URBAN PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6BQ

Company number 03073665
Status Active
Incorporation Date 28 June 1995
Company Type Private Limited Company
Address ALAN WONG, 26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016; Full accounts made up to 27 December 2015. The most likely internet sites of URBAN PRODUCTIONS LIMITED are www.urbanproductions.co.uk, and www.urban-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Urban Productions Limited is a Private Limited Company. The company registration number is 03073665. Urban Productions Limited has been working since 28 June 1995. The present status of the company is Active. The registered address of Urban Productions Limited is Alan Wong 26 28 Conway Street London England W1t 6bq. . LAWRENCE, James Wyndham Stuart is a Secretary of the company. COWLEY, Nicholas Robert John is a Director of the company. LAWRENCE, James Wyndham Stuart is a Director of the company. NEWELL, Lilly is a Director of the company. Secretary HARRIS, Joanne has been resigned. Secretary HELLEWELL, Rachel has been resigned. Secretary LITTLE, Scott has been resigned. Secretary MOLLARD, Barbara Alexandra Lisa has been resigned. Secretary PALMER, Wendy Louise has been resigned. Secretary SMITH, Monique has been resigned. Secretary WOOLMER, Julie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HOLBROOK, Jane Susan has been resigned. Director MACEACHERN, Ian James Alan has been resigned. Director MCDONALD, Desmond John has been resigned. Director RUTHERFORD BEST, Jonathan has been resigned. Director SHERRINGTON, James David has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
LAWRENCE, James Wyndham Stuart
Appointed Date: 01 September 2014

Director
COWLEY, Nicholas Robert John
Appointed Date: 31 May 2016
59 years old

Director
LAWRENCE, James Wyndham Stuart
Appointed Date: 28 March 2008
54 years old

Director
NEWELL, Lilly
Appointed Date: 31 August 2012
51 years old

Resigned Directors

Secretary
HARRIS, Joanne
Resigned: 14 March 2008
Appointed Date: 11 November 2005

Secretary
HELLEWELL, Rachel
Resigned: 12 July 2001
Appointed Date: 01 April 1999

Secretary
LITTLE, Scott
Resigned: 31 August 2014
Appointed Date: 31 August 2012

Secretary
MOLLARD, Barbara Alexandra Lisa
Resigned: 23 December 2001
Appointed Date: 12 July 2001

Secretary
PALMER, Wendy Louise
Resigned: 01 April 1999
Appointed Date: 28 June 1995

Secretary
SMITH, Monique
Resigned: 11 November 2005
Appointed Date: 02 January 2002

Secretary
WOOLMER, Julie
Resigned: 31 August 2012
Appointed Date: 14 March 2008

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 June 1995
Appointed Date: 28 June 1995

Director
HOLBROOK, Jane Susan
Resigned: 27 April 2012
Appointed Date: 01 August 2011
61 years old

Director
MACEACHERN, Ian James Alan
Resigned: 31 May 2016
Appointed Date: 01 September 2014
46 years old

Director
MCDONALD, Desmond John
Resigned: 03 January 2012
Appointed Date: 11 November 2005
60 years old

Director
RUTHERFORD BEST, Jonathan
Resigned: 23 December 2009
Appointed Date: 28 June 1995
66 years old

Director
SHERRINGTON, James David
Resigned: 08 August 2014
Appointed Date: 30 April 2012
49 years old

Persons With Significant Control

Caprice Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

URBAN PRODUCTIONS LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
12 Dec 2016
Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016
25 Jul 2016
Full accounts made up to 27 December 2015
21 Jun 2016
Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016
21 Jun 2016
Termination of appointment of Ian James Alan Maceachern as a director on 31 May 2016
...
... and 103 more events
23 Apr 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Jul 1996
Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed

10 Jul 1996
Particulars of mortgage/charge
06 Jul 1995
Secretary resigned
28 Jun 1995
Incorporation

URBAN PRODUCTIONS LIMITED Charges

8 November 2012
A composite debenture
Delivered: 14 November 2012
Status: Satisfied on 29 May 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2008
Debenture
Delivered: 6 February 2008
Status: Satisfied on 16 November 2012
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
Debenture
Delivered: 1 May 1999
Status: Satisfied on 15 June 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 June 1996
Rent deposit deed
Delivered: 10 July 1996
Status: Satisfied on 15 June 2007
Persons entitled: Lafit (UK) Limited
Description: The deposit account opened by the landlord at national…