UKBizDB.co.uk

THE PRODUCTION HEADQUARTERS LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:First Floor, 118-120 Wardour Street, London, England, W1F 0TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jolyon House (Suite 369), Amberley Way, Hounslow, England, TW4 6BH

Director28 February 2022Active
First Floor, 2o Margaret Street, London, England, W1W 8RS

Secretary01 August 2017Active
Suite F, 1-3 Canfield Place, London, England, NW6 3BT

Secretary18 December 2017Active
198, Limes Avenue, Essex, Chigwell, England, IG7 5LT

Secretary24 May 2017Active
First Floor, 118-120 Wardour Street, London, England, W1F 0TU

Director01 June 2019Active
23-24, Greek Street, London, England, W1D 4DZ

Director01 June 2019Active
Unit No 2, Maina Industrial Estate, Dominion Park, Southall, England, UB2 5DP

Director24 May 2017Active
First Floor, 118-120 Wardour Street, London, England, W1F 0TU

Director08 October 2020Active
23-24, Greek Street, London, England, W1D 4DZ

Director25 January 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Gazette

Gazette filings brought up to date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Address

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

Download
2023-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-07-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Officers

Change person director company with change date.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-06-08Address

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

Download

Copyright © 2024. All rights reserved.