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

COLECAR PRODUCTIONS LIMITED

C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, RG41 5TS,
Company Registration Number
08316017
Private Limited Company
Active

Company Overview

About Colecar Productions Ltd
COLECAR PRODUCTIONS LIMITED was founded on 2012-12-03 and has its registered office in Wokingham. The organisation's status is listed as "Active". Colecar Productions Limited is a Private Limited Company registered in UNITED KINGDOM 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
COLECAR PRODUCTIONS LIMITED
 
Legal Registered Office
C/O FLB ACCOUNTANTS LLP 1010 ESKDALE ROAD
WINNERSH TRIANGLE
WOKINGHAM
RG41 5TS
Other companies in W1T
 
Filing Information
Company Number 08316017
Company ID Number 08316017
Date formed 2012-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 03/01/2026
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB229994059  
Last Datalog update: 2024-11-05 17:36:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLECAR 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 COLECAR PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2015-09-18
JENNIFER WRIGHT
Company Secretary 2018-04-06
NICOLE CARMEN-DAVIS
Director 2012-12-03
SIMON ROBERT WILLIAMS
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE GREENFIELD
Company Secretary 2016-07-27 2018-04-06
CHARLES ANDREW ROBIN RICHARD AUTY
Director 2015-09-30 2017-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLE CARMEN-DAVIS FIRST LIGHT ENTERTAINMENT LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active
NICOLE CARMEN-DAVIS THE LIVING ROOM CINEMA LTD. Director 2017-10-11 CURRENT 2016-12-21 Active
NICOLE CARMEN-DAVIS MIGHTY ATOM ENTERTAINMENT LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
NICOLE CARMEN-DAVIS PANDA EYES FILMS LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
NICOLE CARMEN-DAVIS TIMEKEEPER FILMS LIMITED Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2016-09-06
NICOLE CARMEN-DAVIS INDIGO FIZZ LIMITED Director 2010-08-19 CURRENT 2010-08-19 Liquidation
NICOLE CARMEN-DAVIS STORM FRONT PRODUCTIONS LIMITED Director 2010-01-18 CURRENT 2009-07-21 Active
SIMON ROBERT WILLIAMS ADONAIS (IKG) LIMITED Director 2018-02-16 CURRENT 2016-07-14 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS LARKHARK FILMS LIMITED Director 2018-02-13 CURRENT 2013-02-13 Liquidation
SIMON ROBERT WILLIAMS JUDY PRODUCTIONS LIMITED Director 2018-02-12 CURRENT 2017-12-15 Active
SIMON ROBERT WILLIAMS WHITEBEARD (TRS) FILMS LIMITED Director 2017-10-18 CURRENT 2017-10-04 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS BURY PARK LIMITED Director 2017-07-18 CURRENT 2017-07-11 Active
SIMON ROBERT WILLIAMS LOBSAND (CANNONB) PRODUCTIONS LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS THIRD WEDNESDAY (SPOLAFS) LIMITED Director 2017-06-22 CURRENT 2016-03-25 Dissolved 2018-05-08
SIMON ROBERT WILLIAMS PUMP METAL FILMS LIMITED Director 2017-06-22 CURRENT 2015-12-11 Active
SIMON ROBERT WILLIAMS WHITE COMET (STRANGERS 2) LIMITED Director 2017-06-22 CURRENT 2017-04-19 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS TURNLET FILMS LIMITED Director 2017-06-22 CURRENT 2016-01-05 Active
SIMON ROBERT WILLIAMS TURNLET FILMS (JN) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PANTAGRUEL PRODUCTIONS (ADRIFT) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PANASPER FILMS LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
SIMON ROBERT WILLIAMS THIRD WEDNESDAY (CMP) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS TRANTORA (GOOD DOG) LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PERCY PRODUCTIONS LIMITED Director 2017-03-22 CURRENT 2015-02-17 Active
SIMON ROBERT WILLIAMS FORTWILLIAM TELEVISION LIMITED Director 2017-02-17 CURRENT 2012-12-05 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS METALNET PRODUCTIONS LIMITED Director 2017-02-10 CURRENT 2015-09-23 Active
SIMON ROBERT WILLIAMS METALNET (FORGIVEN) LIMITED Director 2017-02-10 CURRENT 2016-11-04 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS NELLY FILMS (CHRISTMAS) LIMITED Director 2017-02-10 CURRENT 2016-11-10 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS ADONAIS PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2015-02-18 Active
SIMON ROBERT WILLIAMS TRELLECH LIMITED Director 2016-12-20 CURRENT 2016-08-11 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS CAMBIADO PRODUCTIONS LIMITED Director 2016-12-05 CURRENT 2013-01-09 Active
SIMON ROBERT WILLIAMS PROUD FILMS LIMITED Director 2016-12-05 CURRENT 2013-02-07 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS TONNERRE PRODUCTIONS LIMITED Director 2016-12-01 CURRENT 2011-07-22 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS AGRAD PRODUCTIONS LIMITED Director 2016-12-01 CURRENT 2012-01-17 Active
SIMON ROBERT WILLIAMS NELLY FILMS LIMITED Director 2016-12-01 CURRENT 2015-02-17 Active
SIMON ROBERT WILLIAMS SPARTIATE FILMS LIMITED Director 2016-11-24 CURRENT 2014-12-19 Active
SIMON ROBERT WILLIAMS PANTAGRUEL PRODUCTIONS LIMITED Director 2016-11-21 CURRENT 2015-04-10 Active
SIMON ROBERT WILLIAMS PELGO FILMS LIMITED Director 2016-11-21 CURRENT 2015-09-21 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS RIBA FILMS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
