PUMP HOUSE PRODUCTIONS INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XE

Company number 02929240
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address 255 GREEN LANES GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PUMP HOUSE PRODUCTIONS INTERNATIONAL LIMITED are www.pumphouseproductionsinternational.co.uk, and www.pump-house-productions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Pump House Productions International Limited is a Private Limited Company. The company registration number is 02929240. Pump House Productions International Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Pump House Productions International Limited is 255 Green Lanes Green Lanes Palmers Green London N13 4xe. . DAWSON-WILLS, Andrew is a Director of the company. EVE, Nicholas Geoffrey is a Director of the company. STAINTON, Richard Charles is a Director of the company. Secretary BATTLEY, Jacqueline has been resigned. Secretary EVE, Jane Margaret has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURTON, Richard Lewis has been resigned. Director EVE, Jane Margaret has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DAWSON-WILLS, Andrew
Appointed Date: 03 February 2015
56 years old

Director
EVE, Nicholas Geoffrey
Appointed Date: 16 April 1994
75 years old

Director
STAINTON, Richard Charles
Appointed Date: 03 February 2015
51 years old

Resigned Directors

Secretary
BATTLEY, Jacqueline
Resigned: 03 February 2015
Appointed Date: 17 April 1998

Secretary
EVE, Jane Margaret
Resigned: 17 April 1998
Appointed Date: 16 April 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 April 1994
Appointed Date: 16 May 1994

Director
BURTON, Richard Lewis
Resigned: 01 June 2007
Appointed Date: 17 April 1998
74 years old

Director
EVE, Jane Margaret
Resigned: 03 February 2015
Appointed Date: 17 April 1998
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 April 1994
Appointed Date: 16 May 1994

PUMP HOUSE PRODUCTIONS INTERNATIONAL LIMITED Events

19 Dec 2016
Accounts for a small company made up to 31 March 2016
26 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100

16 Mar 2015
Appointment of Mr Richard Stainton as a director on 3 February 2015
...
... and 63 more events
07 Jan 1995
Registered office changed on 07/01/95 from: flint hall anstey buntingford hertfordshire SG9 0DN

07 Jan 1995
Accounting reference date notified as 31/03

26 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1994
Registered office changed on 26/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

16 May 1994
Incorporation

PUMP HOUSE PRODUCTIONS INTERNATIONAL LIMITED Charges

3 February 2015
Charge code 0292 9240 0002
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 August 2004
Rent deposit deed
Delivered: 3 September 2004
Status: Satisfied on 15 December 2014
Persons entitled: Samuel Beadie Limited
Description: Initial deposit of £20,224.69 and accrued interest.