HIGH COMMAND PRODUCTIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 3TT
Company number 01402808
Status Active
Incorporation Date 30 November 1978
Company Type Private Limited Company
Address FIELDFISHER, RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,000 . The most likely internet sites of HIGH COMMAND PRODUCTIONS LIMITED are www.highcommandproductions.co.uk, and www.high-command-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Command Productions Limited is a Private Limited Company. The company registration number is 01402808. High Command Productions Limited has been working since 30 November 1978. The present status of the company is Active. The registered address of High Command Productions Limited is Fieldfisher Riverbank House 2 Swan Lane London Ec4r 3tt. . FIELDFISHER SECRETARIES LIMITED is a Secretary of the company. KANHAI, Johnny Nareshdat is a Director of the company. RATHOUSE, Brigit is a Director of the company. Secretary ASAL, Neelam Kumari has been resigned. Secretary BROSNAN, Lucy has been resigned. Secretary FLETCHER, Nick has been resigned. Secretary FLETCHER, Nick has been resigned. Secretary GETHINGS, Mark Thomas has been resigned. Secretary HAYNES, Simon Laurence has been resigned. Secretary JACKSON, Christopher John Brockdorff has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Secretary OGILVIE, William Alexander has been resigned. Secretary RATHOUSE, Brigit has been resigned. Director AFFOURTIT, Rudi has been resigned. Director BROOKS, Susan has been resigned. Director BROWN, Ralph has been resigned. Director ELLIS, Timothy John has been resigned. Director GOLDMAN, Gerald has been resigned. Director JORRITSMA, Johannes Antonius Arnold Maria has been resigned. Director MCMAHON, John James has been resigned. Director MORRISROE, Susan Higgins has been resigned. Director O'SULLIVAN, Michael John has been resigned. Director PIKE, John Stack has been resigned. Director SOLOMONS, Philip Alexander has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
FIELDFISHER SECRETARIES LIMITED
Appointed Date: 08 April 2009

Director
KANHAI, Johnny Nareshdat
Appointed Date: 01 August 2014
65 years old

Director
RATHOUSE, Brigit
Appointed Date: 15 August 2012
57 years old

Resigned Directors

Secretary
ASAL, Neelam Kumari
Resigned: 21 December 2000
Appointed Date: 18 December 1998

Secretary
BROSNAN, Lucy
Resigned: 16 February 2006
Appointed Date: 06 October 2004

Secretary
FLETCHER, Nick
Resigned: 18 December 1998
Appointed Date: 31 January 1997

Secretary
FLETCHER, Nick
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Secretary
GETHINGS, Mark Thomas
Resigned: 31 January 1997
Appointed Date: 15 November 1993

Secretary
HAYNES, Simon Laurence
Resigned: 08 April 2009
Appointed Date: 16 February 2006

Secretary
JACKSON, Christopher John Brockdorff
Resigned: 08 April 2009
Appointed Date: 16 February 2006

Secretary
MORETON, Jacqueline Frances
Resigned: 01 August 2003
Appointed Date: 18 December 1998

Secretary
OGILVIE, William Alexander
Resigned: 12 November 1993

Secretary
RATHOUSE, Brigit
Resigned: 16 February 2006
Appointed Date: 01 August 2003

Director
AFFOURTIT, Rudi
Resigned: 01 August 2014
Appointed Date: 31 January 2001
73 years old

Director
BROOKS, Susan
Resigned: 09 February 1993
67 years old

Director
BROWN, Ralph
Resigned: 01 May 1993
94 years old

Director
ELLIS, Timothy John
Resigned: 30 November 2006
Appointed Date: 11 December 2000
73 years old

Director
GOLDMAN, Gerald
Resigned: 01 April 1994
Appointed Date: 12 February 1993
83 years old

Director
JORRITSMA, Johannes Antonius Arnold Maria
Resigned: 01 May 2001
79 years old

Director
MCMAHON, John James
Resigned: 09 February 1993
95 years old

Director
MORRISROE, Susan Higgins
Resigned: 31 March 1995
Appointed Date: 03 May 1993
68 years old

Director
O'SULLIVAN, Michael John
Resigned: 31 December 2009
76 years old

Director
PIKE, John Stack
Resigned: 01 April 1994
Appointed Date: 12 February 1993
79 years old

Director
SOLOMONS, Philip Alexander
Resigned: 29 February 2012
Appointed Date: 12 February 2007
65 years old

Persons With Significant Control

Viacom Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGH COMMAND PRODUCTIONS LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
28 Jun 2016
Full accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000

01 Feb 2016
Secretary's details changed for Ffw Secretaries Limited on 2 November 2015
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000

...
... and 135 more events
08 Jan 1987
Return made up to 06/01/87; full list of members

18 Jul 1980
Company name changed\certificate issued on 18/07/80
03 Jul 1980
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Apr 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

30 Nov 1978
Incorporation

HIGH COMMAND PRODUCTIONS LIMITED Charges

31 October 2000
Agreement and charge
Delivered: 15 November 2000
Status: Outstanding
Persons entitled: Cinema Completions International Inc and Continental Casualty Company Inc
Description: All that the company's right title and interest in and to…