This company is commonly known as The Production Headquarters Limited. The company was founded 7 years ago and was given the registration number 10786576. The firm's registered office is in LONDON. You can find them at First Floor, 118-120 Wardour Street, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | THE PRODUCTION HEADQUARTERS LIMITED |
---|---|---|
Company Number | : | 10786576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2017 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 118-120 Wardour Street, London, England, W1F 0TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jolyon House (Suite 369), Amberley Way, Hounslow, England, TW4 6BH | Director | 28 February 2022 | Active |
First Floor, 2o Margaret Street, London, England, W1W 8RS | Secretary | 01 August 2017 | Active |
Suite F, 1-3 Canfield Place, London, England, NW6 3BT | Secretary | 18 December 2017 | Active |
198, Limes Avenue, Essex, Chigwell, England, IG7 5LT | Secretary | 24 May 2017 | Active |
First Floor, 118-120 Wardour Street, London, England, W1F 0TU | Director | 01 June 2019 | Active |
23-24, Greek Street, London, England, W1D 4DZ | Director | 01 June 2019 | Active |
Unit No 2, Maina Industrial Estate, Dominion Park, Southall, England, UB2 5DP | Director | 24 May 2017 | Active |
First Floor, 118-120 Wardour Street, London, England, W1F 0TU | Director | 08 October 2020 | Active |
23-24, Greek Street, London, England, W1D 4DZ | Director | 25 January 2022 | Active |
Mr Mohan Chelladurai | ||
Notified on | : | 28 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Jolyon House (Suite 369), Amberley Way, Hounslow, England, TW4 6BH |
Nature of control | : |
|
Ms Shamal Vijay Parab | ||
Notified on | : | 15 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 23-24, Greek Street, London, England, W1D 4DZ |
Nature of control | : |
|
Mr Mohan Chelladurai | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Unit No 2, Maina Industrial Estate, Southall, England, UB2 5DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Gazette | Gazette filings brought up to date. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Gazette | Gazette filings brought up to date. | Download |
2022-07-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-04 | Officers | Change person director company with change date. | Download |
2022-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.