AN AWFULLY BIG PRODUCTION COMPANY LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5RU
Company number 02868381
Status Active
Incorporation Date 2 November 1993
Company Type Private Limited Company
Address CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Ms Anna Maria Redin as a director on 11 March 2016; Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AN AWFULLY BIG PRODUCTION COMPANY LIMITED are www.anawfullybigproductioncompany.co.uk, and www.an-awfully-big-production-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Barnes Bridge Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.An Awfully Big Production Company Limited is a Private Limited Company. The company registration number is 02868381. An Awfully Big Production Company Limited has been working since 02 November 1993. The present status of the company is Active. The registered address of An Awfully Big Production Company Limited is Chiswick Green 610 Chiswick High Road London W4 5ru. . BJURMAN, Emma Marie is a Director of the company. FOX, Jeremy Simon is a Director of the company. MEJLHEDE, Jakob is a Director of the company. REDIN, Anna Maria is a Director of the company. Secretary CLARK, Jill has been resigned. Secretary DARE, David William has been resigned. Secretary JACKSON, Jonathan Christopher has been resigned. Secretary KIRBY, Robert Henry has been resigned. Secretary PROTHEROE, Ann has been resigned. Secretary SEARLE, Jonathan William Courtis has been resigned. Secretary STERLING, Melissa has been resigned. Secretary THOMPSON, Andrew James has been resigned. Secretary WALKER, Maria Susan has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director BEESTON, Richard has been resigned. Director BUXTON, Timothy Leland, The Hon has been resigned. Director BUXTON, Timothy Leland, The Hon has been resigned. Director COX, Simon has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B MANAGERS LIMITED has been resigned. Director ERIKSSON, Jens Kristoffer has been resigned. Director FOX, Jeremy Simon has been resigned. Director GLYNN, Victor Michael Paul has been resigned. Director HERMANSSON, Yong-Nam Mathias has been resigned. Director JACKSON, Jonathan Christopher has been resigned. Director KAWASH, Anmar Jeremy has been resigned. Director PYE, Chris has been resigned. Director SEARLE, Jonathan William Courtis has been resigned. Director SELZER, Shaie Kutiel has been resigned. Director SIVERS, John Robert has been resigned. Director SVENSK, Bengt Patrick has been resigned. Director WHALLEY, Tristan has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
BJURMAN, Emma Marie
Appointed Date: 01 July 2016
48 years old

Director
FOX, Jeremy Simon
Appointed Date: 11 July 2013
74 years old

Director
MEJLHEDE, Jakob
Appointed Date: 15 May 2015
52 years old

Director
REDIN, Anna Maria
Appointed Date: 11 March 2016
47 years old

Resigned Directors

Secretary
CLARK, Jill
Resigned: 09 October 1995
Appointed Date: 07 September 1995

Secretary
DARE, David William
Resigned: 08 December 2000
Appointed Date: 19 November 1999

Secretary
JACKSON, Jonathan Christopher
Resigned: 14 September 2012
Appointed Date: 31 May 2011

Secretary
KIRBY, Robert Henry
Resigned: 07 October 2013
Appointed Date: 14 September 2012

Secretary
PROTHEROE, Ann
Resigned: 31 May 2011
Appointed Date: 16 January 2004

Secretary
SEARLE, Jonathan William Courtis
Resigned: 30 June 2015
Appointed Date: 07 October 2013

Secretary
STERLING, Melissa
Resigned: 31 August 2016
Appointed Date: 01 July 2015

Secretary
THOMPSON, Andrew James
Resigned: 07 September 1995
Appointed Date: 17 February 1994

Secretary
WALKER, Maria Susan
Resigned: 16 January 2004
Appointed Date: 29 January 2003

Secretary
EPS SECRETARIES LIMITED
Resigned: 01 April 1996
Appointed Date: 09 October 1995

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 17 February 1994
Appointed Date: 02 November 1993

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 21 November 2001
Appointed Date: 08 November 2000

Secretary
SHAWS SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 21 November 2001

Secretary
VTR MEDIA INVESTMENTS LIMITED
Resigned: 18 November 1999
Appointed Date: 01 April 1996

Director
BEESTON, Richard
Resigned: 06 August 2016
Appointed Date: 12 June 2013
61 years old

