BWARK PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8RF

Company number 05228789
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address THE GLOUCESTER BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8RF
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Carmel Michelle Burke as a director on 23 January 2017; Termination of appointment of Julian Garner Freeston as a director on 31 December 2016; Appointment of Peter Langenberg as a director on 1 November 2016. The most likely internet sites of BWARK PRODUCTIONS LIMITED are www.bwarkproductions.co.uk, and www.bwark-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Bwark Productions Limited is a Private Limited Company. The company registration number is 05228789. Bwark Productions Limited has been working since 13 September 2004. The present status of the company is Active. The registered address of Bwark Productions Limited is The Gloucester Building Kensington Village Avonmore Road London W14 8rf. . BURKE, Carmel Michelle is a Director of the company. GREGSON, Sarah Jane is a Director of the company. LANGENBERG, Peter is a Director of the company. Secretary MORRIS, Iain Kevan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESLEY, Damon Dennis has been resigned. Director BREADIN, Tim David 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 FREESTON, Julian Garner has been resigned. Director HENWOOD, Roderick Waldemar Lisle has been resigned. Director LESBIREL, Mark Anders has been resigned. Director MORRIS, Iain Kevan has been resigned. Director ROGERS, Mark Ian James has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
BURKE, Carmel Michelle
Appointed Date: 23 January 2017
53 years old

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

Director
LANGENBERG, Peter
Appointed Date: 01 November 2016
62 years old

Resigned Directors

Secretary
MORRIS, Iain Kevan
Resigned: 31 December 2014
Appointed Date: 13 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 September 2004
Appointed Date: 13 September 2004

Director
BEESLEY, Damon Dennis
Resigned: 31 December 2014
Appointed Date: 13 September 2004
54 years old

Director
BREADIN, Tim David
Resigned: 23 July 2014
Appointed Date: 20 March 2013
60 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: 26 July 2011
58 years old

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

Director
FREESTON, Julian Garner
Resigned: 31 December 2016
Appointed Date: 26 July 2011
56 years old

Director
HENWOOD, Roderick Waldemar Lisle
Resigned: 01 December 2016
Appointed Date: 01 September 2014
61 years old

Director
LESBIREL, Mark Anders
Resigned: 01 December 2014
Appointed Date: 26 July 2011
59 years old

Director
MORRIS, Iain Kevan
Resigned: 31 December 2014
Appointed Date: 13 September 2004
52 years old

Director
ROGERS, Mark Ian James
Resigned: 13 September 2013
Appointed Date: 03 December 2012
57 years old

Persons With Significant Control

Zodiak Media (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BWARK PRODUCTIONS LIMITED Events

14 Feb 2017
Appointment of Carmel Michelle Burke as a director on 23 January 2017
16 Jan 2017
Termination of appointment of Julian Garner Freeston as a director on 31 December 2016
10 Jan 2017
Appointment of Peter Langenberg as a director on 1 November 2016
10 Jan 2017
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016
29 Sep 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
17 Jul 2006
Total exemption small company accounts made up to 30 September 2005
11 Oct 2005
Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

23 Feb 2005
Ad 13/09/04--------- £ si 1@1=1 £ ic 1/2
13 Sep 2004
Secretary resigned
13 Sep 2004
Incorporation

BWARK PRODUCTIONS LIMITED Charges

31 August 2011
Accession deed
Delivered: 7 September 2011
Status: Satisfied on 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…