ANITA PRODUCTIONS LIMITED

Hellopages » Greater London » Camden » NW6 1JZ

Company number 04240165
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 78 MILL LANE, LONDON, NW6 1JZ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ANITA PRODUCTIONS LIMITED are www.anitaproductions.co.uk, and www.anita-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Anita Productions Limited is a Private Limited Company. The company registration number is 04240165. Anita Productions Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Anita Productions Limited is 78 Mill Lane London Nw6 1jz. The company`s financial liabilities are £3.19k. It is £0k against last year. . RAPHAEL, Stephen Matthew Joshua is a Secretary of the company. RAPHAEL, Paul Simon is a Director of the company. Secretary JAYAWARDENA, Jina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


anita productions Key Finiance

LIABILITIES £3.19k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAPHAEL, Stephen Matthew Joshua
Appointed Date: 01 July 2009

Director
RAPHAEL, Paul Simon
Appointed Date: 25 June 2001
67 years old

Resigned Directors

Secretary
JAYAWARDENA, Jina
Resigned: 01 July 2009
Appointed Date: 25 June 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001

Persons With Significant Control

Mr Paul Simon Raphael
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANITA PRODUCTIONS LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1

06 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
04 Jul 2001
Secretary resigned
04 Jul 2001
Director resigned
04 Jul 2001
New secretary appointed
04 Jul 2001
New director appointed
25 Jun 2001
Incorporation

ANITA PRODUCTIONS LIMITED Charges

20 March 2003
Charge on deposits
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 2,616,253.15 deposited by the depositor in…
20 March 2003
Charge over cash deposit
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Societe General
Description: The deposit being the monies credited to the security…
20 February 2003
Deed of security assignment and charge
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Fc Investment, Emmi Invesment and Icon Advance
Description: All rights title and interest, subject only to certain…
20 February 2003
Deed of charge
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: The British Broadcasting Corporation
Description: All right tile and interest in and to the following in…
1 March 2002
Deed of charge over a bank account
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: With full title guarantee all monies held from time to time…
24 September 2001
An agreement
Delivered: 1 October 2001
Status: Satisfied on 18 March 2003
Persons entitled: Film Finances Inc.
Description: All the rights title and interest of the company of and in…
27 July 2001
Deed of security assignment and charge
Delivered: 7 August 2001
Status: Satisfied on 18 March 2003
Persons entitled: Film Council, Intermedia Film & Video (Nottingham) Limited Trading as Eastmidlands Media Initiative and Icon Film Distribution Limited
Description: All of its right, title and interest, subject only to any…
25 July 2001
Deed of charge
Delivered: 27 July 2001
Status: Satisfied on 18 March 2003
Persons entitled: British Broadcasting Corporation
Description: All the company's right title and interest in and to (1)…