This company is commonly known as Park Village Productions Limited. The company was founded 50 years ago and was given the registration number 01150016. The firm's registered office is in LONDON. You can find them at 6th Floor, Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | PARK VILLAGE PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 01150016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Secretary | 04 October 2002 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 27 November 2017 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | 25 October 2005 | Active |
128 Fairbridge Road, London, N19 3HU | Secretary | - | Active |
128 Fairbridge Road, London, N19 3HU | Director | - | Active |
29 Villiers Close, Surbiton, KT5 8DL | Director | 27 April 1995 | Active |
Cedar House Chiswick Mall, Chiswick, London, W4 2PS | Director | - | Active |
18 Portland Road, London, W11 4LA | Director | 01 October 2002 | Active |
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL | Director | - | Active |
19 Ripplevale Grove, London, N1 1HS | Director | - | Active |
Mr Jack Ronan Webb | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Mr Peter John Le Plastrier Webb | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Mr Tom Le Plastrier Webb | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-05-28 | Officers | Change person secretary company with change date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.