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

ALAN PARTRIDGE LIMITED

1 TELEVISION CENTRE, 101 WOOD LANE, LONDON, W12 7FA,
Company Registration Number
08005255
Private Limited Company
Active

Company Overview

About Alan Partridge Ltd
ALAN PARTRIDGE LIMITED was founded on 2012-03-26 and has its registered office in London. The organisation's status is listed as "Active". Alan Partridge Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALAN PARTRIDGE LIMITED
 
Legal Registered Office
1 TELEVISION CENTRE
101 WOOD LANE
LONDON
W12 7FA
Other companies in SW1Y
 
Filing Information
Company Number 08005255
Company ID Number 08005255
Date formed 2012-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB151944213  
Last Datalog update: 2024-03-06 16:08:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALAN PARTRIDGE 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 ALAN PARTRIDGE LIMITED

Current Directors
Officer Role Date Appointed
LUCY JONES
Company Secretary 2018-06-01
STEPHEN JOHN COOGAN
Director 2012-03-26
JONATHAN JEFFREY MERRELL
Director 2012-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES CARROLL
Director 2012-03-26 2016-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN COOGAN BABY COW FILMS (ZOE) LTD Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
STEPHEN JOHN COOGAN BABY COW PICTURES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2018-07-17
STEPHEN JOHN COOGAN BABY COW PRODUCTIONS (HUNDERBY) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
STEPHEN JOHN COOGAN BABY COW ANIMATION (WUSSYWAT) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
STEPHEN JOHN COOGAN BABY COW PRODUCTIONS (RED DWARF) LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
STEPHEN JOHN COOGAN BABY COW ANIMATION (WARREN) LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
STEPHEN JOHN COOGAN CONOR HAMMIL LIMITED Director 2011-05-27 CURRENT 2011-05-27 Active
STEPHEN JOHN COOGAN COMEDY REPUBLIC LIMITED Director 2009-07-11 CURRENT 2009-07-11 Dissolved 2015-06-16
STEPHEN JOHN COOGAN BABY COW MANCHESTER LIMITED Director 2005-04-26 CURRENT 2005-04-26 Active
STEPHEN JOHN COOGAN BABY COW FILMS LIMITED Director 2002-03-04 CURRENT 2002-03-04 Active
STEPHEN JOHN COOGAN BABY COW PRODUCTIONS LIMITED Director 1999-10-07 CURRENT 1999-10-01 Active
JONATHAN JEFFREY MERRELL BABY COW ANIMATION (WARREN) LIMITED Director 2017-11-01 CURRENT 2011-09-07 Active - Proposal to Strike off
JONATHAN JEFFREY MERRELL BABY COW MANCHESTER LIMITED Director 2017-11-01 CURRENT 2005-04-26 Active
JONATHAN JEFFREY MERRELL BABY COW FILMS (ZOE) LTD Director 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
JONATHAN JEFFREY MERRELL THE LAST HOLIDAY LTD Director 2016-06-17 CURRENT 2016-06-17 Active
JONATHAN JEFFREY MERRELL MOONE BOY (UK) LIMITED Director 2016-04-01 CURRENT 2011-10-21 Active
JONATHAN JEFFREY MERRELL PHILOMENA LEE LTD Director 2016-04-01 CURRENT 2012-07-02 Active
JONATHAN JEFFREY MERRELL LOST CHILD LIMITED Director 2016-04-01 CURRENT 2012-09-10 Active
JONATHAN JEFFREY MERRELL BABY COW PICTURES LIMITED Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2018-07-17
JONATHAN JEFFREY MERRELL BABY COW PRODUCTIONS (HUNDERBY) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
JONATHAN JEFFREY MERRELL BABY COW ANIMATION (WUSSYWAT) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JONATHAN JEFFREY MERRELL BABY COW PRODUCTIONS (RED DWARF) LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
JONATHAN JEFFREY MERRELL BABY COW ANIMATION LIMITED Director 2013-08-20 CURRENT 2001-06-06 Active
JONATHAN JEFFREY MERRELL BABY COW FILMS LIMITED Director 2012-03-14 CURRENT 2002-03-04 Active
JONATHAN JEFFREY MERRELL BABY COW PRODUCTIONS LIMITED Director 2008-11-28 CURRENT 1999-10-01 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
2024-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-07Audit exemption subsidiary accounts made up to 2023-03-31
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-11-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10Audit exemption subsidiary accounts made up to 2022-03-31
2022-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-04-21CH01Director's details changed for Mr Stephen John Coogan on 2021-04-20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-12-01AP03Appointment of Mrs Jackline Ryland as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Anthony Corriette on 2020-12-01
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-12TM02Termination of appointment of Lucy Jones on 2019-12-01
2019-12-12AP03Appointment of Anthony Corriette as company secretary on 2019-12-01
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-07-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM Charles House 5-11 Regent Street St James's London SW1Y 4LR
2018-06-14AP03Appointment of Lucy Jones as company secretary on 2018-06-01
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-12-19AA31/03/17 TOTAL EXEMPTION FULL
2017-12-19AA31/03/17 TOTAL EXEMPTION FULL
2017-10-26AA01Previous accounting period extended from 27/01/17 TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-11-30AA27/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0126/03/16 ANNUAL RETURN FULL LIST
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CARROLL
2015-12-17AA27/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-22AR0126/03/15 ANNUAL RETURN FULL LIST
2014-04-17AA27/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0126/03/14 ANNUAL RETURN FULL LIST
2014-02-12AA01Previous accounting period shortened from 31/03/14 TO 27/01/14
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-26AR0126/03/13 ANNUAL RETURN FULL LIST
2013-01-24MG01Particulars of a mortgage or charge / charge no: 4
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-14MG01Particulars of a mortgage or charge / charge no: 1
2012-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to ALAN PARTRIDGE 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 ALAN PARTRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN AGREEMENT 2013-01-24 Outstanding FILM FINANCES, INC.
DEED OF SECURITY ASSIGNMENT AND CHARGE 2013-01-17 Outstanding BRITISH BROADCASTING CORPORATION
A CHARGE OF DEED OF ASSIGNMENT 2013-01-17 Outstanding STUDIOCANAL LIMITED
DEED OF SECURITY ASSIGNMENT AND CHARGE 2013-01-14 Outstanding THE BRITISH FILM INSTITUTE
Filed Financial Reports
Annual Accounts
2013-03-31

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 ALAN PARTRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of ALAN PARTRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALAN PARTRIDGE LIMITED
Trademarks
We have not found any records of ALAN PARTRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALAN PARTRIDGE 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 (59111 - Motion picture production activities) as ALAN PARTRIDGE LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where ALAN PARTRIDGE 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 ALAN PARTRIDGE 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 ALAN PARTRIDGE 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.