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

DELESTE PRODUCTIONS LIMITED

PARSONAGE FARMHOUSE KELVEDON ROAD, MESSING, COLCHESTER, ESSEX, CO5 9TA,
Company Registration Number
03971306
Private Limited Company
Active

Company Overview

About Deleste Productions Ltd
DELESTE PRODUCTIONS LIMITED was founded on 2000-04-12 and has its registered office in Colchester. The organisation's status is listed as "Active". Deleste Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELESTE PRODUCTIONS LIMITED
 
Legal Registered Office
PARSONAGE FARMHOUSE KELVEDON ROAD
MESSING
COLCHESTER
ESSEX
CO5 9TA
Other companies in CO5
 
Filing Information
Company Number 03971306
Company ID Number 03971306
Date formed 2000-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:28:59
Primary Source:Companies House
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 DELESTE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARY AMANDA MAKEY
Company Secretary 2008-02-28
MARTIN MAKEY
Director 2000-05-16
MARY AMANDA MAKEY
Director 2000-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DAVID ANDERSON
Director 2000-05-16 2016-06-24
IAN FRANCIS GORDON
Director 2000-04-12 2009-06-16
MARTIN MAKEY
Company Secretary 2007-08-13 2008-02-28
PIERRE ALEXIS CLARKE
Company Secretary 2005-02-10 2007-08-13
PIERRE ALEXIS CLARKE
Director 2004-04-28 2007-08-13
JONATHAN MARK GAIN
Company Secretary 2000-04-12 2006-02-10
PAUL CHARLES PEAKE SEXTON
Director 2000-04-12 2003-07-14
ALEXANDER MARK RUMMERY
Company Secretary 2000-04-12 2000-09-15
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2000-04-12 2000-04-12
CHALFEN NOMINEES LIMITED
Nominated Director 2000-04-12 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN MAKEY CASSEL HOTELS (CAMBRIDGE) LIMITED Director 2001-11-30 CURRENT 2000-06-09 Active - Proposal to Strike off
MARTIN MAKEY ICC (NINETEEN) LIMITED Director 1998-04-03 CURRENT 1998-02-10 Active
MARTIN MAKEY DELESTE LIMITED Director 1998-04-03 CURRENT 1998-02-10 Active
MARTIN MAKEY CODEL INTERNATIONAL LIMITED Director 1991-08-15 CURRENT 1982-01-05 Active
MARTIN MAKEY EAST COAST MUTUAL YACHT INSURANCE ASSOCIATION LIMITED Director 1991-04-19 CURRENT 1897-04-23 Liquidation
MARY AMANDA MAKEY ROYAL CORINTHIAN YACHT CLUB LIMITED Director 2009-12-13 CURRENT 1930-05-26 Active
MARY AMANDA MAKEY FRAMLINGHAM COLLEGE ENTERPRISES LIMITED Director 2006-05-09 CURRENT 1989-04-07 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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-04-21CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-05-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN MAKEY
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 500000.5
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID ANDERSON
2016-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 500000.5
2016-05-09AR0105/04/16 ANNUAL RETURN FULL LIST
2015-05-15AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 500000.5
2015-04-13AR0105/04/15 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 500000.5
2014-04-08AR0105/04/14 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0105/04/13 ANNUAL RETURN FULL LIST
2012-05-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0105/04/12 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23AR0105/04/11 ANNUAL RETURN FULL LIST
2010-05-25AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0105/04/10 ANNUAL RETURN FULL LIST
2010-04-22CH01Director's details changed for Keith David Anderson on 2010-04-05
2009-06-22AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-22288bAppointment terminated director ian gordon
2009-06-12363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM PARSONAGE FARMHOUSE KELVEDON ROAD, MESSING COLCHESTER ESSEX CO5 9TA
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-06-19AA31/08/07 TOTAL EXEMPTION SMALL
2008-03-17363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2008-03-01288aSECRETARY APPOINTED MRS MARY AMANDA MAKEY
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY MARTIN MAKEY
2007-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-10288aNEW SECRETARY APPOINTED
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-17288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-04-18363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-05-05363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-23288bDIRECTOR RESIGNED
2003-07-21288bDIRECTOR RESIGNED
2003-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-07288cDIRECTOR'S PARTICULARS CHANGED
2003-04-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-17363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-03-24288cSECRETARY'S PARTICULARS CHANGED
2003-02-19288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-11-05288cDIRECTOR'S PARTICULARS CHANGED
2001-05-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-29363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2000-11-06(W)ELRESS386 DIS APP AUDS 30/10/00
2000-11-06(W)ELRESS366A DISP HOLDING AGM 30/10/00
2000-09-08288bSECRETARY RESIGNED
2000-07-04225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/08/01
2000-06-15288aNEW DIRECTOR APPOINTED
2000-06-06123NC INC ALREADY ADJUSTED 12/04/00
2000-06-06122S-DIV 12/04/00
2000-06-06SRES12VARYING SHARE RIGHTS AND NAMES 12/04/00
2000-06-06SRES01ADOPT MEM AND ARTS 12/04/00
2000-06-0588(2)AD 16/05/00--------- £ SI 4000000@.5=2000000 £ IC 1/2000001
2000-06-01SRES01ADOPT MEM AND ARTS 12/04/00
2000-06-01288bSECRETARY RESIGNED
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: PARSONAGE FARMHOUSE KELVEDON ROAD, MESSING COLCHESTER ESSEX CO5 9TA
2000-06-01288bDIRECTOR RESIGNED
2000-06-01123£ NC 1000/2500000 12/04/00
2000-06-01SRES04NC INC ALREADY ADJUSTED 12/04/00
2000-06-01SRES12VARYING SHARE RIGHTS AND NAMES 12/04/00
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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to DELESTE 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 DELESTE 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
DELESTE PRODUCTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Creditors
Creditors Due Within One Year 2011-09-01 £ 1,011

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 DELESTE PRODUCTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 947,501
Cash Bank In Hand 2011-09-01 £ 120,705
Current Assets 2011-09-01 £ 419,439
Debtors 2011-09-01 £ 154,074
Other Debtors 2011-09-01 £ 150,000
Shareholder Funds 2011-09-01 £ 418,428
Stocks Inventory 2011-09-01 £ 144,660

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELESTE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELESTE PRODUCTIONS LIMITED
Trademarks
We have not found any records of DELESTE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELESTE 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 (59113 - Television programme production activities) as DELESTE PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where DELESTE 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 DELESTE 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 DELESTE 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.