LUCKY BREAK PRODUCTIONS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4EA

Company number 04000675
Status Active - Proposal to Strike off
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 37 FREDERICK PLACE, 3RD FLOOR, BRIGHTON, ENGLAND, BN1 4EA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to 37 Frederick Place 3rd Floor Brighton BN1 4EA on 27 February 2017; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LUCKY BREAK PRODUCTIONS LIMITED are www.luckybreakproductions.co.uk, and www.lucky-break-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Lucky Break Productions Limited is a Private Limited Company. The company registration number is 04000675. Lucky Break Productions Limited has been working since 19 May 2000. The present status of the company is Active - Proposal to Strike off. The registered address of Lucky Break Productions Limited is 37 Frederick Place 3rd Floor Brighton England Bn1 4ea. . CATTANEO, Peter Joseph is a Director of the company. LATHAM-JONES, Ben is a Director of the company. Secretary GEORGE, Simon has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director STORER, Robert Andrew has been resigned. Director THOMPSON, Barnaby David Waterhouse has been resigned. Director HAL DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
CATTANEO, Peter Joseph
Appointed Date: 19 May 2000
61 years old

Director
LATHAM-JONES, Ben
Appointed Date: 04 June 2015
48 years old

Resigned Directors

Secretary
GEORGE, Simon
Resigned: 24 February 2015
Appointed Date: 31 March 2003

Secretary
HAL MANAGEMENT LIMITED
Resigned: 31 March 2003
Appointed Date: 19 May 2000

Director
STORER, Robert Andrew
Resigned: 10 April 2002
Appointed Date: 13 July 2001
78 years old

Director
THOMPSON, Barnaby David Waterhouse
Resigned: 08 June 2015
Appointed Date: 19 May 2000
64 years old

Director
HAL DIRECTORS LIMITED
Resigned: 19 May 2000
Appointed Date: 19 May 2000

LUCKY BREAK PRODUCTIONS LIMITED Events

27 Feb 2017
Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to 37 Frederick Place 3rd Floor Brighton BN1 4EA on 27 February 2017
01 Oct 2016
Compulsory strike-off action has been discontinued
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2

27 Sep 2016
First Gazette notice for compulsory strike-off
...
... and 47 more events
06 Jun 2000
Accounting reference date extended from 31/05/01 to 30/09/01
06 Jun 2000
Director resigned
06 Jun 2000
New director appointed
06 Jun 2000
New director appointed
19 May 2000
Incorporation

LUCKY BREAK PRODUCTIONS LIMITED Charges

27 March 2002
Deposit agreement
Delivered: 8 April 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge, the principal amount of gbp…
13 September 2000
An agreement
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All rights title and interest of the company in the film…