ROUNDHOUSE PRODUCTIONS LIMITED
LONDON BAYNORTH LIMITED

Hellopages » Greater London » Camden » NW1 8EH
Company number 05672688
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address MICHAEL DIXON, FINANCE DIRECTOR, ROUNDHOUSE, CHALK FARM ROAD, LONDON, NW1 8EH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Philip John Watkins on 1 January 2015. The most likely internet sites of ROUNDHOUSE PRODUCTIONS LIMITED are www.roundhouseproductions.co.uk, and www.roundhouse-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Roundhouse Productions Limited is a Private Limited Company. The company registration number is 05672688. Roundhouse Productions Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Roundhouse Productions Limited is Michael Dixon Finance Director Roundhouse Chalk Farm Road London Nw1 8eh. . WATKINS, Philip John is a Secretary of the company. DAVEY, Marcus John is a Director of the company. Secretary JACKSON, Clare Elizabeth has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director HOPWOOD, Nicholas Sall has been resigned. Director MCARTHUR, Verity Louise has been resigned. Director NEAL, Lucy Henrietta has been resigned. Director STEVENSON, Anthony James has been resigned. Director WILLIAMS, Emma Jane has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WATKINS, Philip John
Appointed Date: 01 March 2009

Director
DAVEY, Marcus John
Appointed Date: 17 January 2006
58 years old

Resigned Directors

Secretary
JACKSON, Clare Elizabeth
Resigned: 01 March 2009
Appointed Date: 17 January 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 January 2006
Appointed Date: 12 January 2006

Director
HOPWOOD, Nicholas Sall
Resigned: 16 January 2012
Appointed Date: 17 January 2006
58 years old

Director
MCARTHUR, Verity Louise
Resigned: 08 May 2008
Appointed Date: 11 October 2006
60 years old

Director
NEAL, Lucy Henrietta
Resigned: 04 September 2008
Appointed Date: 11 October 2006
69 years old

Director
STEVENSON, Anthony James
Resigned: 30 November 2013
Appointed Date: 16 April 2008
59 years old

Director
WILLIAMS, Emma Jane
Resigned: 28 February 2008
Appointed Date: 11 October 2006
55 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 January 2006
Appointed Date: 12 January 2006

Persons With Significant Control

The Roundhouse Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROUNDHOUSE PRODUCTIONS LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 May 2016
Secretary's details changed for Philip John Watkins on 1 January 2015
09 Feb 2016
Accounts for a dormant company made up to 31 March 2015
09 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

...
... and 41 more events
18 May 2006
Secretary resigned
18 May 2006
Director resigned
18 May 2006
Registered office changed on 18/05/06 from: 2ND floor 93A rivington street london EC2A 3AY
17 Jan 2006
Company name changed baynorth LIMITED\certificate issued on 17/01/06
12 Jan 2006
Incorporation