This company is commonly known as Princess Productions Limited. The company was founded 27 years ago and was given the registration number 03239469. The firm's registered office is in LONDON. You can find them at Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | PRINCESS PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 03239469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shepherds Building Central Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 June 2022 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 November 2023 | Active |
16c Harwood Road, London, SW6 4PH | Secretary | 26 November 1999 | Active |
9 Bassett Road, London, W10 6LA | Secretary | 19 August 1996 | Active |
The Shepherds Building, Charecroft Way, London, W14 0EE | Secretary | 23 November 2007 | Active |
26, Ellis Fields, St. Albans, AL3 6BQ | Secretary | 20 March 2008 | Active |
66 Canford Road, London, SW11 6PD | Secretary | 14 March 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 August 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 August 1996 | Active |
9 Bassett Road, London, W10 6LA | Director | 19 August 1996 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Director | 19 August 1996 | Active |
8 Kensington Palace Gardens, London, W8 4QP | Director | 18 June 2001 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 26 June 2015 | Active |
Shepherds Building Central, Charecroft Way, London, England, W14 0EE | Director | 11 February 2015 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 26 June 2015 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 14 March 2007 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Director | 14 March 2007 | Active |
26, Ellis Fields, St. Albans, AL3 6BQ | Director | 20 March 2008 | Active |
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE | Director | 18 January 2018 | Active |
Primrose Studios, 109 Regents Park Road, London, NW1 8UR | Director | 21 August 2013 | Active |
Shepherds Building Central, Legal Department, Endemol Shine Uk, Charecroft Way, London, United Kingdom, W14 0EE | Director | 01 September 2020 | Active |
Flat 5 2 Lansdowne Crescent, London, W11 2NH | Director | 01 September 1998 | Active |
66 Canford Road, London, SW11 6PD | Director | 14 March 2007 | Active |
Shepherds Building Central, Charecroft Way, London, England, W14 0EE | Director | 11 February 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 August 1996 | Active |
Shine Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-26 | Officers | Termination director company with name termination date. | Download |
2023-11-26 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-11 | Accounts | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-15 | Accounts | Legacy. | Download |
2023-02-15 | Other | Legacy. | Download |
2023-02-15 | Other | Legacy. | Download |
2022-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.