICHARD JAMES MIDGLEY GREY WOLF BROTHERS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
RICHARD JAMES MIDGLEY FULL CIRCLE FULHAM LIMITED Director 2012-09-04 CURRENT 2011-08-25 Active - Proposal to Strike off
RICHARD JAMES MIDGLEY LONELY DRAGON LIMITED Director 2011-09-21 CURRENT 2000-02-10 Active
RICHARD JAMES MIDGLEY UNIQUE ENVIRONMENTS (DEVON) LIMITED Director 2011-05-05 CURRENT 2004-08-04 Dissolved 2015-07-14
RICHARD JAMES MIDGLEY LIQUID CLAIMS UK LTD Director 2011-03-04 CURRENT 2010-09-28 Dissolved 2015-01-13
RICHARD JAMES MIDGLEY PAINLESS FILMS LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
RICHARD JAMES MIDGLEY CORIOLANUS PRODUCTIONS LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2016-06-14
RICHARD JAMES MIDGLEY PM FILM PRODUCTIONS LTD Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2014-04-08
RICHARD JAMES MIDGLEY MINI PARTNERS LIMITED Director 2006-12-08 CURRENT 2006-12-08 Liquidation
RICHARD JAMES MIDGLEY ESC CATERING LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
RICHARD JAMES MIDGLEY TIEVALE LIMITED Director 2001-08-29 CURRENT 2001-05-22 Liquidation
RICHARD JAMES MIDGLEY 38 CLEVELAND SQUARE MANAGEMENT LIMITED Director 2001-04-10 CURRENT 1989-09-07 Active
RICHARD JAMES MIDGLEY THE TABLE (DESIGN ROOM) LIMITED Director 1997-08-20 CURRENT 1997-08-20 Active
RICHARD JAMES MIDGLEY M T SPACE LIMITED Director 1994-02-25 CURRENT 1992-05-12 Liquidation
RICHARD JAMES MIDGLEY AWAYVALE LIMITED Director 1993-01-26 CURRENT 1978-07-26 Active
RICHARD JAMES MIDGLEY HOMEVALE LIMITED Director 1993-01-25 CURRENT 1975-04-07 Dissolved 2015-12-15
RICHARD JAMES MIDGLEY ENGLISH STAGE COMPANY LIMITED(THE) Director 1991-03-31 CURRENT 1954-10-16 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
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/22 FROM 2 London Wall Place 6th Floor 2 London Wall Place London EC2Y 5AU England
2022-02-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-02-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-06-19AP01DIRECTOR APPOINTED MR MATTHEW ALEXANDER COWARD
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0124/10/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-28AR0124/10/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-15AR0124/10/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0124/10/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0124/10/11 ANNUAL RETURN FULL LIST
2011-01-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0124/10/10 ANNUAL RETURN FULL LIST
2010-10-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS GWEN HUMBLE MCSHANE on 2010-10-24
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MCSHANE / 24/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWEN HUMBLE MCSHANE / 24/10/2010
2009-12-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-28AR0124/10/09 ANNUAL RETURN FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MCSHANE / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GWEN HUMBLE MCSHANE / 27/10/2009
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
2007-10-29363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-18363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-24363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-04363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-28363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-23363sRETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1996-02-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-25363sRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-03363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1995-01-03288NEW DIRECTOR APPOINTED
1994-11-22AUDAUDITOR'S RESIGNATION
1993-11-17363sRETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-05-13287REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 6TH FLOOR 9,KINGSWAY LONDON WC2B 6XF
1992-12-03363sRETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS
1992-06-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-06-1088(2)RAD 13/05/92--------- £ SI 998@1=998 £ IC 2/1000
1992-05-28WRES13REDES SHARES 13/02/92
1992-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-01-29287REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 2 BACHES STREET LONDON N1 6UB
1992-01-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-01-27CERTNMCOMPANY NAME CHANGED JOINLEAGUE LIMITED CERTIFICATE ISSUED ON 28/01/92
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 MCSHANE PRODUCTIONS LIMITED 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 MCSHANE PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCSHANE PRODUCTIONS LIMITED 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

Creditors
Creditors Due Within One Year 2013-03-31 £ 12,827
Creditors Due Within One Year 2012-03-31 £ 13,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCSHANE PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 13,234
Cash Bank In Hand 2012-03-31 £ 43,015
Current Assets 2013-03-31 £ 89,518
Current Assets 2012-03-31 £ 90,852
Debtors 2013-03-31 £ 76,284
Debtors 2012-03-31 £ 47,837
Shareholder Funds 2013-03-31 £ 76,692
Shareholder Funds 2012-03-31 £ 77,498

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MCSHANE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MCSHANE PRODUCTIONS LIMITED
Trademarks
We have not found any records of MCSHANE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCSHANE PRODUCTIONS LIMITED. 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 MCSHANE PRODUCTIONS LIMITED 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 MCSHANE PRODUCTIONS LIMITED 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 MCSHANE PRODUCTIONS LIMITED 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 MCSHANE PRODUCTIONS LIMITED 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.