DELESTE PRODUCTIONS LIMITED
COLCHESTER CHERRYGATE LIMITED

Hellopages » Essex » Colchester » CO5 9TA

Company number 03971306
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address PARSONAGE FARMHOUSE KELVEDON ROAD, MESSING, COLCHESTER, ESSEX, CO5 9TA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Keith David Anderson as a director on 24 June 2016; Micro company accounts made up to 31 August 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 500,000.5 . The most likely internet sites of DELESTE PRODUCTIONS LIMITED are www.delesteproductions.co.uk, and www.deleste-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Deleste Productions Limited is a Private Limited Company. The company registration number is 03971306. Deleste Productions Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Deleste Productions Limited is Parsonage Farmhouse Kelvedon Road Messing Colchester Essex Co5 9ta. The company`s financial liabilities are £254.12k. It is £-131.44k against last year. And the total assets are £254.12k, which is £-131.44k against last year. MAKEY, Mary Amanda is a Secretary of the company. MAKEY, Martin is a Director of the company. MAKEY, Mary Amanda is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CLARKE, Pierre Alexis has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MAKEY, Martin has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Director ANDERSON, Keith David has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CLARKE, Pierre Alexis has been resigned. Director GORDON, Ian Francis has been resigned. Director SEXTON, Paul Charles Peake has been resigned. The company operates in "Television programme production activities".


deleste productions Key Finiance

LIABILITIES £254.12k
-35%
CASH n/a
TOTAL ASSETS £254.12k
-35%
All Financial Figures

Current Directors

Secretary
MAKEY, Mary Amanda
Appointed Date: 28 February 2008

Director
MAKEY, Martin
Appointed Date: 16 May 2000
73 years old

Director
MAKEY, Mary Amanda
Appointed Date: 16 May 2000
70 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Secretary
CLARKE, Pierre Alexis
Resigned: 13 August 2007
Appointed Date: 10 February 2005

Secretary
GAIN, Jonathan Mark
Resigned: 10 February 2006
Appointed Date: 12 April 2000

Secretary
MAKEY, Martin
Resigned: 28 February 2008
Appointed Date: 13 August 2007

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 12 April 2000

Director
ANDERSON, Keith David
Resigned: 24 June 2016
Appointed Date: 16 May 2000
86 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Director
CLARKE, Pierre Alexis
Resigned: 13 August 2007
Appointed Date: 28 April 2004
53 years old

Director
GORDON, Ian Francis
Resigned: 16 June 2009
Appointed Date: 12 April 2000
84 years old

Director
SEXTON, Paul Charles Peake
Resigned: 14 July 2003
Appointed Date: 12 April 2000
62 years old

DELESTE PRODUCTIONS LIMITED Events

27 Jul 2016
Termination of appointment of Keith David Anderson as a director on 24 June 2016
27 May 2016
Micro company accounts made up to 31 August 2015
09 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500,000.5

15 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 500,000.5

...
... and 69 more events
25 May 2000
Registered office changed on 25/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ
25 May 2000
New secretary appointed
25 May 2000
New secretary appointed
23 May 2000
Company name changed cherrygate LIMITED\certificate issued on 24/05/00
12 Apr 2000
Incorporation