UKBizDB.co.uk

ABOVE TITLE PRODUCTION FINANCE LIMITED

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

This company is commonly known as Above Title Production Finance Limited. The company was founded 4 years ago and was given the registration number 12475709. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ABOVE TITLE PRODUCTION FINANCE LIMITED
Company Number:12475709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Wenlock Road, London, United Kingdom, N1 7GU

Director21 February 2020Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director15 January 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director21 February 2020Active
20, Wenlock Road, London, England, N1 7GU

Director28 February 2020Active

People with Significant Control

Mr Richard Barry Rosenberg
Notified on:22 April 2020
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Srlv Llp
Notified on:21 February 2020
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Srlv Llp
Notified on:21 February 2020
Status:Active
Country of residence:United Kingdom
Address:Elsey Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Melissa Hay
Notified on:21 February 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:20, Wenlock Road, London, United Kingdom, N1 7GU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Capital

Capital cancellation shares.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Address

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

Download
2023-10-03Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Change account reference date company previous shortened.

Download
2022-02-21Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Change account reference date company current extended.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.