Cass Productions Limited

General information

Name:

Cass Productions Ltd

Office Address:

101 Leigh Road SO50 9DR Eastleigh

Number: 03667610

Incorporation date: 1998-11-13

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.cassproductions.co.uk

Description

Data updated on:

Cass Productions Limited can be found at Eastleigh at 101 Leigh Road. Anyone can search for the company by its area code - SO50 9DR. Cass Productions's founding dates back to year 1998. The enterprise is registered under the number 03667610 and its current status is active. This business's SIC and NACE codes are 59111 which means Motion picture production activities. Cass Productions Ltd filed its account information for the financial year up to 31st January 2023. The company's most recent annual confirmation statement was filed on 8th November 2022.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 92 transactions from worth at least 500 pounds each, amounting to £174,478 in total. The company also worked with the Southampton City Council (1 transaction worth £1,575 in total). Cass Productions was the service provided to the Hampshire County Council Council covering the following areas: Author, Speaker And Lecturer Fees, Exhibitions (purchase/hire/production) and Hired And Contracted Services.

Concerning the limited company, the full range of director's duties have so far been done by Gary C. who was assigned to lead the company in 1998 in November. The limited company had been controlled by Lee D. up until November 2000. To support the directors in their duties, this specific limited company has been utilizing the skills of Joanna C. as a secretary since August 2000.

Financial data based on annual reports

Company staff

Joanna C.

Role: Secretary

Appointed: 09 August 2000

Latest update: 4 March 2024

Gary C.

Role: Director

Appointed: 13 November 1998

Latest update: 4 March 2024

People with significant control

Executives who control the firm include: Joanna C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joanna C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 February 2015
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 12 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2018
Annual Accounts 22 October 2015
Date Approval Accounts 22 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-01-31 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Accountant/Auditor,
2013 - 2016

Name:

Nwn Blue Squared Ltd

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 5 £ 9 815.00
2015-01-30 2210877274 £ 2 970.00 Author, Speaker And Lecturer Fees
2015-03-13 2210987970 £ 2 970.00 Author, Speaker And Lecturer Fees
2015 Southampton City Council 1 £ 1 575.00
2015-05-02 42409575 £ 1 575.00 Services - Other
2014 Hampshire County Council 20 £ 45 560.00
2014-10-27 2210637678 £ 6 000.00 Exhibitions (purchase/hire/production)
2014-05-29 2210303174 £ 5 740.00 Hired And Contracted Services
2013 Hampshire County Council 18 £ 27 255.00
2013-05-21 2209367491 £ 4 975.00 Community Recreation
2013-12-05 2209877339 £ 2 800.00 Hired & Contracted Services
2012 Hampshire County Council 13 £ 25 048.00
2012-04-18 2208338433 £ 4 750.00 Outreach
2012-07-24 2208603953 £ 3 475.00 Educational Supplies, Stationery & Materials
2011 Hampshire County Council 20 £ 39 702.50
2011-03-28 2207281223 £ 7 600.00 Purchase Of Educ Supplies Etc
2011-05-06 2207382293 £ 5 150.00 Outreach
2010 Hampshire County Council 16 £ 27 097.50
2010-05-13 2206357859 £ 4 000.00 Publicity Expenses
2010-06-22 2206479960 £ 3 500.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
25
Company Age

Similar companies nearby

Closest companies