SYSCO PRODUCTIONS LTD
LONDON JETSIDE LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 03578603
Status Active
Incorporation Date 10 June 1998
Company Type Private Limited Company
Address C/O BKL, 35 BALLARDS LANE, LONDON, GREAT BRITAIN, N3 1XW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Second filing of the annual return made up to 10 June 2016; Appointment of Mr Paul David Molyneux as a director on 9 December 2015; Annual return Statement of capital on 2016-06-17 GBP 100 Statement of capital on 2016-07-26 GBP 100 ANNOTATION Clarification a second filed AR01 was registered on 26/07/2016. . The most likely internet sites of SYSCO PRODUCTIONS LTD are www.syscoproductions.co.uk, and www.sysco-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sysco Productions Ltd is a Private Limited Company. The company registration number is 03578603. Sysco Productions Ltd has been working since 10 June 1998. The present status of the company is Active. The registered address of Sysco Productions Ltd is C O Bkl 35 Ballards Lane London Great Britain N3 1xw. . TOBEN, Moira is a Secretary of the company. BURGIN, Mark Patrick Leslie is a Director of the company. MOLYNEUX, Paul David is a Director of the company. ROCHE, Hugo Jonathon Adair is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROCHE, Rosamond Mary has been resigned. Director ALLEN, Graham Stuart has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TOBEN, Moira
Appointed Date: 22 September 1998

Director
BURGIN, Mark Patrick Leslie
Appointed Date: 09 July 1998
71 years old

Director
MOLYNEUX, Paul David
Appointed Date: 09 December 2015
62 years old

Director
ROCHE, Hugo Jonathon Adair
Appointed Date: 11 June 1998
63 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 11 June 1998
Appointed Date: 10 June 1998

Secretary
ROCHE, Rosamond Mary
Resigned: 22 September 1998
Appointed Date: 11 June 1998

Director
ALLEN, Graham Stuart
Resigned: 17 March 2000
Appointed Date: 22 September 1998
62 years old

Nominee Director
DOYLE, Betty June
Resigned: 11 June 1998
Appointed Date: 10 June 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 11 June 1998
Appointed Date: 10 June 1998
84 years old

SYSCO PRODUCTIONS LTD Events

26 Jul 2016
Second filing of the annual return made up to 10 June 2016
17 Jun 2016
Appointment of Mr Paul David Molyneux as a director on 9 December 2015
17 Jun 2016
Annual return
Statement of capital on 2016-06-17
  • GBP 100

Statement of capital on 2016-07-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/07/2016.

29 Apr 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Current accounting period extended from 30 June 2015 to 31 December 2015
...
... and 64 more events
30 Jun 1998
New secretary appointed
30 Jun 1998
New director appointed
30 Jun 1998
Registered office changed on 30/06/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jun 1998
Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 Jun 1998
Incorporation

SYSCO PRODUCTIONS LTD Charges

27 October 2014
Charge code 0357 8603 0006
Delivered: 28 October 2014
Status: Satisfied on 14 August 2015
Persons entitled: Mark P L Burgin
Description: Contains fixed charge…
29 November 2005
Letter of pledge over a deposit
Delivered: 16 December 2005
Status: Satisfied on 2 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
18 October 2005
Debenture
Delivered: 22 October 2005
Status: Satisfied on 28 October 2014
Persons entitled: Mark Burgin
Description: Fixed and floating charges over the undertaking and all…
9 October 2002
Charge of deposit
Delivered: 11 October 2002
Status: Satisfied on 10 February 2004
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £28,586 credited to account…
11 January 1999
Charge over credit balances
Delivered: 20 January 1999
Status: Satisfied on 10 February 2004
Persons entitled: National Westminster Bank PLC
Description: £6000 with interest to be held by the bank on account no…
14 August 1998
Rent deposit deed
Delivered: 19 August 1998
Status: Satisfied on 10 February 2004
Persons entitled: Peter John Frederick Stovold
Description: Deposit sum of £6,894.