UKBizDB.co.uk

PORTMAN PRODUCTIONS LIMITED

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

This company is commonly known as Portman Productions Limited. The company was founded 36 years ago and was given the registration number 02195623. The firm's registered office is in LONDON. You can find them at Chiswick Green, 610 Chiswick High Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:PORTMAN PRODUCTIONS LIMITED
Company Number:02195623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Chiswick Green, 610 Chiswick High Road, London, W4 5RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168 -173 High Holborn, London, England, WC1V 7AA

Secretary10 June 2021Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director10 June 2021Active
Berkshire House, 168 -173 High Holborn, London, England, WC1V 7AA

Director10 January 2021Active
Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA

Director10 June 2021Active
17 Brocklebank Road, Earlsfield, London, SW18 3AP

Secretary07 September 1995Active
10 Charlotte Road, Barnes, London, SW13 9QJ

Secretary19 November 1999Active
62-65, Chandos Place, London, England, WC2N 4HG

Secretary31 May 2011Active
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Secretary14 September 2012Active
15 Selsdon Close, Surbiton, KT6 4TF

Secretary-Active
15 University Mansions, Lower Richmond Road, London, SW15 1EP

Secretary16 January 2004Active
Chiswick Green, 610 Chiswick High Road, London, England, W4 5RU

Secretary07 October 2013Active
Bloomsbury Plaza, 2-8 Bloomsbury Street, London, England, WC1B 3ST

Secretary23 January 2017Active
65, Chandos Place, London, England, WC2N 4HG

Secretary01 July 2015Active
48 Uverdale Road, London, SW10 0SR

Secretary01 September 1992Active
Norfolk Lodge, 72d Leopold Road, London, SW19 7JQ

Secretary29 January 2003Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Secretary09 October 1995Active
5th Floor, 17 Hanover Square, London, W1S 1HU

Corporate Secretary08 December 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary21 November 2001Active
64 Dean Street, London, W1D 4QQ

Corporate Secretary01 April 1996Active
55 Ellesmere Road, London, NW10 1LJ

Director15 December 1999Active
Chiswick Green, 610 Chiswick High Road, London, W4 5RU

Director01 September 2020Active
Viasat Broadcasting Uk Ltd, 610 Chiswick High Road, London, United Kingdom, W4 5RU

Director12 June 2013Active
28, Nice Entertainment, Frihamnsgatan, Stockholm, Sweden, 11556

Director01 July 2016Active
10 Narborough Street, London, SW6 3AR

Director16 January 1997Active
10 Narborough Street, London, SW6 3AR

Director16 January 1997Active
Nordic Entertainment Group Ab, Ringvägen 52, Stockholm, Sweden, 103 13

Director01 October 2018Active
15 Montagu Square, London, W1H 1RD

Director29 July 1993Active
Dingley Hall South Wing, Dingley, Market Harborough, LE16 8PG

Director-Active
28, Frihamnsgatan 28, 11556 Stockholm, Sweden,

Director02 July 2014Active
62-65, Chandos Place, London, United Kingdom, WC2N 4HG

Director11 July 2013Active
11 Parliament Hill, London, NW3 2SY

Director25 October 2004Active
19 St Margarets Road, Oxford, OX2 6RX

Director-Active
17a Hamilton Terrace, London, NW8 9RE

Director01 September 1992Active
Berkshire House, 168 - 173 High Holborn, London, England, WC1V 7AA

Director13 June 2017Active
Modern Times Group Mtg Ab, Box 2094, Stockholm, Sweden,

Director12 June 2013Active

People with Significant Control

Nordic Entertainment Group Uk Limited
Notified on:09 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chiswick Green, 610 Chiswick High Road, London, United Kingdom, W4 5RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Portman Acquisitions Limited
Notified on:09 April 2016
Status:Active
Country of residence:England
Address:Berkshire House, 168-173 High Holborn, London, England, WC1V 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person secretary company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Address

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

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-26Persons with significant control

Change to a person with significant control.

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2021-06-26Officers

Termination director company with name termination date.

Download
2021-06-26Officers

Termination secretary company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.