This company is commonly known as Helter Skelter Productions Limited. The company was founded 21 years ago and was given the registration number 04688167. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 59111 - Motion picture production activities.
Name | : | HELTER SKELTER PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 04688167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cole Marie, Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Flat, 62 Saltram Crescent, London, England, W9 3HR | Director | 01 September 2011 | Active |
345, Chiswick High Road, London, United Kingdom, W4 4HS | Secretary | 06 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 March 2003 | Active |
Stanford House, 5th Floor, 27a Floral Street, London, WC2E 9DP | Director | 06 March 2003 | Active |
Bank House, Bank House Lane, Jowler, Halifax, HX2 6TF | Director | 05 August 2010 | Active |
Flat 609, Romney House, 47 Marsham Street, London, England, SW1P 3DS | Director | 19 August 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 March 2003 | Active |
Touchwood Animation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cole Marie Partners Limited, Priory House, Reigate, England, RH2 9AE |
Nature of control | : |
|
Andrew Clive Stear | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | Romania |
Address | : | 19, Strada Bruxelles, Bucharest, Romania, |
Nature of control | : |
|
The Estate Of Robert Michael Luke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 609, Romney House, London, England, SW1P 3DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.