UKBizDB.co.uk

STREAMLINED PRODUCTION SERVICES LIMITED

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

This company is commonly known as Streamlined Production Services Limited. The company was founded 9 years ago and was given the registration number 09544749. The firm's registered office is in LONDON. You can find them at Suite F, 1-3 Canfield Place, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:STREAMLINED PRODUCTION SERVICES LIMITED
Company Number:09544749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Suite F, 1-3 Canfield Place, London, England, NW6 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite F, 1-3 Canfield Place, London, England, NW6 3BT

Secretary16 April 2015Active
Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX

Secretary11 November 2021Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director15 April 2015Active
Suite F, 1-3 Canfield Place, London, England, NW6 3BT

Director29 May 2015Active
Suite 409/410, 4th Floor, The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX

Director13 May 2022Active
Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX

Director10 November 2021Active
Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX

Director11 November 2021Active
First Floor,, 20 Margaret Street, London, England, W1W 8RS

Director16 April 2015Active

People with Significant Control

Ms Khadija Abdul Monim Andani
Notified on:13 April 2023
Status:Active
Date of birth:March 1987
Nationality:Indian
Country of residence:England
Address:Suite 409/410, 4th Floor, The Atrium, Uxbridge, England, UB8 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohan Chelladurai
Notified on:17 January 2023
Status:Active
Date of birth:October 1969
Nationality:Indian
Country of residence:England
Address:Suite 409/410, 4th Floor, The Atrium, Uxbridge, England, UB8 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Vaishalli Paatil
Notified on:11 November 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Suite 409/410, 4th Floor The Atrium, Uxbridge, England, UB8 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohan Chelladurai
Notified on:10 November 2021
Status:Active
Date of birth:October 1969
Nationality:Indian
Country of residence:England
Address:Suite 409/410, 4th Floor The Atrium, Uxbridge, England, UB8 1EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mani Seervai
Notified on:02 January 2020
Status:Active
Date of birth:November 1929
Nationality:Indian
Country of residence:England
Address:Suite F, 1-3 Canfield Place, London, England, NW6 3BT
Nature of control:
  • Right to appoint and remove directors
Mr Brian Brake
Notified on:16 October 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:Suite F, 1-3 Canfield Place, London, England, NW6 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher David Parker
Notified on:22 August 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:First Floor,, 20 Margaret Street, London, England, W1W 8RS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-04-15Change of name

Certificate change of name company.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Termination secretary company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Address

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

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person secretary company with name date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.