CENTRE HOUSE PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 7TP

Company number 03659975
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address BROADCAST CENTRE BC2 A5, 201 WOOD LANE, LONDON, W12 7TP
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CENTRE HOUSE PRODUCTIONS LIMITED are www.centrehouseproductions.co.uk, and www.centre-house-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Centre House Productions Limited is a Private Limited Company. The company registration number is 03659975. Centre House Productions Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Centre House Productions Limited is Broadcast Centre Bc2 A5 201 Wood Lane London W12 7tp. . RANYARD, Peter John is a Secretary of the company. CAMPKIN, David Frederick is a Director of the company. VILLAR, Charlie Alexander is a Director of the company. Secretary MORLEY, Timothy James has been resigned. Secretary MURRAY, Eduard O'Brien has been resigned. Secretary SERJEANT, David has been resigned. Director BULFORD, Anne Christine has been resigned. Director GRIGOR, James Brodie has been resigned. Director MORLEY, Timothy James has been resigned. Director PYE, Chris Barton has been resigned. Director RYLATT, Caroline Elizabeth Armes has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
RANYARD, Peter John
Appointed Date: 08 January 2007

Director
CAMPKIN, David Frederick
Appointed Date: 27 October 1998
60 years old

Director
VILLAR, Charlie Alexander
Appointed Date: 03 July 2014
55 years old

Resigned Directors

Secretary
MORLEY, Timothy James
Resigned: 08 July 2011
Appointed Date: 27 October 1998

Secretary
MURRAY, Eduard O'Brien
Resigned: 25 July 2000
Appointed Date: 04 February 2000

Secretary
SERJEANT, David
Resigned: 08 January 2007
Appointed Date: 09 August 2000

Director
BULFORD, Anne Christine
Resigned: 30 September 1999
Appointed Date: 27 October 1998
66 years old

Director
GRIGOR, James Brodie
Resigned: 28 February 2002
Appointed Date: 30 September 1999
62 years old

Director
MORLEY, Timothy James
Resigned: 08 July 2011
Appointed Date: 17 March 1999
61 years old

Director
PYE, Chris Barton
Resigned: 30 September 1999
Appointed Date: 17 March 1999
78 years old

Director
RYLATT, Caroline Elizabeth Armes
Resigned: 06 January 2014
Appointed Date: 12 March 2002
64 years old

CENTRE HOUSE PRODUCTIONS LIMITED Events

11 Nov 2016
Full accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 27 October 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

03 Jan 2015
Full accounts made up to 31 March 2014
...
... and 117 more events
07 Apr 1999
New director appointed
07 Apr 1999
New director appointed
04 Jan 1999
Registered office changed on 04/01/99 from: centre house 56A wood lane london W12 7SB
31 Dec 1998
Particulars of mortgage/charge
27 Oct 1998
Incorporation

