COMPANY PRODUCTIONS (DOUGLAS) LIMITED
LONDON COMPANY PICTURES NORTH LIMITED CONSPIRING MERMAIDS PRODUCTIONS (2003) LIMITED NICKLEBY TV LIMITED SUPERWAVE PRODUCTIONS LIMITED

Hellopages » Greater London » Camden » WC1V 7AA

Company number 03952900
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168 - 173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Satisfaction of charge 7 in full; Full accounts made up to 31 December 2015. The most likely internet sites of COMPANY PRODUCTIONS (DOUGLAS) LIMITED are www.companyproductionsdouglas.co.uk, and www.company-productions-douglas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Company Productions Douglas Limited is a Private Limited Company. The company registration number is 03952900. Company Productions Douglas Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Company Productions Douglas Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . MCMULLEN, Angela is a Secretary of the company. BROWN, Steven is a Director of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary FABER, George Stephen John has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director FABER, George Stephen John has been resigned. Director JONES, Adam Maxwell has been resigned. Director MORRISON, Stephen Roger has been resigned. Director NELSON, Richard has been resigned. Director PATTINSON, Charles Norman has been resigned. Director PFEIL, John Christopher has been resigned. Director SOMERVILLE, Christine Madeleine Empain has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
BROWN, Steven
Appointed Date: 21 November 2014
52 years old

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
58 years old

Director
TURTON, Victoria Jane
Appointed Date: 01 March 2012
62 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
FABER, George Stephen John
Resigned: 12 October 2004
Appointed Date: 27 March 2000

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011

Secretary
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 12 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2000
Appointed Date: 21 March 2000

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
62 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015
49 years old

Director
BURNS, Julian Delisle
Resigned: 01 March 2012
Appointed Date: 12 October 2004
76 years old

Director
FABER, George Stephen John
Resigned: 12 October 2004
Appointed Date: 27 March 2000
65 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 10 January 2011
56 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 12 October 2004
78 years old

Director
NELSON, Richard
Resigned: 24 February 2003
Appointed Date: 01 December 2000
60 years old

Director
PATTINSON, Charles Norman
Resigned: 12 October 2004
Appointed Date: 27 March 2000
63 years old

Director
PFEIL, John Christopher
Resigned: 10 January 2011
Appointed Date: 12 October 2004
67 years old

Director
SOMERVILLE, Christine Madeleine Empain
Resigned: 19 December 2000
Appointed Date: 01 December 2000
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2000
Appointed Date: 21 March 2000

Persons With Significant Control

Dlg Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPANY PRODUCTIONS (DOUGLAS) LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
03 Nov 2016
Satisfaction of charge 7 in full
06 Jul 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

13 Nov 2015
Appointment of Ms Angela Mcmullen as a director on 12 November 2015
...
... and 106 more events
15 Apr 2000
New director appointed
04 Apr 2000
Memorandum and Articles of Association
31 Mar 2000
Company name changed superwave productions LIMITED\certificate issued on 03/04/00
31 Mar 2000
Registered office changed on 31/03/00 from: 788-790 finchley road london NW11 7TJ
21 Mar 2000
Incorporation

COMPANY PRODUCTIONS (DOUGLAS) LIMITED Charges

28 April 2011
Charge over cash deposit and account
Delivered: 19 May 2011
Status: Satisfied on 3 November 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The charged assets being the security account and the…
8 October 2010
Charge and deed of assignment
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Cinemanx Limited
Description: As continuing security for the full and timeley performance…
21 June 2005
Supplemental deed
Delivered: 9 July 2005
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2004
Deed of accession to a composite guarantee & debenture dated 29/08/03
Delivered: 22 October 2004
Status: Satisfied on 23 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Lender)
Description: Fixed and floating charges over the undertaking and all…
31 January 2001
Deed of deposit and charge on cash deposit
Delivered: 6 February 2001
Status: Satisfied on 10 June 2011
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first fixed charge the deposit. See the mortgage…
20 April 2000
Charge
Delivered: 5 May 2000
Status: Satisfied on 25 January 2001
Persons entitled: Barclays Bank PLC
Description: The company's right titles and interest in and to: õa! A…
17 April 2000
Debenture
Delivered: 26 April 2000
Status: Satisfied on 25 January 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…