UKBizDB.co.uk

PROFILE PRODUCTIONS LIMITED

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

This company is commonly known as Profile Productions Limited. The company was founded 38 years ago and was given the registration number 01977923. The firm's registered office is in LONDON. You can find them at 27 Mortimer Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROFILE PRODUCTIONS LIMITED
Company Number:01977923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27 Mortimer Street, London, W1T 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 22 Church Road, Hastings, TN37 6EF

Director13 June 2008Active
Waterman's Cottage, 2 Old Willingdon Road, Friston, BN20 0AS

Director01 October 1995Active
Lower Farm Barn Brook Street, Kingston Blount, Chinnor, OX39 4RZ

Director-Active
2 The Leys, Chesham Bois, Amersham, HP6 5NP

Secretary-Active
2 The Leys, Chesham Bois, Amersham, HP6 5NP

Director-Active
Lower Farm Barn Brook Street, Kingston Blount, Chinnor, United Kingdom, OX39 4RZ

Director-Active

People with Significant Control

Susan Elcock
Notified on:29 July 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Elbourn
Notified on:29 July 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:27, Mortimer Street, London, United Kingdom, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joanna Claire Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Hector Clive Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:27, Mortimer Street, London, W1T 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2020-07-29Persons with significant control

Change to a person with significant control.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-12Officers

Termination director company with name termination date.

Download
2017-11-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.