Company NameBananaman Productions Limited
DirectorsBenjamin John Howard Gray and Robert Paul Daly
Company StatusActive
Company NumberSC064074
CategoryPrivate Limited Company
Incorporation Date14 February 1978(46 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Benjamin John Howard Gray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(32 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2011(33 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameMs Susannah Evans
StatusCurrent
Appointed05 March 2019(41 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameJames Stuart Fair
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(11 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 January 2002)
RoleWriter To The Signet
Correspondence AddressBeechgrove House 474 Perth Road
Dundee
DD2 1LL
Scotland
Director NameProf Alexander Francis McDonald
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(11 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 January 2002)
RoleWriter To The Signet
Correspondence Address1 Regent Place
Broughty Ferry
Dundee
DD5 1AT
Scotland
Director NameMr Alexander Francis McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(23 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(23 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Rosemarkie Crescent
Broughty Ferry
Dundee
DD5 2RQ
Scotland
Director NameMr Alan Richard Finden Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(32 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
Tayside
DD1 9QJ
Scotland
Secretary NameMrs Irene Douglas
StatusResigned
Appointed20 September 2010(32 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 March 2019)
RoleCompany Director
Correspondence AddressThe Courier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed04 October 1989(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 June 1990)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed01 June 1990(12 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 September 2010)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitedcthomson.co.uk
Email address[email protected]
Telephone01382 223131
Telephone regionDundee

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1D.c. Thomson & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,683
Cash£15,484
Current Liabilities£1,801

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Irene Douglas as a secretary on 5 March 2019 (1 page)
11 March 2019Appointment of Ms Susannah Evans as a secretary on 5 March 2019 (2 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 December 2013Full accounts made up to 31 March 2013 (12 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
13 December 2011Full accounts made up to 31 March 2011 (9 pages)
13 December 2011Full accounts made up to 31 March 2011 (9 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 May 2011Termination of appointment of Alan Hall as a director (1 page)
5 May 2011Appointment of Mr Robert Paul Daly as a director (2 pages)
5 May 2011Termination of appointment of Alan Hall as a director (1 page)
5 May 2011Appointment of Mr Robert Paul Daly as a director (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
28 October 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 28 October 2010 (1 page)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
12 October 2010Termination of appointment of Thorntons Law Llp as a secretary (1 page)
12 October 2010Appointment of Mrs Irene Douglas as a secretary (2 pages)
12 October 2010Appointment of Mrs Irene Douglas as a secretary (2 pages)
6 October 2010Termination of appointment of Alexander Mcdonald as a director (1 page)
6 October 2010Appointment of Benjamin John Howard Gray as a director (3 pages)
6 October 2010Termination of appointment of John Robertson as a director (1 page)
6 October 2010Appointment of Mr Alan Richard Finden Hall as a director (3 pages)
6 October 2010Appointment of Mr Alan Richard Finden Hall as a director (3 pages)
6 October 2010Termination of appointment of John Robertson as a director (1 page)
6 October 2010Termination of appointment of Alexander Mcdonald as a director (1 page)
6 October 2010Appointment of Benjamin John Howard Gray as a director (3 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 15 October 2009 (2 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
9 May 2007Registered office changed on 09/05/07 from: 50 castle street dundee DD1 3RU (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 October 2006Return made up to 04/10/06; full list of members (2 pages)
24 October 2006Return made up to 04/10/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2005Return made up to 04/10/05; full list of members (5 pages)
10 October 2005Return made up to 04/10/05; full list of members (5 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
7 October 2004Return made up to 04/10/04; full list of members (5 pages)
7 October 2004Return made up to 04/10/04; full list of members (5 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 October 2003Return made up to 04/10/03; full list of members (5 pages)
11 October 2003Return made up to 04/10/03; full list of members (5 pages)
8 October 2002Return made up to 04/10/02; full list of members (7 pages)
8 October 2002Return made up to 04/10/02; full list of members (7 pages)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Return made up to 04/10/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
1 November 2000Return made up to 04/10/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
14 October 1999Return made up to 04/10/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 October 1998Return made up to 04/10/98; full list of members (8 pages)
23 October 1998Return made up to 04/10/98; full list of members (8 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 October 1997Return made up to 04/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Return made up to 04/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AA (1 page)
10 January 1997Registered office changed on 10/01/97 from: 11 whitehall street dundee DD1 4AA (1 page)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 November 1996Return made up to 04/10/96; no change of members (6 pages)
27 November 1996Return made up to 04/10/96; no change of members (6 pages)
27 September 1995Return made up to 04/10/95; full list of members (10 pages)
27 September 1995Return made up to 04/10/95; full list of members (10 pages)
14 February 1978Certificate of incorporation (1 page)
14 February 1978Certificate of incorporation (1 page)