Warning: file_put_contents(c/8e9f66c15bfa29624d33ddaa1aff6ec1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Password Productions Ltd., NW5 2RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PASSWORD PRODUCTIONS LTD.

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

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.

Company Information

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:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:85b Torriano Avenue, London, England, NW5 2RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fox Fold House, Steventon Road, East Hanney, Wantage, England, OX12 0HS

Director20 July 2017Active
8a, Great Newport Street, London, England, WC2H 7JA

Director02 December 2021Active
11a, Stambourne Way, West Wickham, England, BR4 9NE

Secretary28 February 2017Active
53 Grayshott Road, London, SW11 5TS

Secretary02 March 2006Active
16, Dalmore Road, London, England, SE21 8HB

Secretary21 September 2018Active
44a, Floral Street, London, United Kingdom, WC2E 9DA

Corporate Secretary12 May 2008Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 March 2006Active
37 Perrers Road, London, W6 0EY

Director02 March 2006Active
85b Torriano Avenue, London, NW5 2RX

Director02 March 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (6 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
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Address

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

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person secretary company with change date.

Download
2021-03-19Address

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

Download
2021-02-19Officers

Termination director company with name termination date.

Download
2021-02-19Address

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

Download
2021-02-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.