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.
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 | : |
|
Registered Address | : | Riverbank House, 2 Swan Lane, London, EC4R 3TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverbank House, 2 Swan Lane, London, England, EC4R 3TT | Corporate Secretary | 08 April 2009 | Active |
Riverbank House, 2 Swan Lane, London, EC4R 3TT | Director | 10 March 2022 | Active |
6, Ndsm-Plein, 1033 Wb Amsterdam, Netherlands, | Director | 01 August 2014 | Active |
Building 5, Chiswick Park, 586 Chiswick High Road, London, United Kingdom, W4 5YF | Director | 15 August 2012 | Active |
1st Floor 4 Barmouth Road, Wandsworth, London, SW18 2DN | Secretary | 18 December 1998 | Active |
Flat C, 2 Oakford Road, London, NW5 1AH | Secretary | 06 October 2004 | Active |
23 Glencoe Road, Weybridge, KT13 8JY | Secretary | 31 January 1997 | Active |
23 Glencoe Road, Weybridge, KT13 8JY | Secretary | 31 January 1997 | Active |
37a Edbrooke Road, London, W9 2DE | Secretary | 15 November 1993 | Active |
40 Southwood Gardens, Hinchley Wood, KT10 0DE | Secretary | 16 February 2006 | Active |
1-B The Glebe, Blackheath, London, SE3 9TT | Secretary | 16 February 2006 | Active |
6b Lonsdale Place, Islington, London, N1 1EL | Secretary | 18 December 1998 | Active |
26 Alderville Road, London, SW6 3RJ | Secretary | - | Active |
95 St Mark's Road, London, W10 6JW | Secretary | 01 August 2003 | Active |
Atlas Arena, Asia Building (2nd Floor), Hoogoorddreef 5, Amsterdam, The Netherlands, 1101 BA | Director | 31 January 2001 | Active |
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 | Director | 11 December 2000 | Active |
6087 Rustling Oaks Drive, Agoura Hills, United States, | Director | 12 February 1993 | Active |
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, | Director | 03 May 1993 | Active |
13 Parkfield, Godalming, GU7 1TP | Director | - | Active |
560 Crestline Drive, Los Angeles, United States, | Director | 12 February 1993 | Active |
Building 5, Chiswick Park, 566 Chiswick High Road, London, W4 5YF | Director | 12 February 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2021-06-26 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Accounts | Change account reference date company current extended. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Accounts | Accounts with accounts type full. | Download |
2017-05-23 | Accounts | Accounts with accounts type full. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Change corporate secretary company with change date. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Officers | Change corporate secretary company with change date. | Download |
2015-02-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.