Enthew Productions Limited

DataGardener
live
Micro

Enthew Productions Limited

09618268Private Limited With Share Capital

Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, HA12JR
Incorporated

02/06/2015

Company Age

10 years

Directors

1

Employees

1

SIC Code

59111

Risk

not scored

Company Overview

Registration, classification & business activity

Enthew Productions Limited (09618268) is a private limited with share capital incorporated on 02/06/2015 (10 years old) and registered in harrow, HA12JR. The company operates under SIC code 59111 - motion picture production activities.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 02/06/2015
HA12JR
1 employees

Financial Overview

Total Assets

£1.43M

Liabilities

£948.9K

Net Assets

£479.5K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

76
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-12-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-08-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2018
Resolution
Category:Resolution
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2018
Resolution
Category:Resolution
Date:24-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Incorporation Company
Category:Incorporation
Date:02-06-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/05/2027
Filing Date07/12/2025
Latest Accounts31/08/2025

Trading Addresses

Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, Ha1 2Jr, HA12JRRegistered
The International Wine Centre, Dallow Road, Luton, Bedfordshire, LU11UR

Related Companies

2

Contact

markgoucher.com
Unit B, 16-28, 16-28 Bonnersfield Lane, Harrow, HA12JR