Warning: file_put_contents(c/01501eba0d02e1b2f261920522c214f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Another Place Productions Limited, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANOTHER PLACE PRODUCTIONS LIMITED

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

This company is commonly known as Another Place Productions Limited. The company was founded 10 years ago and was given the registration number 08608341. The firm's registered office is in LONDON. You can find them at Kemp House, 152 - 160 City Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ANOTHER PLACE PRODUCTIONS LIMITED
Company Number:08608341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152 - 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41a, New Road, Milford, Godalming, England, GU8 5BE

Secretary12 July 2013Active
First Island House, Peter Street, St. Helier, Jersey, JE2 4SP

Director14 February 2018Active
5, Glebe House, Cross Lanes, Guildford, United Kingdom, GU1 1SX

Director12 July 2013Active
41a, New Road, Milford, Godalming, England, GU8 5BE

Director12 July 2013Active
Kemp House, 152 - 160 City Road, London, England, EC1V 2NX

Director20 May 2014Active
76, Arnold Street, Brighton, United Kingdom, BN2 9XT

Director12 July 2013Active
22, Newman Street, 4th Floor, London, England, W1T 1PH

Director20 May 2014Active

People with Significant Control

Mr Jeremie Antoine Henry Texier
Notified on:07 January 2021
Status:Active
Date of birth:March 1976
Nationality:French
Country of residence:England
Address:41a, New Road, Godalming, England, GU8 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guillaume Portes
Notified on:07 January 2021
Status:Active
Date of birth:August 1979
Nationality:French
Country of residence:England
Address:5, Glebe House, Cross Lanes, Guildford, England, GU1 1SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Address

Change sail address company with old address new address.

Download
2022-11-09Change of name

Certificate change of name company.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Address

Change sail address company with old address new address.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-03-31Address

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

Download
2021-02-26Capital

Capital allotment shares.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-02-26Resolution

Resolution.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-12Incorporation

Memorandum articles.

Download
2021-02-12Capital

Capital name of class of shares.

Download
2021-02-12Capital

Capital variation of rights attached to shares.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.