UKBizDB.co.uk

P OF A PRODUCTIONS LIMITED

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

This company is commonly known as P Of A Productions Limited. The company was founded 34 years ago and was given the registration number 02392811. The firm's registered office is in LONDON. You can find them at 250, Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:P OF A PRODUCTIONS LIMITED
Company Number:02392811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:250, Bishopsgate, London, England, EC2M 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250 Bishopsgate, London, England, EC2M 4AA

Corporate Secretary27 March 2019Active
250, Bishopsgate, London, England, EC2M 4AA

Director26 April 2019Active
250, Bishopsgate, London, England, EC2M 4AA

Director08 January 2019Active
Pinehurst Felcourt Road, Felcourt, East Grinstead, RH19 2LA

Secretary14 July 1992Active
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB

Secretary09 November 1995Active
26 Green Acres, Park Hill, Croydon, CR0 5UW

Secretary02 July 2002Active
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB

Secretary18 November 2005Active
17 Coniston Way, Reigate, RH2 0LN

Secretary-Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary01 June 2003Active
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ

Secretary12 March 2002Active
13 Clare Cottages, Bletchingley, Redhill, RH1 4RE

Secretary01 June 2001Active
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary31 October 2012Active
30 Highlands Road, Leatherhead, KT22 8NJ

Director22 March 1995Active
22 Woodhayes Road, Wimbledon, London, SW19 4RF

Director18 June 2004Active
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX

Director01 March 2004Active
15 Winchester Close, Esher, KT10 8QH

Director01 June 2003Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
173 Kineton Green Road, Solihull, B92 7EQ

Director01 January 1999Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
42 Mirfield Road, Solihull, B91 1JD

Director19 July 2007Active
250 Bishopsgate, London, England, EC2M 4AA

Director06 March 2018Active
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF

Director02 July 2002Active
Sayers House Sayers Common, Hassocks, BN6 9HU

Director-Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director01 April 2014Active
280 Bishopsgate, London, England, EC2M 4RB

Director31 July 2017Active
280 Bishopsgate, London,, England, EC2M 4RB

Director11 May 2015Active
Mernian, Bushley, Tewkesbury, GL20 6HX

Director02 July 2002Active
The Quadrangle, The Promenade, Cheltenham, GL50 1PX

Director31 July 2017Active
250 Bishopsgate, London, England, EC2M 4RB

Director30 December 2016Active
250, Bishopsgate, London, EC2M 4AA

Director08 January 2019Active
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF

Director02 July 2002Active
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD

Director16 March 2009Active
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ

Director21 September 2017Active
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW

Director20 August 2008Active
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH

Director18 March 2004Active

People with Significant Control

Lombard Corporate Finance (11) Limited
Notified on:11 July 2017
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Royal Bank Leasing Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:24/25, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-07-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-03-17Capital

Capital statement capital company with date currency figure.

Download
2023-03-17Capital

Legacy.

Download
2023-03-17Insolvency

Legacy.

Download
2023-03-17Resolution

Resolution.

Download
2023-02-16Capital

Capital allotment shares.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-14Accounts

Change account reference date company previous extended.

Download
2023-02-13Change of constitution

Statement of companys objects.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.