ACT CO-PRODUCTIONS LIMITED
LONDON OMEGA STAGE LIMITED

Hellopages » Greater London » Camden » NW3 5JS

Company number 00241784
Status Active
Incorporation Date 17 August 1929
Company Type Private Limited Company
Address NYMAN LIBSON PAUL, REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ACT CO-PRODUCTIONS LIMITED are www.actcoproductions.co.uk, and www.act-co-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and two months. Act Co Productions Limited is a Private Limited Company. The company registration number is 00241784. Act Co Productions Limited has been working since 17 August 1929. The present status of the company is Active. The registered address of Act Co Productions Limited is Nyman Libson Paul Regina House 124 Finchley Road London Nw3 5js. . MORRISON, Pauline Margaret is a Director of the company. WINGATE, Roger Christopher is a Director of the company. Secretary GOULDER, Neil Renshaw has been resigned. Secretary LOTT, William has been resigned. Secretary PARKHILL, David Carson has been resigned. Director BIGGS, George Christopher has been resigned. Director FILER, Douglas Roger has been resigned. Director GAMBLE, John Stuart has been resigned. Director KIERNAN, David Patrick has been resigned. Director KIERNAN, David Patrick has been resigned. Director LOTT, William has been resigned. Director MARSHALL, Karen Christina has been resigned. Director PARKHILL, David Carson has been resigned. Director WINGATE, Roger Christopher has been resigned. The company operates in "Performing arts".


Current Directors

Director
MORRISON, Pauline Margaret
Appointed Date: 15 September 2015
73 years old

Director
WINGATE, Roger Christopher
Appointed Date: 23 October 2006
84 years old

Resigned Directors

Secretary
GOULDER, Neil Renshaw
Resigned: 29 February 2000
Appointed Date: 07 August 1998

Secretary
LOTT, William
Resigned: 30 November 2006
Appointed Date: 29 February 2000

Secretary
PARKHILL, David Carson
Resigned: 07 August 1998
Appointed Date: 30 September 1994

Director
BIGGS, George Christopher
Resigned: 31 December 1996
89 years old

Director
FILER, Douglas Roger
Resigned: 29 August 1996
Appointed Date: 06 September 1993
83 years old

Director
GAMBLE, John Stuart
Resigned: 30 September 1994
85 years old

Director
KIERNAN, David Patrick
Resigned: 23 October 1998
77 years old

Director
KIERNAN, David Patrick
Resigned: 30 September 1994
77 years old

Director
LOTT, William
Resigned: 30 November 2006
Appointed Date: 12 March 2001
71 years old

Director
MARSHALL, Karen Christina
Resigned: 24 August 2015
Appointed Date: 12 March 2001
67 years old

Director
PARKHILL, David Carson
Resigned: 19 April 2000
71 years old

Director
WINGATE, Roger Christopher
Resigned: 12 February 2001
84 years old

Persons With Significant Control

Associated Capital Theatres Limited
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

ACT CO-PRODUCTIONS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 8 August 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2015
Appointment of Mrs Pauline Margaret Morrison as a director on 15 September 2015
27 Aug 2015
Termination of appointment of Karen Christina Marshall as a director on 24 August 2015
...
... and 87 more events
30 Mar 1987
Full accounts made up to 28 September 1986

30 Mar 1987
Return made up to 23/03/87; full list of members

26 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 May 1986
Full accounts made up to 30 September 1985

23 May 1986
Return made up to 24/04/86; full list of members