PULSAR PRODUCTIONS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 8NZ

Company number 01007985
Status Active
Incorporation Date 15 April 1971
Company Type Private Limited Company
Address WILLAN & WILLAN, THE OLD POST OFFICE HIGH STREET, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8NZ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of PULSAR PRODUCTIONS LIMITED are www.pulsarproductions.co.uk, and www.pulsar-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Blackwater Rail Station is 5.7 miles; to Farnham Rail Station is 8 miles; to Bentley (Hants) Rail Station is 8.7 miles; to Bracknell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulsar Productions Limited is a Private Limited Company. The company registration number is 01007985. Pulsar Productions Limited has been working since 15 April 1971. The present status of the company is Active. The registered address of Pulsar Productions Limited is Willan Willan The Old Post Office High Street Hartley Wintney Hook Hampshire Rg27 8nz. . COLLINS, Robert John is a Secretary of the company. MILES, Sarah Elizabeth is a Director of the company. Secretary BOLT, Robert Oxton has been resigned. Secretary POLLEN, Anthony has been resigned. Director BOLT, Robert Oxton has been resigned. Director COLLINS, Robert John has been resigned. Director POLLEN, Anthony has been resigned. Director SIMKINS, Michael has been resigned. Director SYLVESTER, Sam has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
COLLINS, Robert John
Appointed Date: 01 February 1996

Director
MILES, Sarah Elizabeth
Appointed Date: 02 January 1996
83 years old

Resigned Directors

Secretary
BOLT, Robert Oxton
Resigned: 20 February 1995

Secretary
POLLEN, Anthony
Resigned: 01 February 1996
Appointed Date: 24 April 1995

Director
BOLT, Robert Oxton
Resigned: 20 February 1995
101 years old

Director
COLLINS, Robert John
Resigned: 10 June 1996
Appointed Date: 01 February 1996
83 years old

Director
POLLEN, Anthony
Resigned: 01 February 1996
Appointed Date: 17 October 1995
88 years old

Director
SIMKINS, Michael
Resigned: 23 December 1991
91 years old

Director
SYLVESTER, Sam
Resigned: 02 January 1996
91 years old

Persons With Significant Control

Ms Sarah Elizabeth Miles
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

PULSAR PRODUCTIONS LIMITED Events

29 Dec 2016
Confirmation statement made on 17 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 68 more events
04 Aug 1989
Full accounts made up to 31 December 1988

02 Mar 1989
Return made up to 19/05/88; full list of members

21 Feb 1989
Full accounts made up to 31 December 1987

19 Jan 1988
Full accounts made up to 31 December 1986

25 Nov 1987
Return made up to 18/05/87; full list of members

PULSAR PRODUCTIONS LIMITED Charges

16 November 1971
Agreement & charge
Delivered: 25 November 1971
Status: Satisfied on 2 May 1995
Persons entitled: Anglo-Bus Film Distribtion LTD
Description: See right life interest of the coy in the film…
16 November 1971
Loan agreement
Delivered: 23 November 1971
Status: Satisfied on 2 May 1995
Persons entitled: Chemical Bank
Description: The right title 16 benefit the company under letter of…