Company NameEnterprise Screen Productions Limited
Company StatusActive
Company NumberSC289043
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Jamie Paul Vincent Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleTraining Consultant
Country of ResidenceScotland
Correspondence Address538 Paisley Road West
Glasgow
G51 1RJ
Scotland
Director NameMr Jay Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address538 Paisley Road West
Glasgow
G51 1RJ
Scotland
Secretary NameJamie Paul Vincent Smith
NationalityBritish
StatusCurrent
Appointed17 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address538 Paisley Road West
Glasgow
G51 1RJ
Scotland
Director NameMr Anthony Martin Stapleton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2023(18 years, 3 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address538 Paisley Road West
Glasgow
G51 1RJ
Scotland
Director NameSarah Hellings
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(same day as company formation)
RoleFilm Director
Country of ResidenceScotland
Correspondence AddressMilsley Lodge
Greenheads Road
North Berwick
EH39 4RA
Scotland
Director NameMr Brendan Jay Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address538 Paisley Road West
Glasgow
G51 1RJ
Scotland

Contact

Websiteenterprisescreen.co.uk
Email address[email protected]
Telephone0141 4276548
Telephone regionGlasgow

Location

Registered Address538 Paisley Road West
Glasgow
G51 1RJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Brendan Smith
8.00%
Ordinary
510 at £1Jay Smith
51.00%
Ordinary
30 at £1Catriona Smith
3.00%
Ordinary
30 at £1Siobhan Smith
3.00%
Ordinary
250 at £1Jamie Smith
25.00%
Ordinary
100 at £1Sarah Hellings
10.00%
Ordinary

Financials

Year2014
Net Worth£30,901
Cash£14,675
Current Liabilities£86,492

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Filing History

19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 August 2020Director's details changed for Mr Jay Smith on 17 August 2020 (2 pages)
17 August 2020Director's details changed for Mr Jamie Paul Vincent Smith on 17 August 2020 (2 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 August 2018 (6 pages)
17 September 2018Termination of appointment of Brendan Smith as a director on 31 August 2018 (1 page)
17 September 2018Termination of appointment of Sarah Hellings as a director on 31 August 2018 (1 page)
21 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
16 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
14 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(7 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(7 pages)
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(7 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 November 2011Appointment of Mr Brendan Smith as a director (2 pages)
21 November 2011Appointment of Mr Brendan Smith as a director (2 pages)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
7 October 2010Director's details changed for Jamie Paul Vincent Smith on 17 August 2010 (2 pages)
7 October 2010Director's details changed for Jamie Paul Vincent Smith on 17 August 2010 (2 pages)
6 October 2010Secretary's details changed for Jamie Paul Vincent Smith on 17 August 2010 (1 page)
6 October 2010Secretary's details changed for Jamie Paul Vincent Smith on 17 August 2010 (1 page)
6 October 2010Director's details changed for Sarah Hellings on 17 August 2010 (2 pages)
6 October 2010Director's details changed for Sarah Hellings on 17 August 2010 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 17/08/09; full list of members (5 pages)
24 August 2009Return made up to 17/08/09; full list of members (5 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from 4 cessnock street glasgow G51 1AS (1 page)
30 June 2008Registered office changed on 30/06/2008 from 4 cessnock street glasgow G51 1AS (1 page)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 October 2007Return made up to 17/08/07; full list of members (3 pages)
10 October 2007Return made up to 17/08/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 November 2006Return made up to 17/08/06; full list of members (3 pages)
1 November 2006Return made up to 17/08/06; full list of members (3 pages)
2 August 2006Registered office changed on 02/08/06 from: 4 hamilton road motherwell ML1 1BB (1 page)
2 August 2006Registered office changed on 02/08/06 from: 4 hamilton road motherwell ML1 1BB (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Incorporation (18 pages)
17 August 2005Incorporation (18 pages)