ETHIRO PRODUCTIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 2HE

Company number 00587392
Status Active
Incorporation Date 17 July 1957
Company Type Private Limited Company
Address 14 AUSTIN FRIARS, LONDON, EC2N 2HE
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 Statement of capital on 2016-06-24 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ETHIRO PRODUCTIONS LIMITED are www.ethiroproductions.co.uk, and www.ethiro-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ethiro Productions Limited is a Private Limited Company. The company registration number is 00587392. Ethiro Productions Limited has been working since 17 July 1957. The present status of the company is Active. The registered address of Ethiro Productions Limited is 14 Austin Friars London Ec2n 2he. The company`s financial liabilities are £129.07k. It is £4.38k against last year. The cash in hand is £1.78k. It is £0.93k against last year. And the total assets are £226.9k, which is £9.74k against last year. HOLLYWOOD, Sarah Evelyn is a Director of the company. HUNTER, Deborah Jane is a Director of the company. MALYON, David Howard is a Director of the company. THOMAS, Barbara Evelyn is a Director of the company. Secretary GOLLEDGE, Geoffrey has been resigned. Secretary MILLARD, Iris May has been resigned. Secretary THOMAS, Gerald Cyril has been resigned. Director GLYNN JONES, Samantha has been resigned. Director THOMAS, Gerald Cyril has been resigned. The company operates in "Artistic creation".


ethiro productions Key Finiance

LIABILITIES £129.07k
+3%
CASH £1.78k
+110%
TOTAL ASSETS £226.9k
+4%
All Financial Figures

Current Directors

Director
HOLLYWOOD, Sarah Evelyn
Appointed Date: 26 September 2001
63 years old

Director
HUNTER, Deborah Jane
Appointed Date: 26 September 2001
60 years old

Director
MALYON, David Howard
Appointed Date: 09 November 1993
71 years old

Director

Resigned Directors

Secretary
GOLLEDGE, Geoffrey
Resigned: 26 June 1992

Secretary
MILLARD, Iris May
Resigned: 31 May 2012
Appointed Date: 09 November 1993

Secretary
THOMAS, Gerald Cyril
Resigned: 09 November 1993
Appointed Date: 26 June 1992

Director
GLYNN JONES, Samantha
Resigned: 12 August 2010
Appointed Date: 26 September 2001
58 years old

Director
THOMAS, Gerald Cyril
Resigned: 09 November 1993
104 years old

ETHIRO PRODUCTIONS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 20 June 2016
Statement of capital on 2016-06-24
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

03 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 74 more events
26 Sep 1988
Director resigned

18 Nov 1987
Return made up to 04/11/87; full list of members

30 Sep 1987
Full accounts made up to 31 December 1986

26 Mar 1987
Return made up to 15/09/86; full list of members

19 Sep 1986
Full accounts made up to 31 December 1985

ETHIRO PRODUCTIONS LIMITED Charges

15 October 1969
Charge
Delivered: 31 October 1969
Status: Outstanding
Persons entitled: Rank Film Distributors LTD
Description: Film provisionally entitled "carry on jungle boy"(see doc…
26 March 1969
Charge
Delivered: 9 April 1969
Status: Outstanding
Persons entitled: Rank Film Distributors LTD
Description: 1) all the copyright throughout the world in the film as…
7 August 1963
Charge
Delivered: 23 August 1963
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Film "call me a cab" (for details see doc 25).
17 March 1960
Mortgage
Delivered: 1 April 1960
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All right title interest in the film "piccadilly third…
17 March 1960
Agreement and charge
Delivered: 31 March 1960
Status: Outstanding
Persons entitled: National Film Finance Corp.
Description: All right title interest in the film "piccadilly third…
17 March 1960
Agreement
Delivered: 21 March 1960
Status: Outstanding
Persons entitled: Film Finances LTD
Description: All right title interest in the film "piccadilly third…
23 September 1959
Charge over contracts
Delivered: 6 October 1959
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 1) agreement relating to the production delivery &…
23 September 1959
Agreement
Delivered: 30 September 1959
Status: Outstanding
Persons entitled: Film Finances LTD
Description: Rights title & interest (a distribution agreement) in a…
1 September 1959
An agreement between the co and film finances LTD
Delivered: 2 September 1959
Status: Outstanding
Persons entitled: Film Finances LTD
Description: All right title interest of the company in a film…
25 August 1959
Charge over contracts
Delivered: 8 September 1959
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: All right title interest of the company in a film…
11 August 1959
Charge over contracts
Delivered: 21 August 1959
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: All right title & interest of the company in a film…
11 August 1959
Mortgage & general charge
Delivered: 21 August 1959
Status: Outstanding
Persons entitled: National Provincial Bank Limited
Description: Undertaking and goodwill all property and assets present…