This company is commonly known as Password Productions Ltd.. The company was founded 18 years ago and was given the registration number 05727791. The firm's registered office is in LONDON. You can find them at 85b Torriano Avenue, , London, . This company's SIC code is 90010 - Performing arts.
Name | : | PASSWORD PRODUCTIONS LTD. |
---|---|---|
Company Number | : | 05727791 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85b Torriano Avenue, London, England, NW5 2RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fox Fold House, Steventon Road, East Hanney, Wantage, England, OX12 0HS | Director | 20 July 2017 | Active |
8a, Great Newport Street, London, England, WC2H 7JA | Director | 02 December 2021 | Active |
11a, Stambourne Way, West Wickham, England, BR4 9NE | Secretary | 28 February 2017 | Active |
53 Grayshott Road, London, SW11 5TS | Secretary | 02 March 2006 | Active |
16, Dalmore Road, London, England, SE21 8HB | Secretary | 21 September 2018 | Active |
44a, Floral Street, London, United Kingdom, WC2E 9DA | Corporate Secretary | 12 May 2008 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 02 March 2006 | Active |
37 Perrers Road, London, W6 0EY | Director | 02 March 2006 | Active |
85b Torriano Avenue, London, NW5 2RX | Director | 02 March 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 02 March 2006 | Active |
John Brian Mackay | ||
Notified on | : | 01 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Grayshott Road, London, England, SW11 5TS |
Nature of control | : |
|
Mr John Brian Mackay | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fox Fold House, Steventon Road, Wantage, England, OX12 0HS |
Nature of control | : |
|
Mr David Johnson | ||
Notified on | : | 13 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Dalmore Road, London, England, SE21 8HB |
Nature of control | : |
|
Mr David Johnson | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85b, Torriano Avenue, London, England, NW5 2RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-31 | Officers | Appoint person director company with name date. | Download |
2021-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Change person secretary company with change date. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.