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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Secretary | 06 November 1995 | Active |
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Director | 07 April 1999 | Active |
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Director | 07 February 2022 | Active |
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Director | 07 February 2022 | Active |
The Granary, Crowhill Farm, Ravensden Road, Wilden, England, MK44 2QS | Director | 06 October 1994 | Active |
23 Hyholmes, Bretton, Peterborough, PE3 8LG | Secretary | 16 July 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 July 1991 | Active |
23 Hyholmes, Bretton, Peterborough, PE3 8LG | Director | 16 July 1991 | Active |
23 Hyholmes, Bretton, Peterborough, PE3 8LG | Director | 16 July 1991 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 July 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.