PRODUCER SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8NU
Company number 02040753
Status Active
Incorporation Date 25 July 1986
Company Type Private Limited Company
Address 1 CENTRAL ST. GILES, ST. GILES HIGH STREET, LONDON, WC2H 8NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PRODUCER SERVICES LIMITED are www.producerservices.co.uk, and www.producer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine 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 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Producer Services Limited is a Private Limited Company. The company registration number is 02040753. Producer Services Limited has been working since 25 July 1986. The present status of the company is Active. The registered address of Producer Services Limited is 1 Central St Giles St Giles High Street London Wc2h 8nu. . MANSFIELD, Alison is a Secretary of the company. GHOSH, Shefali is a Director of the company. Secretary BOWEN, Alan Henry has been resigned. Secretary HOWLE, Michael Anthony has been resigned. Secretary JOHNSTONE, Alexandra Renee has been resigned. Secretary LAITHWAITE, Melanie Jane has been resigned. Secretary LI, Helene Yuk Hing has been resigned. Director BEVAN, Timothy John has been resigned. Director BEVAN, Timothy John has been resigned. Director DARLINGTON-CRAMOND, Simon Peter has been resigned. Director EASTHILL, Timothy Clive has been resigned. Director FELLNER, Eric Nigel has been resigned. Director HALL, Andrew Nigel has been resigned. Director KIEDAISCH, Howard Gilbert has been resigned. Director KUHN, Michael Ashton has been resigned. Director RADCLYFFE, Sarah has been resigned. Director TANDY, Jill Hayley has been resigned. Director UNIVERSAL MUSIC UK LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANSFIELD, Alison
Appointed Date: 21 March 2006

Director
GHOSH, Shefali
Appointed Date: 10 April 2015
58 years old

Resigned Directors

Secretary
BOWEN, Alan Henry
Resigned: 08 November 2004
Appointed Date: 10 May 2004

Secretary
HOWLE, Michael Anthony
Resigned: 10 May 2004

Secretary
JOHNSTONE, Alexandra Renee
Resigned: 06 February 2006
Appointed Date: 01 July 2005

Secretary
LAITHWAITE, Melanie Jane
Resigned: 21 March 2006
Appointed Date: 06 February 2006

Secretary
LI, Helene Yuk Hing
Resigned: 01 July 2005
Appointed Date: 08 November 2004

Director
BEVAN, Timothy John
Resigned: 12 March 2013
Appointed Date: 30 September 2005
68 years old

Director
BEVAN, Timothy John
Resigned: 10 December 1998
68 years old

Director
DARLINGTON-CRAMOND, Simon Peter
Resigned: 19 June 2003
Appointed Date: 25 March 2003
70 years old

Director
EASTHILL, Timothy Clive
Resigned: 10 April 2015
Appointed Date: 12 March 2013
60 years old

Director
FELLNER, Eric Nigel
Resigned: 10 December 1998
Appointed Date: 23 July 1993
66 years old

Director
HALL, Andrew Nigel
Resigned: 30 September 2005
Appointed Date: 04 March 2005
61 years old

Director
KIEDAISCH, Howard Gilbert
Resigned: 04 March 2005
Appointed Date: 19 June 2003
60 years old

Director
KUHN, Michael Ashton
Resigned: 26 February 1999
76 years old

Director
RADCLYFFE, Sarah
Resigned: 01 February 1993
75 years old

Director
TANDY, Jill Hayley
Resigned: 04 December 1998
64 years old

Director
UNIVERSAL MUSIC UK LIMITED
Resigned: 25 March 2003
Appointed Date: 29 March 1999

Persons With Significant Control

Working Title Films Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRODUCER SERVICES LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 December 2016
21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

18 Nov 2015
Director's details changed for Shefali Ghosh on 18 November 2015
...
... and 146 more events
17 Nov 1986
Gazettable document

17 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Oct 1986
Company name changed faralake services LIMITED\certificate issued on 10/10/86

25 Jul 1986
Certificate of Incorporation

PRODUCER SERVICES LIMITED Charges

28 June 1994
Novation agreement
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: National Film Development Fund
Description: All that the company's right title and interest in and to…
23 February 1994
Debenture
Delivered: 5 March 1994
Status: Satisfied on 3 October 2006
Persons entitled: Polygram Leisure Limited
Description: Fixed and floating charges over the undertaking and all…
30 December 1992
Agreement and charge
Delivered: 12 January 1993
Status: Satisfied on 17 January 1995
Persons entitled: Copletion Bond Company Inc
Description: All the copyright throughout the world in the film entitled…
29 December 1992
Assignment and charge
Delivered: 9 January 1993
Status: Satisfied on 17 January 1995
Persons entitled: The Completion Bond Company, Inc.
Description: (I) all the copyright in the film "posse - the revenge of…
27 August 1992
Debenture
Delivered: 11 September 1992
Status: Satisfied on 3 October 2006
Persons entitled: Polygram Leisure Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1992
Assignment
Delivered: 20 August 1992
Status: Satisfied on 22 November 1995
Persons entitled: British Screen Finance Limited
Description: All the company's right title and interest in the work…
19 February 1992
Agreement
Delivered: 4 March 1992
Status: Satisfied on 17 January 1995
Persons entitled: Film Finances, Inc.
Description: All the rights title and interest in the film,agreements…
3 May 1991
Assignment
Delivered: 15 May 1991
Status: Outstanding
Persons entitled: National Film Development Fund.
Description: All that the assignor's right title and interest in the…
21 October 1988
Loan agreement
Delivered: 28 October 1988
Status: Satisfied on 15 June 1993
Persons entitled: Pierson Heldring & Pierson N.V.
Description: All those wtfl's rights interests and benefits under the…
17 March 1987
Legal mortgage
Delivered: 31 March 1987
Status: Satisfied on 10 June 1991
Persons entitled: National Westminster Bank PLC
Description: Third floor 10 livonia street london borough of city of…