Company NameDemus Productions Limited
DirectorsNicholas Low and Gillian Elizabeth Forrest Smith
Company StatusActive
Company NumberSC188201
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Low
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed28 August 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleProducer
Country of ResidenceScotland
Correspondence Address44 Devonshire Terrace Lane
Glasgow
G12 9XT
Scotland
Director NameMs Gillian Elizabeth Forrest Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleProducer
Country of ResidenceScotland
Correspondence Address44 Devonshire Terrace Lane
Glasgow
G12 9XT
Scotland
Secretary NameMs Gillian Elizabeth Forrest Smith
NationalityBritish
StatusCurrent
Appointed28 August 1998(1 month after company formation)
Appointment Duration25 years, 8 months
RoleProducer
Country of ResidenceScotland
Correspondence Address44 Devonshire Terrace Lane
Glasgow
G12 9XT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitedemusproductions.com

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Gillian Elizabeth Forrest Smith
50.00%
Ordinary
50 at £1Nicholas Low
50.00%
Ordinary

Financials

Year2014
Net Worth£41,347
Cash£1,548
Current Liabilities£86,360

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
11 August 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
4 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
29 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
18 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
6 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
14 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 April 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 26 April 2016 (1 page)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 August 2010Director's details changed for Gillian Elizabeth Forrest Smith on 29 July 2010 (2 pages)
30 August 2010Director's details changed for Gillian Elizabeth Forrest Smith on 29 July 2010 (2 pages)
30 August 2010Director's details changed for Nicholas Low on 29 July 2010 (2 pages)
30 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
30 August 2010Director's details changed for Nicholas Low on 29 July 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 August 2009Return made up to 29/07/09; full list of members (4 pages)
4 August 2009Return made up to 29/07/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 February 2009Return made up to 29/07/08; full list of members (4 pages)
5 February 2009Return made up to 29/07/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 November 2007Return made up to 29/07/07; no change of members (7 pages)
1 November 2007Return made up to 29/07/07; no change of members (7 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 August 2006Return made up to 29/07/06; full list of members (7 pages)
15 August 2006Return made up to 29/07/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 September 2005Return made up to 29/07/05; full list of members (7 pages)
9 September 2005Return made up to 29/07/05; full list of members (7 pages)
17 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
26 July 2004Return made up to 29/07/04; full list of members (7 pages)
26 July 2004Return made up to 29/07/04; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 July 2003Return made up to 29/07/03; full list of members (7 pages)
30 July 2003Return made up to 29/07/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 August 2002Return made up to 29/07/02; full list of members (7 pages)
30 August 2002Return made up to 29/07/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 September 2001Return made up to 29/07/01; full list of members (6 pages)
10 September 2001Return made up to 29/07/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 August 2000Return made up to 29/07/00; full list of members (6 pages)
11 August 2000Return made up to 29/07/00; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 September 1999Accounting reference date extended from 31/07/99 to 30/08/99 (1 page)
1 September 1999Accounting reference date extended from 31/07/99 to 30/08/99 (1 page)
10 August 1999Ad 01/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 1999Return made up to 29/07/99; full list of members (6 pages)
10 August 1999Return made up to 29/07/99; full list of members (6 pages)
10 August 1999Ad 01/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
31 October 1998New secretary appointed;new director appointed (2 pages)
31 October 1998New secretary appointed;new director appointed (2 pages)
30 October 1998Registered office changed on 30/10/98 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
30 October 1998Registered office changed on 30/10/98 from: 11/12 newton terrace glasgow G3 7PJ (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 1 royal bank place glasgow G1 3AA (1 page)
3 September 1998Secretary resigned;director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Registered office changed on 03/09/98 from: 1 royal bank place glasgow G1 3AA (1 page)
3 September 1998Director resigned (1 page)
29 July 1998Incorporation (17 pages)
29 July 1998Incorporation (17 pages)