WISE PRODUCTIONS (U.K.) LIMITED

Hellopages » Greater London » Camden » NW6 3BT

Company number 02523725
Status Active
Incorporation Date 19 July 1990
Company Type Private Limited Company
Address 4-6 CANFIELD PLACE, LONDON, NW6 3BT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Sub-division of shares on 22 August 2016; Resolutions RES13 ‐ Subdivision 22/08/2016 ; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of WISE PRODUCTIONS (U.K.) LIMITED are www.wiseproductionsuk.co.uk, and www.wise-productions-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Wise Productions U K Limited is a Private Limited Company. The company registration number is 02523725. Wise Productions U K Limited has been working since 19 July 1990. The present status of the company is Active. The registered address of Wise Productions U K Limited is 4 6 Canfield Place London Nw6 3bt. . AKESTER, Samuel Mark is a Director of the company. WISE, David Stuart is a Director of the company. Secretary FREEDMAN, Richard Hyman has been resigned. The company operates in "Other service activities n.e.c.".


wise productions (u.k.) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AKESTER, Samuel Mark
Appointed Date: 01 May 2009
47 years old

Director
WISE, David Stuart

61 years old

Resigned Directors

Secretary
FREEDMAN, Richard Hyman
Resigned: 02 July 2009

Persons With Significant Control

Mr David Stuart Wise
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

WISE PRODUCTIONS (U.K.) LIMITED Events

04 Nov 2016
Sub-division of shares on 22 August 2016
27 Oct 2016
Resolutions
  • RES13 ‐ Subdivision 22/08/2016

19 Oct 2016
Confirmation statement made on 7 September 2016 with updates
23 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Sep 2016
Resolutions
  • RES13 ‐ Sub div 05/09/2016

...
... and 71 more events
20 Aug 1991
Secretary resigned

20 Aug 1991
New director appointed

23 Aug 1990
Registered office changed on 23/08/90 from: 372 old st london EC1V 9LT

23 Aug 1990
Secretary resigned;director resigned

19 Jul 1990
Incorporation

WISE PRODUCTIONS (U.K.) LIMITED Charges

21 July 2010
Rent deposit deed
Delivered: 3 August 2010
Status: Satisfied on 29 March 2016
Persons entitled: White City Investments (No.1) Nominee a Limited and White City Investments (No.1) Nominee B Limited
Description: By way of first fixed charge all its right and entitlement…
27 June 2008
Rent deposit deed
Delivered: 11 July 2008
Status: Satisfied on 29 March 2016
Persons entitled: Brixton (Victoria Industrial Estate) 1 Limited
Description: The customer's interest in the deposit balance, including…
15 February 2005
Rent deposit deed
Delivered: 22 February 2005
Status: Satisfied on 29 March 2016
Persons entitled: Geoffrey Michael Warren
Description: £2,447.92 together with all interest accrued on this amount…
23 April 2004
Rent deposit deed
Delivered: 27 April 2004
Status: Satisfied on 29 March 2016
Persons entitled: Geoffrey Michael Warren
Description: (1) £2,447.92 (2) an interest bearing account in the name…