UKBizDB.co.uk

HIGH COMMAND PRODUCTIONS LIMITED

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

This company is commonly known as High Command Productions Limited. The company was founded 45 years ago and was given the registration number 01402808. The firm's registered office is in LONDON. You can find them at Riverbank House, 2 Swan Lane, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:HIGH COMMAND PRODUCTIONS LIMITED
Company Number:01402808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Riverbank House, 2 Swan Lane, London, EC4R 3TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverbank House, 2 Swan Lane, London, England, EC4R 3TT

Corporate Secretary08 April 2009Active
Riverbank House, 2 Swan Lane, London, EC4R 3TT

Director10 March 2022Active
6, Ndsm-Plein, 1033 Wb Amsterdam, Netherlands,

Director01 August 2014Active
Building 5, Chiswick Park, 586 Chiswick High Road, London, United Kingdom, W4 5YF

Director15 August 2012Active
1st Floor 4 Barmouth Road, Wandsworth, London, SW18 2DN

Secretary18 December 1998Active
Flat C, 2 Oakford Road, London, NW5 1AH

Secretary06 October 2004Active
23 Glencoe Road, Weybridge, KT13 8JY

Secretary31 January 1997Active
23 Glencoe Road, Weybridge, KT13 8JY

Secretary31 January 1997Active
37a Edbrooke Road, London, W9 2DE

Secretary15 November 1993Active
40 Southwood Gardens, Hinchley Wood, KT10 0DE

Secretary16 February 2006Active
1-B The Glebe, Blackheath, London, SE3 9TT

Secretary16 February 2006Active
6b Lonsdale Place, Islington, London, N1 1EL

Secretary18 December 1998Active
26 Alderville Road, London, SW6 3RJ

Secretary-Active
95 St Mark's Road, London, W10 6JW

Secretary01 August 2003Active
Atlas Arena, Asia Building (2nd Floor), Hoogoorddreef 5, Amsterdam, The Netherlands, 1101 BA

Director31 January 2001Active
921 10th Street 110, Santa Monica , Usa, FOREIGN

Director-Active
390 West Avenue Apt 11th, New York Ny 10024,

Director-Active
8 West Square, London, SE11 4SN

Director11 December 2000Active
6087 Rustling Oaks Drive, Agoura Hills, United States,

Director12 February 1993Active
Boomkleverlaan 74, Bussum 1403 Ce, Netherlands,

Director-Active
10556 Savona Road, Los Angeles, Usa, FOREIGN

Director-Active
400 West End Avenue, New York 10024, United States Of America,

Director03 May 1993Active
13 Parkfield, Godalming, GU7 1TP

Director-Active
560 Crestline Drive, Los Angeles, United States,

Director12 February 1993Active
Building 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YF

Director12 February 2007Active

People with Significant Control

Paramount Global
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1515, Broadway, New York, United States, 10036
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-06-16Accounts

Change account reference date company current extended.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type full.

Download
2017-05-23Accounts

Accounts with accounts type full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change corporate secretary company with change date.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Change corporate secretary company with change date.

Download
2015-02-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.