DARLOW SMITHSON PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0EE

Company number 02304733
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address SHEPHERDS BUILDING CENTRAL, CHARECROFT WAY, LONDON, GREAT BRITAIN, W14 0EE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Julia Pearce as a director on 14 October 2016. The most likely internet sites of DARLOW SMITHSON PRODUCTIONS LIMITED are www.darlowsmithsonproductions.co.uk, and www.darlow-smithson-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Darlow Smithson Productions Limited is a Private Limited Company. The company registration number is 02304733. Darlow Smithson Productions Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Darlow Smithson Productions Limited is Shepherds Building Central Charecroft Way London Great Britain W14 0ee. . PARSONS, John Russell is a Secretary of the company. HICKS, Lucinda Hannah Michelle is a Director of the company. JOHNSTON, Richard Robert is a Director of the company. SALMON, Peter Andrew is a Director of the company. Secretary DARLOW, David Walter has been resigned. Secretary FITTON, Deborah Ann has been resigned. Secretary LOFFHAGEN, John Marsden has been resigned. Secretary STREIB, Ulla has been resigned. Director BAKER, Martin John has been resigned. Director BASSETTI, Marco has been resigned. Director BRISLEY, Thomas has been resigned. Director CHURCH, Lucas Jacques Richard has been resigned. Director COLE, Jeremy Christopher has been resigned. Director DARLOW, David Walter has been resigned. Director DILNOTT-COOPER, Rupert Michael Walter James has been resigned. Director HINCKS, Timothy has been resigned. Director KREIZ, Ynon has been resigned. Director MURISON-BOWIE, Benedick Charles has been resigned. Director PEARCE, Julia has been resigned. Director PELLING, Iain Searle has been resigned. Director RICHARDS, Anthony John has been resigned. Director SMITHSON, John has been resigned. Director STREIB, Ursula has been resigned. Director WALLACE, Iain Graham has been resigned. Director WARE, Julian Hugh has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
PARSONS, John Russell
Appointed Date: 23 November 2009

Director
HICKS, Lucinda Hannah Michelle
Appointed Date: 01 September 2015
46 years old

Director
JOHNSTON, Richard Robert
Appointed Date: 23 November 2009
58 years old

Director
SALMON, Peter Andrew
Appointed Date: 20 June 2016
69 years old

Resigned Directors

Secretary
DARLOW, David Walter
Resigned: 04 July 2002

Secretary
FITTON, Deborah Ann
Resigned: 31 October 2003
Appointed Date: 04 July 2002

Secretary
LOFFHAGEN, John Marsden
Resigned: 23 November 2009
Appointed Date: 06 April 2006

Secretary
STREIB, Ulla
Resigned: 06 April 2006
Appointed Date: 31 October 2003

Director
BAKER, Martin John
Resigned: 27 July 2007
Appointed Date: 31 January 2007
65 years old

Director
BASSETTI, Marco
Resigned: 05 April 2012
Appointed Date: 01 July 2011
68 years old

Director
BRISLEY, Thomas
Resigned: 14 June 2011
Appointed Date: 01 December 2004
61 years old

Director
CHURCH, Lucas Jacques Richard
Resigned: 01 September 2015
Appointed Date: 23 November 2009
60 years old

Director
COLE, Jeremy Christopher
Resigned: 23 November 2009
Appointed Date: 06 April 2006
70 years old

Director
DARLOW, David Walter
Resigned: 04 July 2002
83 years old

Director
DILNOTT-COOPER, Rupert Michael Walter James
Resigned: 06 May 2006
Appointed Date: 17 June 2005
71 years old

Director
HINCKS, Timothy
Resigned: 01 April 2016
Appointed Date: 23 November 2009
58 years old

Director
KREIZ, Ynon
Resigned: 30 June 2011
Appointed Date: 23 November 2009
60 years old

Director
MURISON-BOWIE, Benedick Charles
Resigned: 16 April 2014
Appointed Date: 01 July 2011
58 years old

Director
PEARCE, Julia
Resigned: 14 October 2016
Appointed Date: 01 July 2011
49 years old

Director
PELLING, Iain Searle
Resigned: 14 June 2011
Appointed Date: 01 December 2004
64 years old

Director
RICHARDS, Anthony John
Resigned: 01 January 2014
Appointed Date: 24 April 2009
51 years old

Director
SMITHSON, John
Resigned: 14 June 2011
73 years old

Director
STREIB, Ursula
Resigned: 13 September 2013
Appointed Date: 01 July 2011
62 years old

Director
WALLACE, Iain Graham
Resigned: 09 April 2009
Appointed Date: 31 January 2007
64 years old

Director
WARE, Julian Hugh
Resigned: 26 July 2013
Appointed Date: 01 July 2011
72 years old

Persons With Significant Control

Endemol Uk Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

DARLOW SMITHSON PRODUCTIONS LIMITED Events

19 May 2017
Confirmation statement made on 1 May 2017 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
31 Oct 2016
Termination of appointment of Julia Pearce as a director on 14 October 2016
16 Sep 2016
Registered office address changed from Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 16 September 2016
22 Jun 2016
Appointment of Mr Peter Andrew Salmon as a director on 20 June 2016
...
... and 143 more events
09 Nov 1988
Director resigned;new director appointed

09 Nov 1988
Secretary resigned;new secretary appointed

09 Nov 1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB

01 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1988
Incorporation

DARLOW SMITHSON PRODUCTIONS LIMITED Charges

13 August 2014
Charge code 0230 4733 0005
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
13 August 2014
Charge code 0230 4733 0004
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)
Description: Contains fixed charge…
5 August 2005
Charge
Delivered: 11 August 2005
Status: Satisfied on 11 March 2006
Persons entitled: Barclays Bank PLC
Description: The right title and interest in and to a) the rights b) the…
24 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 12 February 2010
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 April 1996
Deed of charge over credit balances
Delivered: 26 April 1996
Status: Satisfied on 11 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…