UKBizDB.co.uk

ESS PRODUCTIONS LIMITED

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

This company is commonly known as Ess Productions Limited. The company was founded 19 years ago and was given the registration number 05328805. The firm's registered office is in MILL HILL. You can find them at Athene House, Suite J 86 The Broadway, Mill Hill, London. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ESS PRODUCTIONS LIMITED
Company Number:05328805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Athene House, Suite J 86 The Broadway, Mill Hill, London, NW7 3TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Athene House, Suite J 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD

Secretary11 January 2005Active
Athene House, Suite J 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD

Director11 January 2005Active
Athene House, Suite J 86 The Broadway, Mill Hill, NW7 3TD

Director17 January 2020Active
Athene House, Suite J 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD

Director11 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 January 2005Active

People with Significant Control

Mr Hyman Wolanski
Notified on:16 July 2021
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:Athene House, Suite J 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Isaac Wolanski
Notified on:16 July 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Athene House, Suite J 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Meir Wolanski
Notified on:16 July 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:Athene House, Suite J 86 The Broadway, Mill Hill, United Kingdom, NW7 3TD
Nature of control:
  • 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 (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
2023-09-20Accounts

Change account reference date company previous extended.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person secretary company with change date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.