WITZEND PRODUCTIONS LIMITED

Hellopages » Greater London » Camden » W1T 1AL

Company number 01155627
Status Active
Incorporation Date 8 January 1974
Company Type Private Limited Company
Address 1 STEPHEN STREET, LONDON, W1T 1AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Tracey Jane Spevack as a secretary on 15 November 2016; Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of WITZEND PRODUCTIONS LIMITED are www.witzendproductions.co.uk, and www.witzend-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Witzend Productions Limited is a Private Limited Company. The company registration number is 01155627. Witzend Productions Limited has been working since 08 January 1974. The present status of the company is Active. The registered address of Witzend Productions Limited is 1 Stephen Street London W1t 1al. . SPEVACK, Tracey Jane is a Secretary of the company. AHLUWALIA, Gillian Ethel is a Director of the company. OLDFIELD, David William is a Director of the company. Secretary EGGERTON-KING, Nicola Sian has been resigned. Secretary FARNABY, Helen Linda has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Secretary TINGAY, Sarah Frances Hamilton has been resigned. Secretary WOODWARD, Deborah Anne has been resigned. Director AYRES, Ian Richard has been resigned. Director BIBBY, Michael Andrew has been resigned. Director BUCKLEY, Michael Antony Christopher has been resigned. Director CHARLES, Anthony Ronald has been resigned. Director GEARING, John has been resigned. Director HAMBLEY, Robert John has been resigned. Director MCKEOWN, Allan John has been resigned. Director OLDFIELD, David William has been resigned. Director PILSWORTH, Michael John has been resigned. Director TINGAY, Sarah Frances Hamilton has been resigned. Director VEERASINGHAM, Beatrice Roshnie has been resigned. Director WILLETT, Joanna has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEVACK, Tracey Jane
Appointed Date: 15 November 2016

Director
AHLUWALIA, Gillian Ethel
Appointed Date: 04 July 2013
57 years old

Director
OLDFIELD, David William
Appointed Date: 10 September 2015
62 years old

Resigned Directors

Secretary
EGGERTON-KING, Nicola Sian
Resigned: 25 October 1993

Secretary
FARNABY, Helen Linda
Resigned: 31 May 2016
Appointed Date: 20 August 1998

Secretary
GIBSON, Carolyn Ann
Resigned: 23 August 2016
Appointed Date: 01 June 2016

Secretary
MORETON, Jacqueline Frances
Resigned: 14 November 2016
Appointed Date: 24 August 2016

Secretary
TINGAY, Sarah Frances Hamilton
Resigned: 20 August 1998
Appointed Date: 31 August 1996

Secretary
WOODWARD, Deborah Anne
Resigned: 31 August 1996
Appointed Date: 25 October 1993

Director
AYRES, Ian Richard
Resigned: 12 November 2003
Appointed Date: 09 July 2001
63 years old

Director
BIBBY, Michael Andrew
Resigned: 08 October 2004
Appointed Date: 12 November 2003
62 years old

Director
BUCKLEY, Michael Antony Christopher
Resigned: 20 May 1993
79 years old

Director
CHARLES, Anthony Ronald
Resigned: 28 February 2001
83 years old

Director
GEARING, John
Resigned: 05 July 2013
Appointed Date: 10 July 2012
55 years old

Director
HAMBLEY, Robert John
Resigned: 28 February 1997
Appointed Date: 01 March 1996
85 years old

Director
MCKEOWN, Allan John
Resigned: 01 March 1996
79 years old

Director
OLDFIELD, David William
Resigned: 18 January 2013
Appointed Date: 08 October 2004
62 years old

Director
PILSWORTH, Michael John
Resigned: 24 August 1993
Appointed Date: 09 January 1992
74 years old

Director
TINGAY, Sarah Frances Hamilton
Resigned: 12 September 2014
Appointed Date: 26 February 1997
69 years old

Director
VEERASINGHAM, Beatrice Roshnie
Resigned: 10 September 2015
Appointed Date: 04 July 2013
54 years old

Director
WILLETT, Joanna
Resigned: 31 December 1995
Appointed Date: 19 March 1993
64 years old

Persons With Significant Control

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

WITZEND PRODUCTIONS LIMITED Events

07 Dec 2016
Appointment of Tracey Jane Spevack as a secretary on 15 November 2016
07 Dec 2016
Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016
22 Nov 2016
Confirmation statement made on 31 October 2016 with updates
06 Oct 2016
Termination of appointment of Carolyn Ann Gibson as a secretary on 23 August 2016
04 Oct 2016
Appointment of Jacqueline Frances Moreton as a secretary on 24 August 2016
...
... and 127 more events
22 Apr 1988
Return made up to 31/12/87; full list of members

14 Mar 1988
Full group accounts made up to 31 March 1986

14 Mar 1988
Full group accounts made up to 31 March 1985

08 Jul 1987
Director resigned

03 Jan 1987
Registered office changed on 03/01/87 from: fibre house 16 sun st london EC2M 2PT

WITZEND PRODUCTIONS LIMITED Charges

23 January 1995
Charge
Delivered: 27 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company's right, title and interest in and to a…
16 January 1995
Guarantee and debenture
Delivered: 25 January 1995
Status: Satisfied on 16 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…