BANANA SPLIT PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 02917059
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 129.73 . The most likely internet sites of BANANA SPLIT PRODUCTIONS LIMITED are www.bananasplitproductions.co.uk, and www.banana-split-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Banana Split Productions Limited is a Private Limited Company. The company registration number is 02917059. Banana Split Productions Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Banana Split Productions Limited is 4 Prince Albert Road London Nw1 7sn. . TRAILL, Laura Caroline is a Director of the company. Secretary DILLON, Anthony Charles West has been resigned. Secretary DUNCAN, Linda Anne has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary KEMSLEY, Belinda Suzanne has been resigned. Secretary POSNER, Julie-Anne has been resigned. Director CALLOW, Robert Jonathan has been resigned. Director CLARKE, Roger Grenville Quinton has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GILLESPIE, Nikki Gabrielle has been resigned. Director GREEN, Richard John has been resigned. Director JACOBS, Jennifer has been resigned. Director KEMSLEY, Steven has been resigned. Director LAZARUS, Nicholas Ian has been resigned. Director OGILVIE, Alasdair Mcdonald has been resigned. Director POSNER, Julian has been resigned. Director ROBERTS, David Benjamin has been resigned. Director SIMONS, Richard Brian has been resigned. Director TRAILL, Stuart Alan Matthew has been resigned. The company operates in "Artistic creation".


Current Directors

Director
TRAILL, Laura Caroline
Appointed Date: 03 November 2008
61 years old

Resigned Directors

Secretary
DILLON, Anthony Charles West
Resigned: 23 April 2010
Appointed Date: 31 January 2008

Secretary
DUNCAN, Linda Anne
Resigned: 31 January 2008
Appointed Date: 01 July 2002

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Secretary
KEMSLEY, Belinda Suzanne
Resigned: 05 July 1995
Appointed Date: 08 April 1994

Secretary
POSNER, Julie-Anne
Resigned: 01 July 2002
Appointed Date: 05 July 1995

Director
CALLOW, Robert Jonathan
Resigned: 07 August 2003
Appointed Date: 01 July 2002
63 years old

Director
CLARKE, Roger Grenville Quinton
Resigned: 07 March 2003
Appointed Date: 01 July 2002
70 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Director
GILLESPIE, Nikki Gabrielle
Resigned: 25 July 2008
Appointed Date: 17 July 2001
56 years old

Director
GREEN, Richard John
Resigned: 18 September 2009
Appointed Date: 01 July 2002
68 years old

Director
JACOBS, Jennifer
Resigned: 23 April 2010
Appointed Date: 27 June 2008
62 years old

Director
KEMSLEY, Steven
Resigned: 30 June 2006
Appointed Date: 08 April 1994
60 years old

Director
LAZARUS, Nicholas Ian
Resigned: 25 July 2008
Appointed Date: 02 January 2002
59 years old

Director
OGILVIE, Alasdair Mcdonald
Resigned: 23 April 2010
Appointed Date: 27 June 2008
68 years old

Director
POSNER, Julian
Resigned: 01 July 2002
Appointed Date: 05 July 1995
67 years old

Director
ROBERTS, David Benjamin
Resigned: 02 May 2008
Appointed Date: 13 June 2003
58 years old

Director
SIMONS, Richard Brian
Resigned: 15 February 2008
Appointed Date: 01 June 2006
72 years old

Director
TRAILL, Stuart Alan Matthew
Resigned: 05 March 2012
Appointed Date: 05 May 2010
62 years old

Persons With Significant Control

Ms Laura Caroline Traill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BANANA SPLIT PRODUCTIONS LIMITED Events

19 Apr 2017
Confirmation statement made on 8 April 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 129.73

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 129.73

...
... and 108 more events
10 Apr 1995
Return made up to 08/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1994
Registered office changed on 25/04/94 from: corporate house 419/421 high road harrow,middlesex HA3 6EL

25 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Apr 1994
Incorporation

BANANA SPLIT PRODUCTIONS LIMITED Charges

27 March 2000
Mortgage debenture
Delivered: 1 April 2000
Status: Satisfied on 26 June 2002
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…