This company is commonly known as Patalex V Productions Limited. The company was founded 21 years ago and was given the registration number 04439612. The firm's registered office is in LONDON. You can find them at 250 Bishopsgate, , London, London. This company's SIC code is 64910 - Financial leasing.
Name | : | PATALEX V PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 04439612 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2002 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Bishopsgate, London, 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 |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Secretary | 15 May 2002 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Secretary | 15 May 2002 | Active |
4th Floor, 280 Bishopsgate, London, England, EC2M 4RB | Secretary | 18 November 2005 | Active |
Richmond Lodge, Rhinefield Road, Brockenhurst, SO42 7SQ | Secretary | 01 June 2003 | Active |
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF | Corporate Secretary | 31 October 2012 | 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 |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 15 May 2002 | Active |
15 Winchester Close, Esher, KT10 8QH | Director | 01 June 2003 | Active |
The Quadrangle, The Promenade, Cheltenham, GL50 1PX | Director | 01 April 2014 | 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 | 16 May 2002 | 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 | 15 May 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 |
1 High Street Mews, Wimbledon Village, London, SW19 7RG | Director | 15 May 2002 | Active |
Willow Trees Hazelwood Lane, Chipstead, CR5 3PF | Director | 15 May 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 |
3, Princess Way, Redhill, RH1 1NP | Director | 15 May 2002 | Active |
10 Berberry Drive, Flitton, MK45 5ER | Director | 31 July 2008 | Active |
15 Mardleybury Road, Datchworth, SG3 6SG | Director | 19 May 2004 | Active |
4, Glanville Drive, Hinton Blewett, Bristol, BS39 5GF | Director | 31 July 2008 | Active |
Rbs Invoice Finance, Smith House, Elmwood Avenue, Feltham, TW13 7QD | Director | 08 August 2016 | 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, 24/25 St Andrew Square, Edinburgh, Scotland, EH2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-11 | Dissolution | Dissolution application strike off company. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-23 | 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 |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-06-23 | 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 |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.