Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coventry Street Productions Limited
Coventry Street Productions Limited is an active company incorporated on 12 May 1961 with the registered office located in Redhill, Surrey. Coventry Street Productions Limited was registered 64 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00692550
Private limited company
Age
64 years
Incorporated
12 May 1961
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 August 2025
(13 days ago)
Next confirmation dated
24 August 2026
Due by
7 September 2026
(1 year remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Coventry Street Productions Limited
Contact
Address
C/O Venthams Limited Unit 8, Phoenix House
Redhill Aerodrome, Kings Mill Lane
Redhill
Surrey
RH1 5JY
United Kingdom
Address changed on
19 Apr 2022
(3 years ago)
Previous address was
51 Lincolns Inn Fields London WC2A 3NA
Companies in RH1 5JY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
9
Controllers (PSC)
2
Raymond Harris Esdaile
Director • Secretary • British • Solicitor
Mr Simon William Esdaile
Director • Managing Director • British • Lives in UK • Born in Aug 1976
Mr Alfred Benjamin Esdaile
Director • Medical Doctor • British • Lives in UK • Born in Aug 1976
Lorraine Hermione Esdaile
Director • British • Lives in England • Born in Oct 1946
Zach Edward Esdaile
Director • Solicitor • British • Lives in UK • Born in Mar 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Decentralisation (Investments) Limited
Raymond Harris Esdaile, , and 3 more are mutual people.
Active
Resources For Autism
Raymond Harris Esdaile is a mutual person.
Active
The Nigel Gee Foundation
Raymond Harris Esdaile and Zach Edward Esdaile are mutual people.
Active
12 Connaught Place Ltd
Lorraine Hermione Esdaile is a mutual person.
Active
British Mutual Film Corporation Limited
Raymond Harris Esdaile and Lorraine Hermione Esdaile are mutual people.
Dissolved
The Harley Street Mole Mapping Clinic Ltd
Mr Alfred Benjamin Esdaile is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£182.9K
Increased by £60.93K (+50%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£587.96K
Decreased by £231.77K (-28%)
Total Liabilities
-£72.32K
Decreased by £62.15K (-46%)
Net Assets
£515.64K
Decreased by £169.63K (-25%)
Debt Ratio (%)
12%
Decreased by 4.1% (-25%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 5 Sep 2025
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Zach Edward Esdaile Resigned
1 Year Ago on 21 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Sep 2023
Full Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Compulsory Strike-Off Discontinued
2 Years 9 Months Ago on 19 Nov 2022
Confirmation Submitted
2 Years 9 Months Ago on 18 Nov 2022
Compulsory Gazette Notice
2 Years 9 Months Ago on 15 Nov 2022
Get Alerts
Get Credit Report
Discover Coventry Street Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 24 August 2025 with no updates
Submitted on 5 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Apr 2025
Confirmation statement made on 24 August 2024 with no updates
Submitted on 27 Aug 2024
Termination of appointment of Zach Edward Esdaile as a director on 21 August 2024
Submitted on 23 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Feb 2024
Confirmation statement made on 24 August 2023 with updates
Submitted on 13 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 29 Mar 2023
Change of share class name or designation
Submitted on 28 Feb 2023
Compulsory strike-off action has been discontinued
Submitted on 19 Nov 2022
Confirmation statement made on 24 August 2022 with updates
Submitted on 18 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs