PARADINE CO-PRODUCTIONS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 01160320
Status Active
Incorporation Date 14 February 1974
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 November 2016 with updates; Appointment of Mr Wilfred Paradine Frost as a director on 23 March 2016. The most likely internet sites of PARADINE CO-PRODUCTIONS LIMITED are www.paradinecoproductions.co.uk, and www.paradine-co-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. Paradine Co Productions Limited is a Private Limited Company. The company registration number is 01160320. Paradine Co Productions Limited has been working since 14 February 1974. The present status of the company is Active. The registered address of Paradine Co Productions Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . ASPREY, John Rolls is a Director of the company. ATTALLAH, Naim Ibrahim is a Director of the company. FROST, Wilfred Paradine is a Director of the company. Secretary COCHRANE, Timothy John Samuel has been resigned. Secretary LASOWSKI, Richard has been resigned. Secretary WOOLHOUSE, Derek has been resigned. Director FROST, David Paradine, Sir has been resigned. Director ROSENBERG, Michael Samuel has been resigned. The company operates in "Artistic creation".


Current Directors

Director
ASPREY, John Rolls

87 years old

Director

Director
FROST, Wilfred Paradine
Appointed Date: 23 March 2016
40 years old

Resigned Directors

Secretary
COCHRANE, Timothy John Samuel
Resigned: 13 December 2004
Appointed Date: 21 April 2004

Secretary
LASOWSKI, Richard
Resigned: 10 November 2014
Appointed Date: 13 December 2004

Secretary
WOOLHOUSE, Derek
Resigned: 13 December 2004

Director
FROST, David Paradine, Sir
Resigned: 31 August 2013
86 years old

Director
ROSENBERG, Michael Samuel
Resigned: 11 August 2015
86 years old

Persons With Significant Control

David Paradine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Namara Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARADINE CO-PRODUCTIONS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Nov 2016
Confirmation statement made on 10 November 2016 with updates
27 Apr 2016
Appointment of Mr Wilfred Paradine Frost as a director on 23 March 2016
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000

...
... and 79 more events
16 Feb 1988
Return made up to 02/11/87; full list of members

20 Jul 1987
Full accounts made up to 30 June 1986

06 Feb 1987
Return made up to 16/12/86; full list of members

21 Jan 1987
Full accounts made up to 30 June 1985

12 Jun 1986
Full accounts made up to 30 June 1984

PARADINE CO-PRODUCTIONS LIMITED Charges

9 May 1975
Agreement
Delivered: 16 May 1975
Status: Outstanding
Persons entitled: Film Finances Limited.
Description: Rights title and interest of the company in the property…
2 July 1974
Deed of charge
Delivered: 9 July 1974
Status: Outstanding
Persons entitled: N. Attallah J. Asprey
Description: First fixed charge on (1) all the copyright through the…