UKBizDB.co.uk

PLIMSOLL PRODUCTIONS LIMITED

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

This company is commonly known as Plimsoll Productions Limited. The company was founded 11 years ago and was given the registration number 08519094. The firm's registered office is in LONDON. You can find them at 2nd Floor Waverley House, 7-12 Noel Street, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PLIMSOLL PRODUCTIONS LIMITED
Company Number:08519094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, White City Place, 201 Wood Lane, London, United Kingdom,

Director01 July 2022Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director31 March 2022Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director07 May 2013Active
Itv White City, White City Place, 201 Wood Lane, London, United Kingdom,

Director01 July 2022Active
2nd Floor, Waverley House, 7-12 Noel Street, London, W1F8 WQ3

Director25 October 2016Active
3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ

Director07 May 2013Active

People with Significant Control

Escapade Bidco Limited
Notified on:09 August 2019
Status:Active
Country of residence:United Kingdom
Address:Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Elizabeth Owen
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ
Nature of control:
  • Significant influence or control
Mr Grant Thomas Hugh Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:2nd Floor Waverley House, 7-12 Noel Street, London, W1F 8GQ
Nature of control:
  • Significant influence or control

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
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2022-12-30Address

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

Download
2022-10-26Accounts

Change account reference date company current extended.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-05-30Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-11Address

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

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.