UKBizDB.co.uk

ON-SET LOCATION SERVICES LIMITED

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

This company is commonly known as On-set Location Services Limited. The company was founded 32 years ago and was given the registration number 02631070. The firm's registered office is in WILDEN. You can find them at The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ON-SET LOCATION SERVICES LIMITED
Company Number:02631070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England, MK44 2QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Secretary06 November 1995Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director07 April 1999Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director07 February 2022Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director07 February 2022Active
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS

Director06 October 1994Active
23 Hyholmes, Bretton, Peterborough, PE3 8LG

Secretary16 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary22 July 1991Active
23 Hyholmes, Bretton, Peterborough, PE3 8LG

Director16 July 1991Active
23 Hyholmes, Bretton, Peterborough, PE3 8LG

Director16 July 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director22 July 1991Active

People with Significant Control

Mrs Cheryl Susan Howard
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:The Granary, Crowhill Farm, Wilden, England, MK44 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Stephen Howard
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:The Granary, Crowhill Farm, Wilden, England, MK44 2QS
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Address

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

Download

Copyright © 2024. All rights reserved.