This company is commonly known as Patalex Productions Limited. The company was founded 36 years ago and was given the registration number 02159325. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, . This company's SIC code is 64910 - Financial leasing.
Name | : | PATALEX PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 02159325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, England, EC2M 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Bishopsgate, London, England, EC2M 4AA | Corporate Secretary | 29 April 2021 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 26 April 2019 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 08 January 2019 | Active |
Pinehurst Felcourt Road, Felcourt, East Grinstead, RH19 2LA | Secretary | 14 July 1992 | Active |
1 Snowball Cottages, Swan Lane, Charlwood, RH6 0DB | Secretary | 09 November 1995 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 02 July 2002 | Active |
4th, Floor, 280 Bishopsgate, London, England, EC2M 4RB | Secretary | 18 November 2005 | Active |
17 Coniston Way, Reigate, RH2 0LN | Secretary | - | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 01 June 2003 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 12 March 2002 | Active |
13 Clare Cottages, Bletchingley, Redhill, RH1 4RE | Secretary | 01 June 2001 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 31 October 2012 | Active |
30 Highlands Road, Oxshott, Leatherhead, KT22 0NJ | Director | 22 March 1995 | Active |
22 Woodhayes Road, Wimbledon, London, SW19 4RF | Director | 18 June 2004 | Active |
The Quadrangle, The Promonade, Cheltenham, England, GL50 1PX | Director | 01 March 2004 | Active |
15 Winchester Close, Esher, KT10 8QH | Director | 01 June 2003 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | Active |
173 Kineton Green Road, Solihull, B92 7EQ | Director | 01 January 1999 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | Active |
42 Mirfield Road, Solihull, B91 1JD | Director | 19 July 2007 | Active |
250 Bishopsgate, London, England, EC2M 4AA | Director | 06 March 2018 | Active |
Whitestrand Gadshill Road, Charlton Kings, Cheltenham, GL53 8EF | Director | 02 July 2002 | Active |
Sayers House Sayers Common, Hassocks, BN6 9HU | Director | - | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | Active |
280 Bishopsgate, London, England, EC2M 4RB | Director | 31 July 2017 | Active |
280 Bishopsgate, London,, England, EC2M 4RB | Director | 11 May 2015 | Active |
Mernian, Bushley, Tewkesbury, GL20 6HX | Director | 02 July 2002 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 31 July 2017 | Active |
250 Bishopsgate, London, England, EC2M 4RB | Director | 30 December 2016 | Active |
250, Bishopsgate, London, EC2M 4AA | Director | 08 January 2019 | Active |
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF | Director | 02 July 2002 | Active |
Nubbock House, 2 The Green, South Ockendon, England, RM15 6SD | Director | 16 March 2009 | Active |
Rbs Gogarburn, PO BOX 1000, Ground Floor, Business House F, Edinburgh, Scotland, EH12 1HQ | Director | 21 September 2017 | Active |
Hungerford House, Pale Lane Winchfield, Hook, RG27 8SW | Director | 20 August 2008 | Active |
16 Ailesbury Road, Ballsbridge, Dublin 4, Ireland, IRISH | Director | 18 March 2004 | Active |
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 | : |
|
Royal Bank Leasing Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-27 | Accounts | Change account reference date company previous extended. | Download |
2023-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-06 | Capital | Legacy. | Download |
2023-12-06 | Capital | Legacy. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-11-03 | Capital | Capital allotment shares. | Download |
2023-11-01 | Resolution | Resolution. | Download |
2023-11-01 | Incorporation | Memorandum articles. | Download |
2023-10-26 | Change of constitution | Statement of companys objects. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-30 | Officers | Appoint corporate secretary company with name date. | Download |
2021-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-10-16 | Officers | Change corporate secretary company with change date. | Download |
2020-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Officers | Second filing of director termination with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.