MAP PRODUCTIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 00832609
Status Active
Incorporation Date 28 December 1964
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of MAP PRODUCTIONS LIMITED are www.mapproductions.co.uk, and www.map-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Map Productions Limited is a Private Limited Company. The company registration number is 00832609. Map Productions Limited has been working since 28 December 1964. The present status of the company is Active. The registered address of Map Productions Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. GOFF, Alison is a Director of the company. Secretary BARLOW, Helen Ann has been resigned. Secretary CROSER, William James has been resigned. Secretary MASUREL, Henri has been resigned. Secretary RIB SECRETARIES LIMITED has been resigned. Director BARLOW, Helen Ann has been resigned. Director BOVILL, Michael Antony has been resigned. Director CHARKIN, Richard Denis Paul has been resigned. Director CROSER, William James has been resigned. Director FREEMAN, Derek Keith has been resigned. Director MASUREL, Henri has been resigned. Director RADCLIFFE, Willoughby Mark St John has been resigned. Director RIB DIRECTORS 1 LIMITED has been resigned. Director RIB DIRECTORS 2 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 14 June 2013

Director
DE CACQUERAY, Pierre
Appointed Date: 14 June 2013
62 years old

Director
GOFF, Alison
Appointed Date: 06 July 2005
63 years old

Resigned Directors

Secretary
BARLOW, Helen Ann
Resigned: 08 June 2004
Appointed Date: 21 August 1998

Secretary
CROSER, William James
Resigned: 31 December 1992

Secretary
MASUREL, Henri
Resigned: 14 June 2013
Appointed Date: 15 June 2004

Secretary
RIB SECRETARIES LIMITED
Resigned: 21 August 1998
Appointed Date: 31 December 1992

Director
BARLOW, Helen Ann
Resigned: 08 June 2004
Appointed Date: 21 August 1998
61 years old

Director
BOVILL, Michael Antony
Resigned: 31 December 1992
83 years old

Director
CHARKIN, Richard Denis Paul
Resigned: 31 December 1992
76 years old

Director
CROSER, William James
Resigned: 31 December 1992
67 years old

Director
FREEMAN, Derek Keith
Resigned: 29 July 2005
Appointed Date: 21 August 1998
82 years old

Director
MASUREL, Henri
Resigned: 14 June 2013
Appointed Date: 15 June 2004
62 years old

Director
RADCLIFFE, Willoughby Mark St John
Resigned: 31 December 1992
79 years old

Director
RIB DIRECTORS 1 LIMITED
Resigned: 21 August 1998
Appointed Date: 31 December 1992

Director
RIB DIRECTORS 2 LIMITED
Resigned: 21 August 1998
Appointed Date: 31 December 1992

Persons With Significant Control

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

MAP PRODUCTIONS LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4,918

15 Oct 2015
Director's details changed for Alison Goff on 15 October 2015
...
... and 112 more events
15 Feb 1988
Full accounts made up to 31 March 1987

15 Feb 1988
Return made up to 05/10/87; no change of members

09 Jan 1987
Full accounts made up to 31 March 1986

09 Jan 1987
Annual return made up to 29/10/86

15 Sep 1986
Director resigned

MAP PRODUCTIONS LIMITED Charges

20 July 1983
Supplemental legal charge
Delivered: 6 August 1983
Status: Satisfied on 14 October 1992
Persons entitled: Investors in Industry PLC
Description: Fixed charge over book and other debts due or owing the…
14 January 1980
Confirmatory charge
Delivered: 21 January 1980
Status: Satisfied on 18 October 2001
Persons entitled: National Westminster Bank LTD
Description: The property and assets of the company as charged by the…
10 April 1979
Collateral debenture
Delivered: 18 April 1979
Status: Satisfied on 3 July 1998
Persons entitled: I C F C LTD
Description: Fixed & floating charge over the undertaking and all…