LYRIC HAMMERSMITH PRODUCTIONS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 4XD

Company number 01726215
Status Active
Incorporation Date 24 May 1983
Company Type Private Limited Company
Address 9 COOMBE COURT, HAYNE ROAD, BECKENHAM, KENT, BR3 4XD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption full accounts made up to 31 August 2016; Secretary's details changed for Mr James Buchanan Tod on 14 February 2017. The most likely internet sites of LYRIC HAMMERSMITH PRODUCTIONS LIMITED are www.lyrichammersmithproductions.co.uk, and www.lyric-hammersmith-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Lyric Hammersmith Productions Limited is a Private Limited Company. The company registration number is 01726215. Lyric Hammersmith Productions Limited has been working since 24 May 1983. The present status of the company is Active. The registered address of Lyric Hammersmith Productions Limited is 9 Coombe Court Hayne Road Beckenham Kent Br3 4xd. . TOD, James Buchanan is a Secretary of the company. BROOKS, Sacha is a Director of the company. BURNS, Lounica Maureen Patricia is a Director of the company. COGO FAWCETT, Robert is a Director of the company. LLOYD, Eleanor Rose is a Director of the company. RIPLEY DUGGAN, Gregory Alan is a Director of the company. SALMON, Nicholas is a Director of the company. TOD, James Buchanan is a Director of the company. VINCENT, Maureen is a Director of the company. WALTON, Richard Kevin is a Director of the company. WILLIAMS, Eve Lucinda is a Director of the company. Secretary COOPER, Alexandra Pamela has been resigned. Director ALLOTT, Nicholas has been resigned. Director COGO FAWCETT, Robert has been resigned. Director HOLDEN, Michael Derrick has been resigned. Director JAMES, Peter John has been resigned. Director MCWILLIAM, David Morgan Lennox has been resigned. Director MELLOR, Simon has been resigned. Director PUGH, David has been resigned. Director TREAGUS, Andrew Walter, 2821031 has been resigned. Director TREAGUS, Andrew Walter has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
TOD, James Buchanan
Appointed Date: 25 January 2005

Director
BROOKS, Sacha
Appointed Date: 01 December 2002
59 years old

Director

Director
COGO FAWCETT, Robert
Appointed Date: 16 February 2008
75 years old

Director
LLOYD, Eleanor Rose
Appointed Date: 04 April 2016
45 years old

Director
RIPLEY DUGGAN, Gregory Alan
Appointed Date: 27 February 1997
67 years old

Director
SALMON, Nicholas
Appointed Date: 27 February 1997
77 years old

Director
TOD, James Buchanan
Appointed Date: 02 March 2004
58 years old

Director
VINCENT, Maureen
Appointed Date: 20 February 2001
79 years old

Director

Director
WILLIAMS, Eve Lucinda
Appointed Date: 22 February 2000
78 years old

Resigned Directors

Secretary
COOPER, Alexandra Pamela
Resigned: 25 January 2005

Director
ALLOTT, Nicholas
Resigned: 19 January 1994
71 years old

Director
COGO FAWCETT, Robert
Resigned: 01 April 2000
75 years old

Director
HOLDEN, Michael Derrick
Resigned: 10 December 1996
84 years old

Director
JAMES, Peter John
Resigned: 10 December 1996
85 years old

Director
MCWILLIAM, David Morgan Lennox
Resigned: 22 October 1996
90 years old

Director
MELLOR, Simon
Resigned: 17 February 2004
Appointed Date: 22 February 2000
67 years old

Director
PUGH, David
Resigned: 10 December 1996
66 years old

Director
TREAGUS, Andrew Walter, 2821031
Resigned: 05 December 2002
Appointed Date: 22 February 1996
80 years old

Director
TREAGUS, Andrew Walter
Resigned: 24 November 1993
80 years old

Persons With Significant Control

Mr James Buchanan Tod
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LYRIC HAMMERSMITH PRODUCTIONS LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Feb 2017
Total exemption full accounts made up to 31 August 2016
16 Feb 2017
Secretary's details changed for Mr James Buchanan Tod on 14 February 2017
16 Feb 2017
Director's details changed for Mr James Buchanan Tod on 14 February 2017
19 Apr 2016
Appointment of Ms Eleanor Rose Lloyd as a director on 4 April 2016
...
... and 91 more events
09 Feb 1988
Full accounts made up to 31 August 1987

10 Sep 1987
Return made up to 24/03/87; full list of members

25 Feb 1987
Full accounts made up to 31 August 1986

27 Jan 1987
New director appointed

30 Dec 1986
Secretary resigned;new secretary appointed;new director appointed