UKBizDB.co.uk

EVENSFORD PRODUCTIONS LIMITED

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

This company is commonly known as Evensford Productions Limited. The company was founded 68 years ago and was given the registration number 00555374. The firm's registered office is in CHEAM. You can find them at Turnbull House 226, Mulgrave Road, Cheam, Surrey. This company's SIC code is 90010 - Performing arts.

Company Information

Name:EVENSFORD PRODUCTIONS LIMITED
Company Number:00555374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1955
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Turnbull House 226, Mulgrave Road, Cheam, Surrey, SM2 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 The Metropole, The Leas, Folkestone, England, CT20 2LU

Director-Active
28 Ermine Street, Caxton, England, CB23 3PQ

Director11 October 2019Active
White Lodge, 356 London Road, Little Clacton, England, CO16 9RA

Director22 October 2019Active
6, Pointers Cottages, Ham, Richmond, United Kingdom, TW10 7HQ

Director24 August 2000Active
Evensford, Little Chart, Ashford, TN27 0PU

Secretary-Active
122, Hampton Road, Twickenham, England, TW2 5QS

Secretary01 October 2004Active
Cock Lane Farm, Great Budworth, Northwich, United Kingdom, CW9 6HB

Director22 October 2019Active
46 Crescent Road, Kingston Upon Thames, KT2 7RG

Director-Active
Evensford, Little Chart, Ashford, TN27 0PU

Director-Active
122, Hampton Road, Twickenham, England, TW2 5QS

Director24 August 2000Active
5 White Houses, Noirmont Lane, St. Brelade, Jersey, JE3 8AS

Director03 October 2016Active

People with Significant Control

Mr Andrew Wicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:Jersey
Address:5 White Houses, Noirmont Lane, St Brelade, Jersey, JE3 8AS
Nature of control:
  • Significant influence or control
Mr Richard Lucas Bates
Notified on:06 April 2016
Status:Active
Date of birth:July 1937
Nationality:British
Country of residence:England
Address:108 The Metropole, The Leas, Folkestone, England, CT20 2LU
Nature of control:
  • Significant influence or control
Miss Beverly Victoria Anne Wicks
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:6 Pointers Cottages, Ham, Richmond, United Kingdom, TW10 7HQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-04Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Officers

Termination director company with name termination date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-05Officers

Termination secretary company with name termination date.

Download
2016-10-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.