Director
BUXTON, Timothy Leland, The Hon
Resigned: 25 October 2004
Appointed Date: 21 November 2001
77 years old

Director
BUXTON, Timothy Leland, The Hon
Resigned: 07 November 2001
Appointed Date: 30 October 1996
77 years old

Director
COX, Simon
Resigned: 30 January 1995
Appointed Date: 17 February 1994
63 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 17 February 1994
Appointed Date: 02 November 1993

Nominee Director
DH & B MANAGERS LIMITED
Resigned: 17 February 1994
Appointed Date: 02 November 1993

Director
ERIKSSON, Jens Kristoffer
Resigned: 30 June 2016
Appointed Date: 02 July 2014
48 years old

Director
FOX, Jeremy Simon
Resigned: 14 September 2012
Appointed Date: 25 October 2004
74 years old

Director
GLYNN, Victor Michael Paul
Resigned: 31 December 1995
Appointed Date: 17 February 1994
69 years old

Director
HERMANSSON, Yong-Nam Mathias
Resigned: 11 March 2016
Appointed Date: 12 June 2013
53 years old

Director
JACKSON, Jonathan Christopher
Resigned: 12 June 2013
Appointed Date: 14 September 2012
55 years old

Director
KAWASH, Anmar Jeremy
Resigned: 12 June 2013
Appointed Date: 14 September 2012
60 years old

Director
PYE, Chris
Resigned: 15 May 2015
Appointed Date: 12 June 2013
58 years old

Director
SEARLE, Jonathan William Courtis
Resigned: 30 June 2015
Appointed Date: 12 June 2013
56 years old

Director
SELZER, Shaie Kutiel
Resigned: 21 November 2001
Appointed Date: 07 November 2001
77 years old

Director
SIVERS, John Robert
Resigned: 21 September 1998
Appointed Date: 17 February 1994
71 years old

Director
SVENSK, Bengt Patrick
Resigned: 02 July 2014
Appointed Date: 12 June 2013
59 years old

Director
WHALLEY, Tristan
Resigned: 10 May 2005
Appointed Date: 21 November 2001
66 years old

Persons With Significant Control

Modern Times Group Mtg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AN AWFULLY BIG PRODUCTION COMPANY LIMITED Events

29 Nov 2016
Appointment of Ms Anna Maria Redin as a director on 11 March 2016
14 Nov 2016
Termination of appointment of Yong-Nam Mathias Hermansson as a director on 11 March 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
13 Sep 2016
Appointment of Ms Emma Marie Bjurman as a director on 1 July 2016
...
... and 135 more events
04 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1994
Registered office changed on 04/03/94 from: five chancery lane, clifford's inn, london, EC4A 1BU

04 Mar 1994
Accounting reference date notified as 31/07

07 Feb 1994
Company name changed burginhall 734 LIMITED\certificate issued on 08/02/94

02 Nov 1993
Incorporation

AN AWFULLY BIG PRODUCTION COMPANY LIMITED Charges

19 July 1994
Deed of variation
Delivered: 21 July 1994
Status: Satisfied on 27 July 1999
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: All rights,title and interest in the film entitled "an…
17 March 1994
Agreement
Delivered: 30 March 1994
Status: Satisfied on 27 July 1999
Persons entitled: Film Finances Inc
Description: All the rights title and interest of the company of and in…
16 March 1994
Bank loan agreement and security assignment (the charge)
Delivered: 25 March 1994
Status: Satisfied on 27 July 1999
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: In respect of the film the company's right title and…
16 March 1994
Joint deed of security assignment
Delivered: 23 March 1994
Status: Satisfied on 2 June 1995
Persons entitled: British Screen Rights Limited British Screen Finance Limited
Description: All the company's right title and interest in and to (I)…
15 March 1994
Acquisition agreement
Delivered: 24 March 1994
Status: Outstanding
Persons entitled: Fine Line Features a Division of New Line Productions, Inc.,
Description: The company grants to fine line a copyright mortgage and…
15 March 1994
Copyright mortgage and assignment
Delivered: 19 March 1994
Status: Outstanding
Persons entitled: Fine Line Features, Inc., a Division of New Line Productions, Inc.,
Description: The company assigns by way of security the collateral being…