This company is commonly known as Coventry Street Productions Limited. The company was founded 63 years ago and was given the registration number 00692550. The firm's registered office is in . You can find them at 51 Lincolns Inn Fields, London, , . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | COVENTRY STREET PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 00692550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1961 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Lincolns Inn Fields, London, WC2A 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Lyndhurst Road, London, NW3 5PE | Secretary | 29 December 2005 | Active |
C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA | Director | 02 December 2019 | Active |
Flat 2, 12 Connaught Place, London, United Kingdom, W2 2ET | Director | 03 December 2019 | Active |
35 Lyndhurst Road, London, NW3 5PE | Director | - | Active |
C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA | Director | 02 December 2019 | Active |
C/O Venthams Limited, 51 Lincoln's Inn Fields, London, United Kingdom, WC2A 3NA | Director | 02 December 2019 | Active |
12 Connaught Place, London, W2 2ET | Secretary | - | Active |
35 Lyndhurst Road, London, NW3 5PE | Secretary | 27 October 2001 | Active |
The Old Tannery, Oakdene Road, Redhill, RH1 6BT | Corporate Secretary | 28 December 2005 | Active |
Flat 2, 12 Connaught Place, London, United Kingdom, W2 2ET | Director | - | Active |
12 Connaught Place, London, W2 2ET | Director | - | Active |
Mrs Lorraine Hermione Esdaile | ||
Notified on | : | 25 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 12 Connaught Place, London, United Kingdom, W2 2ET |
Nature of control | : |
|
Mr David Louis Esdaile | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 12 Connaught Place, London, United Kingdom, W2 2ET |
Nature of control | : |
|
Mr Raymond Harris Esdaile | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Lyndhurst Road, London, United Kingdom, NW3 5PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Capital | Capital name of class of shares. | Download |
2022-11-19 | Gazette | Gazette filings brought up to date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-16 | Capital | Capital name of class of shares. | Download |
2022-11-16 | Incorporation | Memorandum articles. | Download |
2022-11-16 | Resolution | Resolution. | Download |
2022-11-16 | Change of constitution | Statement of companys objects. | Download |
2022-11-15 | Gazette | Gazette notice compulsory. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.