PINK HOUSE POST PRODUCTION LTD
BRISTOL BART 211 LIMITED

Hellopages » Bristol » Bristol, City of » BS6 6JR

Company number 04129488
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address 59 COTHAM HILL, BRISTOL, BS6 6JR
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Previous accounting period shortened from 30 June 2016 to 31 December 2015. The most likely internet sites of PINK HOUSE POST PRODUCTION LTD are www.pinkhousepostproduction.co.uk, and www.pink-house-post-production.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Pink House Post Production Ltd is a Private Limited Company. The company registration number is 04129488. Pink House Post Production Ltd has been working since 21 December 2000. The present status of the company is Active. The registered address of Pink House Post Production Ltd is 59 Cotham Hill Bristol Bs6 6jr. . FUCCI, Gina Lee is a Secretary of the company. FUCCI, Gina Lee is a Director of the company. Secretary DAWES, Michael Charles Lawrence has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director DAWES, Michael Charles Lawrence has been resigned. Director HEISE, Roger Graham has been resigned. Director JONES, Rowland has been resigned. Director NEWNHAM-NANDWANI, Anita has been resigned. Director PRUDENCE, Michael James has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors

Secretary
FUCCI, Gina Lee
Appointed Date: 15 August 2003

Director
FUCCI, Gina Lee
Appointed Date: 15 August 2003
59 years old

Resigned Directors

Secretary
DAWES, Michael Charles Lawrence
Resigned: 13 August 2003
Appointed Date: 18 January 2001

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 18 January 2001
Appointed Date: 21 December 2000

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 18 January 2001
Appointed Date: 21 December 2000

Director
DAWES, Michael Charles Lawrence
Resigned: 13 August 2003
Appointed Date: 18 January 2001
63 years old

Director
HEISE, Roger Graham
Resigned: 13 August 2003
Appointed Date: 18 January 2001
78 years old

Director
JONES, Rowland
Resigned: 13 August 2003
Appointed Date: 18 January 2001
68 years old

Director
NEWNHAM-NANDWANI, Anita
Resigned: 01 July 2005
Appointed Date: 18 January 2001
61 years old

Director
PRUDENCE, Michael James
Resigned: 04 April 2011
Appointed Date: 15 August 2003
58 years old

Persons With Significant Control

Films At 59 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PINK HOUSE POST PRODUCTION LTD Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
04 Apr 2016
Accounts for a dormant company made up to 31 December 2015
10 Feb 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
30 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 6,000

14 Nov 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 58 more events
26 Jan 2001
Director resigned
26 Jan 2001
Secretary resigned
23 Jan 2001
Particulars of mortgage/charge
23 Jan 2001
Particulars of mortgage/charge
21 Dec 2000
Incorporation

PINK HOUSE POST PRODUCTION LTD Charges

15 June 2001
Debenture
Delivered: 26 June 2001
Status: Satisfied on 24 October 2002
Persons entitled: Roger Graham Heise
Description: Fixed and floating charges over the undertaking and all…
22 May 2001
All assets debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Debenture
Delivered: 23 January 2001
Status: Satisfied on 27 July 2001
Persons entitled: B F V Hire Limited
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Debenture
Delivered: 23 January 2001
Status: Satisfied on 24 July 2001
Persons entitled: Broadcast Film and Video Services Limited
Description: Fixed and floating charges over the undertaking and all…