Company NameNight Train Productions Limited
DirectorsSimon (Spike) Allibone and Anya Allibone
Company StatusActive
Company NumberSC177368
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon (Spike) Allibone
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(same day as company formation)
RoleEvent Manager
Country of ResidenceScotland
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Secretary NameMrs Anya Allibone
NationalityBritish
StatusCurrent
Appointed01 November 2005(8 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCreative Producer
Country of ResidenceScotland
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMrs Anya Allibone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(19 years after company formation)
Appointment Duration7 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence AddressGround Floor, 11 - 15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NamePeter Maughan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleEvent Manager
Correspondence Address1 Duke Street
Princes Risborough
HP27 0AT
Secretary NameMr Simon (Spike) Allibone
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleEvent Manager
Country of ResidenceScotland
Correspondence Address23 Bavelaw Gardens
Balerno
Midlothian
EH14 7AB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.nighttrain.co.uk

Location

Registered AddressGround Floor, 11 - 15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,913
Cash£1,232
Current Liabilities£25,424

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

26 April 2000Delivered on: 9 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

4 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
26 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
10 January 2022Director's details changed for Mr Simon (Spike) Allibone on 10 January 2022 (2 pages)
10 January 2022Director's details changed for Mrs Anya Allibone on 10 January 2022 (2 pages)
10 January 2022Secretary's details changed for Mrs Anya Allibone on 10 January 2022 (1 page)
15 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
10 October 2020Director's details changed for Mr Simon Allibone on 10 October 2020 (2 pages)
4 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
19 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 July 2018 (4 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page)
23 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 October 2016Appointment of Mrs Anya Allibone as a director on 1 August 2016 (2 pages)
13 October 2016Appointment of Mrs Anya Allibone as a director on 1 August 2016 (2 pages)
7 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
27 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Registered office address changed from Night Train Productions Unit 27 Dumbryden Industrial Estate Edinburgh Midlothian EH14 2AB on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Night Train Productions Unit 27 Dumbryden Industrial Estate Edinburgh Midlothian EH14 2AB on 17 March 2011 (1 page)
8 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Simon Allibone on 18 July 2010 (2 pages)
8 October 2010Director's details changed for Simon Allibone on 18 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 August 2009Return made up to 18/07/09; full list of members (3 pages)
19 August 2009Return made up to 18/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 September 2008Return made up to 18/07/08; full list of members (3 pages)
24 September 2008Return made up to 18/07/08; full list of members (3 pages)
4 September 2008Registered office changed on 04/09/2008 from 11 dublin street lane south edinburgh EH1 3PX (1 page)
4 September 2008Registered office changed on 04/09/2008 from 11 dublin street lane south edinburgh EH1 3PX (1 page)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 October 2007Return made up to 18/07/07; full list of members (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 18/07/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Registered office changed on 03/08/06 from: lachie mackintosh 4 drummond place edinburgh EH3 6PH (1 page)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: lachie mackintosh 4 drummond place edinburgh EH3 6PH (1 page)
3 August 2006Return made up to 18/07/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
15 August 2005Return made up to 18/07/05; full list of members (2 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 18/07/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 August 2002Return made up to 18/07/02; full list of members (7 pages)
27 August 2002Return made up to 18/07/02; full list of members (7 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
8 March 2002Return made up to 18/07/01; full list of members (7 pages)
8 March 2002Ad 01/08/00-18/07/01 £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 2002Return made up to 18/07/01; full list of members (7 pages)
8 March 2002Ad 01/08/00-18/07/01 £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 208 morrison streeet edinburgh EH3 8TA (1 page)
21 December 2001Registered office changed on 21/12/01 from: 208 morrison streeet edinburgh EH3 8TA (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
22 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
9 May 2000Partic of mort/charge * (6 pages)
9 May 2000Partic of mort/charge * (6 pages)
22 July 1999Return made up to 18/07/99; no change of members (4 pages)
22 July 1999Return made up to 18/07/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
16 September 1998Return made up to 18/07/98; full list of members (6 pages)
16 September 1998Return made up to 18/07/98; full list of members (6 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Incorporation (18 pages)
18 July 1997Incorporation (18 pages)