CENTRE HOUSE PRODUCTIONS LIMITED Charges

8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
8 February 2012
Charge over security account
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Societe Generale
Description: Rights title and interest in and to the security account…
29 June 2009
Charge over cash deposit and account
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Societe Generale London Branch
Description: The deposit in the security account named bbc deal 42, and…
29 June 2009
Charge over cash and deposit and account
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Societe Generale
Description: The deposit and the debts, deposit means moneys credited to…
8 March 2007
Charge over cash and account
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Societe Generale
Description: The deposit and the debts represented by the deposit. See…
8 March 2007
Charge over cash deposit and account
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Societe Generale
Description: The deposit and the debts represented by the deposit. See…
8 March 2007
Charge over cash deposit and account
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Societe Generale
Description: The deposit and the debts represented by the deposit. See…
3 April 2003
Deposit agreement and deposit charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The company charges with full title guarantee all of its…
19 March 2003
Deposit agreement and deposit charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the account and the…
6 December 2002
Deposit agreement
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Westlb Ag,London Branch
Description: The principal amount of gbp 5,954,559.00 deposit credited…
6 December 2002
Deposit agreement
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Westlb Ag,London Branch
Description: Fixed charge over the principal amount of gbp 6,557,502.00…
15 November 2002
Deposit agreement
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Westlb Ag
Description: The principal amount of gbp 5,920,260.
26 July 2002
Deposit agreement
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of fixed charge, the principal amount of gbp 907,177…
24 July 2002
Deposit agreement
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge, the principal amount of gbp…
27 June 2002
Deposit agreement
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 6,346,922. see the mortgage…
27 June 2002
Deposit agreement
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 4,709,841. see the mortgage…
3 May 2002
Deposit agreement
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch
Description: The principal amount of gbp 4,204,472 standing in or…
16 April 2002
Deposit agreement and deposit charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right,title and interest in and to account no…
12 April 2002
Deposit agreement and deposit charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right, title and interest in and to account no…
12 April 2002
Deposit agreement and deposit charge
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right, title and interest in and to account no…
14 March 2002
Deposit agreement
Delivered: 19 March 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount £2,618,747 the deposit standing in or…
28 February 2002
Deposit agreement
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge the principal amount of gbp…
22 February 2002
Deposit agreement
Delivered: 25 February 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 5,757,348. see the mortgage…
31 January 2002
Deposit agreement
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrae,London Branch
Description: Gbp 6,036,773 with all interest credited to the account…
14 December 2001
Deposit agreement
Delivered: 2 January 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge, the principal amount of…
14 December 2001
Deposit agreement
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of fixed charge the principal amount of gbp…
7 December 2001
Deposit agreement
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Fixed charge over the principal amount of gbp 5,031,472…
7 December 2001
Deposit agreement
Delivered: 10 December 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Fixed charge over the principal amount of gbp 4,120,835…
31 October 2001
Deposit agreement
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge, the principal amount of gbp…
28 September 2001
Deposit agreement
Delivered: 2 October 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 7,814,256 seven million,eight…
6 September 2001
Deposit agreement and deposit charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right,title and interest in and to account…
6 September 2001
Deposit agreement and deposit charge
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right,title and interest in and to account no…
15 August 2001
Deposit agreement and deposit charge
Delivered: 22 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its right, title and interest in and to the account…
21 June 2001
Deposit agreement and deposit charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its right title and interest in and to the account…
21 June 2001
Deposit agreement and deposit charge
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its right title and interest in and to the account…
25 May 2001
Deposit agreement
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch
Description: Fixed charge the principal amount of gbp 3,847,797 standing…
22 May 2001
Deposit agreement and deposit charge
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right,title and interest in and to the account and the…
4 April 2001
Deposit agreement
Delivered: 10 April 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of a fixed charge, the principal amount of gbp…
15 March 2001
Deposit agreement
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: By way of fixed charge the principal amount of £6,970,093…
19 December 2000
Deposit agreement and deposit charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the account and the…
14 November 2000
Deposit agreement and deposit charge
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of its right title and interest in and to the account…
14 November 2000
Deposit agreement and deposit charge
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of its right title and interest in and to the account…
14 November 2000
Deposit agreement and deposit charge
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of its right title and interest in and to the account…
12 July 2000
Deposit agreement and deposit charge
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right title and interest in and to the account and…
12 July 2000
Deposit agreement and deposit charge
Delivered: 17 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right title and interest in and to the account and…
18 April 2000
Deposit agreement and deposit charge of even date as amended by the amendment agreement dated 08/05/00
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of its right title and interest in and to the account…
18 April 2000
Deposit agreement and deposit charge of even date as amended by the amendment agreement dated 08/05/00
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All of its right title and interest in and to the account…
20 March 2000
Deposit agreement and deposit charge
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right title and interest in and to the account and…
19 January 2000
Deposit agreement and deposit charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: All of its right title and interest in and to the account…
19 January 2000
Deposit agreement and deposit charge
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Societe Generale
Description: All of its right title and interest in the account number…
26 November 1999
Deposit agreement and deposit charge
Delivered: 29 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in the account number…
29 September 1999
Deposit agreement and deposit charge
Delivered: 4 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the company's rights, title and interest in and to the…
9 June 1999
Deposit agreement and deposit charge
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All of the company's rights title and interest in and to…
25 March 1999
Deposit agreement and deposit charge
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Right tile and interest in and to the account no…
16 December 1998
Deposit agreement and deposit charge
Delivered: 31 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All sums from time to time standing to the credit of the…