SIMON ROBERT WILLIAMS EDVER FILMS LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
SIMON ROBERT WILLIAMS MANIGOT PRODUCTIONS LIMITED Director 2016-08-21 CURRENT 2015-04-10 Active - Proposal to Strike off
SIMON ROBERT WILLIAMS PINK CHINCHILLA LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
SIMON ROBERT WILLIAMS DOUBLE GUESS PRODUCTIONS LIMITED Director 2016-07-06 CURRENT 2013-10-31 Active
SIMON ROBERT WILLIAMS RAPID FARMS (TERMINAL) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Dissolved 2018-05-29
SIMON ROBERT WILLIAMS DREAMSCAPE PRODUCTIONS LIMITED Director 2016-03-24 CURRENT 2014-02-06 Active
SIMON ROBERT WILLIAMS RAY AND MOLLY LIMITED Director 2016-03-23 CURRENT 2015-06-29 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
2024-10-28CONFIRMATION STATEMENT MADE ON 26/10/24, WITH NO UPDATES
2024-07-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14REGISTERED OFFICE CHANGED ON 14/09/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-09-14SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2023-09-12
2023-05-18Resolutions passed:<ul><li>Resolution Reduce share prem a/c 16/05/2023<li>Resolution reduction in capital</ul>
2023-05-18Solvency Statement dated 15/05/23
2023-05-18Statement by Directors
2023-05-18Statement of capital on GBP 14,972.43
2023-03-15Director's details changed for Ingenious Media Director Limited on 2023-03-01
2023-03-15Director's details changed for Duncan Murray Reid on 2023-03-09
2023-03-09APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL BELL
2023-03-09DIRECTOR APPOINTED DUNCAN MURRAY REID
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-06-28SH19Statement of capital on 2022-06-28 GBP 17,874.83
2022-06-28SH20Statement by Directors
2022-06-28CAP-SSSolvency Statement dated 24/06/22
2022-06-28RES13Resolutions passed:
  • Reducing share premium account 28/06/2022
  • Resolution of reduction in issued share capital
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES
2021-04-22CH01Director's details changed for Mr Gary Michael Bell on 2021-04-09
2020-11-12AD02Register inspection address changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CARMEN-DAVIS
2020-06-10AP01DIRECTOR APPOINTED MR GARY MICHAEL BELL
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083160170001
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 15 Golden Square London W1F 9JG United Kingdom
2019-09-05TM02Termination of appointment of Sarah Cruickshank on 2019-08-30
2019-09-05AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2019-08-30
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT WILLIAMS
2019-03-01AP02Appointment of Ingenious Media Director Limited as director on 2018-12-31
2019-01-03AA01Previous accounting period shortened from 04/04/18 TO 03/04/18
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-04-13AP03Appointment of Jennifer Wright as company secretary on 2018-04-06
2018-04-13TM02Termination of appointment of Emma Louise Greenfield on 2018-04-06
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2018-02-01CH01Director's details changed for Mr Simon Robert Williams on 2018-01-05
2018-01-04AA01Previous accounting period shortened from 05/04/17 TO 04/04/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 46877.18
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-07-12AP01DIRECTOR APPOINTED MR SIMON ROBERT WILLIAMS
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW ROBIN RICHARD AUTY
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083160170001
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 46877.18
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 72 Wells Street London W1T 3QF
2016-08-30AAFULL ACCOUNTS MADE UP TO 05/04/16
2016-07-27AP03Appointment of Emma Louise Greenfield as company secretary on 2016-07-27
2016-07-27AA01Previous accounting period extended from 31/10/15 TO 05/04/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 46877.18
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-20RES01ADOPT ARTICLES 20/10/15
2015-10-20RES13SUB DIVIDED 18/09/2015
2015-10-05AP01DIRECTOR APPOINTED MR CHARLES ANDREW ROBIN RICHARD AUTY
2015-10-05AD03Registers moved to registered inspection location of 15 Golden Square London W1F 9JG
2015-09-30SH0130/09/15 STATEMENT OF CAPITAL GBP 46877.18
2015-09-30AD02Register inspection address changed to 15 Golden Square London W1F 9JG
2015-09-21AP03Appointment of Sarah Cruickshank as company secretary on 2015-09-18
2015-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0103/12/14 FULL LIST
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-01-29AR0103/12/13 FULL LIST
2013-03-11AA01CURRSHO FROM 31/12/2013 TO 31/10/2013
2012-12-03NEWINCCERTIFICATE 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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to COLECAR 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 COLECAR PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COLECAR PRODUCTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
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 COLECAR PRODUCTIONS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where COLECAR 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 COLECAR 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 COLECAR 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.