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.
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 | : |
|
Registered Address | : | Suite F, 1-3 Canfield Place, London, England, NW6 3BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite F, 1-3 Canfield Place, London, England, NW6 3BT | Secretary | 16 April 2015 | Active |
Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX | Secretary | 11 November 2021 | Active |
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 15 April 2015 | Active |
Suite F, 1-3 Canfield Place, London, England, NW6 3BT | Director | 29 May 2015 | Active |
Suite 409/410, 4th Floor, The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX | Director | 13 May 2022 | Active |
Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX | Director | 10 November 2021 | Active |
Suite 409/410, 4th Floor The Atrium, 1 Harefield Road, Uxbridge, England, UB8 1EX | Director | 11 November 2021 | Active |
First Floor,, 20 Margaret Street, London, England, W1W 8RS | Director | 16 April 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-04-23 | Gazette | Gazette notice compulsory. | Download |
2023-04-15 | Change of name | Certificate change of name company. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Appoint person secretary company with name date. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.