THE FOUNDATION T.V. PRODUCTIONS (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 6JA

Company number SC347851
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address ST GEORGE'S STUDIO, 93-97 ST GEORGE'S ROAD, GLASGOW, G3 6JA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Michael Andrew Carrington as a director on 29 July 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of THE FOUNDATION T.V. PRODUCTIONS (SCOTLAND) LIMITED are www.thefoundationtvproductionsscotland.co.uk, and www.the-foundation-t-v-productions-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Foundation T V Productions Scotland Limited is a Private Limited Company. The company registration number is SC347851. The Foundation T V Productions Scotland Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of The Foundation T V Productions Scotland Limited is St George S Studio 93 97 St George S Road Glasgow G3 6ja. . GREGSON, Sarah Jane is a Director of the company. MAIREY, Delphine Marie Francoise is a Director of the company. RANDISI, Jean Philippe is a Director of the company. Secretary FREESTON, Julian Garner has been resigned. Secretary ROGERS, Mark Ian James has been resigned. Secretary SLOW, Jonathan Mark has been resigned. Director ALLEN, Gerard Peter has been resigned. Director BREADIN, Tim David has been resigned. Director CARRINGTON, Michael Andrew has been resigned. Director D'HALLUIN, Marc-Antoine has been resigned. Director FETHER, Joely Bryn has been resigned. Director FRANK, David Vincent Mutrie has been resigned. Director FRANK, David Vincent Mutrie has been resigned. Director FREESTON, Julian Garner has been resigned. Director HENWOOD, Roderick Waldemar Lisle has been resigned. Director HILL, Vanessa has been resigned. Director PICKARD, James Nigel has been resigned. Director ROGERS, Mark Ian James has been resigned. Director SLOW, Jonathan Mark has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
GREGSON, Sarah Jane
Appointed Date: 13 September 2013
66 years old

Director
MAIREY, Delphine Marie Francoise
Appointed Date: 01 January 2015
50 years old

Director
RANDISI, Jean Philippe
Appointed Date: 01 January 2015
62 years old

Resigned Directors

Secretary
FREESTON, Julian Garner
Resigned: 20 March 2013
Appointed Date: 30 July 2010

Secretary
ROGERS, Mark Ian James
Resigned: 30 April 2009
Appointed Date: 29 August 2008

Secretary
SLOW, Jonathan Mark
Resigned: 30 July 2010
Appointed Date: 01 May 2009

Director
ALLEN, Gerard Peter
Resigned: 16 November 2012
Appointed Date: 29 August 2008
63 years old

Director
BREADIN, Tim David
Resigned: 23 July 2014
Appointed Date: 20 March 2013
60 years old

Director
CARRINGTON, Michael Andrew
Resigned: 29 July 2016
Appointed Date: 01 January 2015
64 years old

Director
D'HALLUIN, Marc-Antoine
Resigned: 01 September 2014
Appointed Date: 15 October 2013
59 years old

Director
FETHER, Joely Bryn
Resigned: 20 March 2013
Appointed Date: 11 August 2011
58 years old

Director
FRANK, David Vincent Mutrie
Resigned: 14 October 2013
Appointed Date: 20 March 2013
67 years old

Director
FRANK, David Vincent Mutrie
Resigned: 30 July 2010
Appointed Date: 08 September 2008
67 years old

Director
FREESTON, Julian Garner
Resigned: 01 January 2015
Appointed Date: 11 August 2011
56 years old

Director
HENWOOD, Roderick Waldemar Lisle
Resigned: 01 January 2015
Appointed Date: 01 September 2014
61 years old

Director
HILL, Vanessa
Resigned: 14 August 2013
Appointed Date: 29 August 2008
62 years old

Director
PICKARD, James Nigel
Resigned: 30 April 2014
Appointed Date: 29 August 2008
73 years old

Director
ROGERS, Mark Ian James
Resigned: 13 September 2013
Appointed Date: 01 May 2009
57 years old

Director
SLOW, Jonathan Mark
Resigned: 30 July 2010
Appointed Date: 03 February 2009
51 years old

Persons With Significant Control

Zodiak Kids Studio Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FOUNDATION T.V. PRODUCTIONS (SCOTLAND) LIMITED Events

14 Mar 2017
Termination of appointment of Michael Andrew Carrington as a director on 29 July 2016
29 Sep 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
21 Jun 2016
Satisfaction of charge SC3478510003 in full
15 Sep 2015
Full accounts made up to 31 December 2014
...
... and 55 more events
13 Feb 2009
Director appointed jonathan mark slow
13 Feb 2009
Particulars of a mortgage or charge / charge no: 1
19 Sep 2008
Director appointed david vincent mutrie frank
19 Sep 2008
Accounting reference date extended from 31/08/2009 to 31/01/2010
29 Aug 2008
Incorporation

THE FOUNDATION T.V. PRODUCTIONS (SCOTLAND) LIMITED Charges

25 November 2014
Charge code SC34 7851 0004
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission
Description: All the foundation T.V. productions (scotland) limited's…
25 November 2014
Charge code SC34 7851 0003
Delivered: 27 November 2014
Status: Satisfied on 21 June 2016
Persons entitled: Aver Media Finance
Description: Contains fixed charge…
4 February 2009
Floating charge
Delivered: 18 February 2009
Status: Satisfied on 29 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 February 2009
Accession deed supplemental to a debenture
Delivered: 13 February 2009
Status: Satisfied on 29 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…