ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prominent Palin Productions Limited

Prominent Palin Productions Limited is an active company incorporated on 2 February 1990 with the registered office located in Aldeburgh, Suffolk. Prominent Palin Productions Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02466263
Private limited company
Age
35 years
Incorporated 2 February 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 December 2024 (10 months ago)
Next confirmation dated 29 December 2025
Due by 12 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
4 Northfield Court
Aldeburgh
Suffolk
IP15 5LU
United Kingdom
Address changed on 18 Mar 2024 (1 year 7 months ago)
Previous address was 30 Chalcot Road London NW1 8LN England
Telephone
020 74978000
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Business Manager • British • Lives in England • Born in Apr 1941
Director • Film Producer • British • Lives in UK • Born in Sep 1950
Director • Film Producer • British • Lives in England • Born in Jul 1954
Director • Writer/Actor • British • Lives in England • Born in May 1943
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prominent Television Limited
Ms Anne James, Mr Michael Edward Palin, and 2 more are mutual people.
Active
Prominent Features Limited
Ms Anne James, Mayday Management Limited, and 1 more are mutual people.
Active
Gumby Corporation Limited(The)
Mr Michael Edward Palin and Mayday Management Limited are mutual people.
Active
Mayday Management Limited
Ms Anne James and Mr Stephen Abbott are mutual people.
Active
Python Productions Limited
Mr Michael Edward Palin is a mutual person.
Active
Python (Monty) Pictures Limited
Mr Michael Edward Palin is a mutual person.
Active
Kay-Gee-Bee Music Limited
Mr Michael Edward Palin is a mutual person.
Active
Millennium Films Limited
Mr Patrick Charles Stuart Cassavetti is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£166.13K
Increased by £27.86K (+20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£167.59K
Decreased by £6.46K (-4%)
Total Liabilities
-£208.63K
Increased by £566 (0%)
Net Assets
-£41.04K
Decreased by £7.03K (+21%)
Debt Ratio (%)
124%
Increased by 4.95% (+4%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Mr Patrick Charles Stuart Cassavetti Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Stephen Abbott Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Mar 2024
Mayday Management Limited Details Changed
1 Year 7 Months Ago on 18 Mar 2024
The Gumby Corporation Ltd (PSC) Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Mr Michael Edward Palin Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Ms Anne James Details Changed
1 Year 7 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 4 Mar 2024
Get Credit Report
Discover Prominent Palin Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Confirmation statement made on 29 December 2024 with no updates
Submitted on 6 Jan 2025
Director's details changed for Ms Anne James on 18 March 2024
Submitted on 18 Mar 2024
Director's details changed for Mr Michael Edward Palin on 18 March 2024
Submitted on 18 Mar 2024
Change of details for The Gumby Corporation Ltd as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Secretary's details changed for Mayday Management Limited on 18 March 2024
Submitted on 18 Mar 2024
Registered office address changed from 30 Chalcot Road London NW1 8LN England to 4 Northfield Court Aldeburgh Suffolk IP15 5LU on 18 March 2024
Submitted on 18 Mar 2024
Director's details changed for Stephen Abbott on 18 March 2024
Submitted on 18 Mar 2024
Director's details changed for Mr Patrick Charles Stuart Cassavetti on 18 March 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year