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

CHIEF PRODUCTIONS LIMITED

'LONG HOUSE MICHIGAN AVENUE, MEDIACITY, SALFORD, GREATER MANCHESTER, M50 2GY,
Company Registration Number
02926804
Private Limited Company
Active

Company Overview

About Chief Productions Ltd
CHIEF PRODUCTIONS LIMITED was founded on 1994-05-06 and has its registered office in Salford. The organisation's status is listed as "Active". Chief Productions Limited is a Private Limited Company registered in 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
CHIEF PRODUCTIONS LIMITED
 
Legal Registered Office
'LONG HOUSE MICHIGAN AVENUE
MEDIACITY
SALFORD
GREATER MANCHESTER
M50 2GY
Other companies in M50
 
Previous Names
CHIEF TV LIMITED13/01/2005
Filing Information
Company Number 02926804
Company ID Number 02926804
Date formed 1994-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB748434214  
Last Datalog update: 2023-07-05 17:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIEF 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.
Companies with same name CHIEF PRODUCTIONS LIMITED
The following companies were found which have the same name as CHIEF PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIEF PRODUCTIONS SYDNEY PTY. LTD. NSW 2107 Active Company formed on the 2012-11-29
CHIEF PRODUCTIONS INC North Carolina Unknown
CHIEF PRODUCTIONS SIGNS AND PRINTING LLC 3067 NW 52 ST MIAMI FL 33142 Active Company formed on the 2021-04-21

Company Officers of CHIEF PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ERNEST OFFLAND
Company Secretary 2010-06-16
COLIN EDWARD OFFLAND
Director 1998-05-06
MARTIN ERNEST OFFLAND
Director 2014-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
STUART IAN LAWLESS
Company Secretary 2004-09-07 2010-05-16
MARTIN ERNEST OFFLAND
Director 1998-05-06 2005-03-23
COLIN EDWARD OFFLAND
Company Secretary 2000-01-24 2004-09-07
MARTIN LARAH
Company Secretary 1996-05-01 2000-01-24
DAWN ELIZABETH GOLDING
Director 1994-05-10 1998-05-06
ELIZABETH WINIFRED OFFLAND
Company Secretary 1994-05-10 1996-05-01
ELIZABETH WINIFRED OFFLAND
Director 1994-05-10 1996-05-01
NICHOLAS DAVID AUERBACH
Director 1994-05-10 1995-04-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-05-06 1994-05-10
WATERLOW NOMINEES LIMITED
Nominated Director 1994-05-06 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN EDWARD OFFLAND YOU ARE HERE PRODUCTIONS LIMITED Director 2015-01-05 CURRENT 2014-12-22 Active
COLIN EDWARD OFFLAND SHERPA TRAVEL LIMITED Director 2010-08-01 CURRENT 2010-03-04 Active - Proposal to Strike off
COLIN EDWARD OFFLAND WRIGHT & OFFLAND HOLDINGS LIMITED Director 2008-04-28 CURRENT 1988-11-28 Liquidation
MARTIN ERNEST OFFLAND SHERPA TRAVEL LIMITED Director 2010-08-01 CURRENT 2010-03-04 Active - Proposal to Strike off
MARTIN ERNEST OFFLAND CHIEF TV LIMITED Director 2005-03-23 CURRENT 2005-01-19 Dissolved 2014-05-26
MARTIN ERNEST OFFLAND WRIGHT & OFFLAND HOLDINGS LIMITED Director 1995-04-01 CURRENT 1988-11-28 Liquidation

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
2023-06-12CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2023-01-1231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-14Particulars of variation of rights attached to shares
2022-11-14Particulars of variation of rights attached to shares
2022-11-14Change of share class name or designation
2022-11-14Change of share class name or designation
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-14MEM/ARTSARTICLES OF ASSOCIATION
2022-11-14SH10Particulars of variation of rights attached to shares
2022-11-14SH08Change of share class name or designation
2022-11-14RES12Resolution of varying share rights or name
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029268040005
2022-07-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-07-23AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029268040003
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-07-27AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-08-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-20AR0106/05/16 FULL LIST
2016-06-20AR0106/05/16 FULL LIST
2016-05-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-03AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0106/05/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08CH01Director's details changed for Mr Colin Edward Offland on 2014-04-25
2014-05-08AP01DIRECTOR APPOINTED MR MARTIN ERNEST OFFLAND
2013-08-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0106/05/13 ANNUAL RETURN FULL LIST
2013-05-08CH01Director's details changed for Mr Colin Edward Offland on 2012-09-10
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16SH0118/06/12 STATEMENT OF CAPITAL GBP 1000
2012-05-17AR0106/05/12 ANNUAL RETURN FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/12 FROM Lloyds House 22 Lloyd Street Manchester M2 5WA
2011-11-23MG01Particulars of a mortgage or charge / charge no: 2
2011-09-13AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-13AR0106/05/11 ANNUAL RETURN FULL LIST
2010-08-16AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AP03Appointment of Mr Martin Ernest Offland as company secretary
2010-05-17AR0106/05/10 ANNUAL RETURN FULL LIST
2010-05-16TM02APPOINTMENT TERMINATED, SECRETARY STUART LAWLESS
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-07363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-08363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2005-03-29288bDIRECTOR RESIGNED
2005-03-2988(2)RAD 23/03/05--------- £ SI 760@1=760 £ IC 40/800
2005-01-13CERTNMCOMPANY NAME CHANGED CHIEF TV LIMITED CERTIFICATE ISSUED ON 13/01/05
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: FOURWAYS HOUSE 16 TARIFF STREET MANCHESTER M1 2EP
2004-10-06288bSECRETARY RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-22363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-27363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-01363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-09363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-03-13288cSECRETARY'S PARTICULARS CHANGED
2000-07-05AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-05-16363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
2000-04-19288cDIRECTOR'S PARTICULARS CHANGED
2000-04-19225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00
2000-01-29288cSECRETARY'S PARTICULARS CHANGED
2000-01-29288bSECRETARY RESIGNED
2000-01-29287REGISTERED OFFICE CHANGED ON 29/01/00 FROM: ST JAMES BUILDING 65-89 OXFORD STREET MANCHESTER M1 6HT
2000-01-29288aNEW SECRETARY APPOINTED
1999-08-16CERTNMCOMPANY NAME CHANGED HALCYON FILMS LIMITED CERTIFICATE ISSUED ON 17/08/99
1999-07-12363aRETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1999-06-3088(2)RAD 04/05/98--------- £ SI 35@1=35 £ IC 5/40
1999-03-18288bDIRECTOR RESIGNED
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-08-21288cDIRECTOR'S PARTICULARS CHANGED
1994-07-27Resolutions passed:<ul><li>Special resolution passed to alter memorandum</ul>
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to CHIEF 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 CHIEF PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CHIEF PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CHIEF PRODUCTIONS LIMITED registering or being granted any patents
Domain Names

CHIEF PRODUCTIONS LIMITED owns 3 domain names.

chiefproductions.co.uk   ballooppa.co.uk   the370.co.uk  

Trademarks
We have not found any records of CHIEF PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIEF 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 (59112 - Video production activities) as CHIEF PRODUCTIONS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where CHIEF 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.
Import/Export of Goods
Goods imported/exported by CHIEF PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0037
2013-06-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2011-01-0185258030Digital cameras
2010-09-0139219060Plates, sheets, film, foil and strip, of addition polymerization products, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2010-09-0157023180Carpets and other floor coverings, of wool or fine animal hair, woven, not tufted or flocked, of pile construction, not made up (excl. Axminster, Kelem, Schumacks, Karamanie and similar hand-woven rugs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIEF 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 CHIEF 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.