UKBizDB.co.uk

1515 PRODUCTIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1515 Productions Holdings Limited. The company was founded 20 years ago and was given the registration number 04895946. The firm's registered office is in DORKING. You can find them at 7 Becket Wood, Newdigate, Dorking, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:1515 PRODUCTIONS HOLDINGS LIMITED
Company Number:04895946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2003
End of financial year:30 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Becket Wood, Newdigate, Dorking, England, RH5 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Grosvenor Road, St Albans, United Kingdom, AL1 3AW

Corporate Secretary11 September 2003Active
24, Beresford Terrace, Ayr, Scotland, KA7 2EG

Director17 August 2019Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary11 September 2003Active
15, Bath Road, Worthing, England, BN11 3PA

Director11 September 2003Active
Thatched Cottage, 65 High Street, Iken, Woodbridge, IP12 2EY

Director11 September 2003Active
24, Beresford Terrace, Ayr, Scotland, KA7 2EG

Director25 August 2020Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director11 September 2003Active

People with Significant Control

Mrs Barbara De Grunwald
Notified on:17 August 2019
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Scotland
Address:24, Beresford Terrace, Ayr, Scotland, KA7 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Nicholas De Grunwald
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:15, Bath Road, Worthing, England, BN11 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Gazette

Gazette notice voluntary.

Download
2024-05-22Dissolution

Dissolution application strike off company.

Download
2024-05-07Gazette

Gazette notice voluntary.

Download
2024-05-02Dissolution

Dissolution withdrawal application strike off company.

Download
2024-04-29Dissolution

Dissolution application strike off company.

Download
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Address

Change registered office address company with date old address new address.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.