PORTMAN PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5RU

Company number 02195623
Status Active
Incorporation Date 18 November 1987
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 two hundred and thirty-two events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Appointment of Ms Melissa Sterling as a secretary on 23 January 2017; Appointment of Ms Anna Maria Redin as a director on 11 March 2016. The most likely internet sites of PORTMAN PRODUCTIONS LIMITED are www.portmanproductions.co.uk, and www.portman-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven 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.Portman Productions Limited is a Private Limited Company. The company registration number is 02195623. Portman Productions Limited has been working since 18 November 1987. The present status of the company is Active. The registered address of Portman Productions Limited is Chiswick Green 610 Chiswick High Road London W4 5ru. . STERLING, Melissa is a Secretary of the company. 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 MACKENZIE, Pamela 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. Secretary SCRIP SECRETARIES LIMITED has been resigned. Secretary SHAWS SECRETARIES LIMITED has been resigned. Secretary VTR MEDIA INVESTMENTS LIMITED has been resigned. Director ALLAN, William Eric 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. Director DONALD, Ian Layton 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 HALL, John 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 KIRKMAN, Nicola Clair has been resigned. Director LEWORTHY, Richard has been resigned. Director MATTHEWS, Steven Paul has been resigned. Director PYE, Chris Barton has been resigned. Director REEVES, Keith has been resigned. Director REID, Philip Joseph has been resigned. Director SEARLE, Jonathan William Courtis has been resigned. Director SELZER, Shaie Kutiel has been resigned. Director SVENSK, Bengt Patrick has been resigned. Director WARREN, Andrew Rutherford has been resigned. Director WARREN, Ian Robert Andrew Rutherford has been resigned. Director WHALLEY, Tristan has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
STERLING, Melissa
Appointed Date: 23 January 2017

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
MACKENZIE, Pamela
Resigned: 31 August 1992

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: 01 September 1992

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

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 21 November 2001
Appointed Date: 08 December 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
ALLAN, William Eric
Resigned: 07 November 2001
Appointed Date: 15 December 1999
75 years old

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

Director
BUXTON, Timothy Leland, The Hon
Resigned: 07 November 2001
Appointed Date: 16 January 1997
76 years old

Director
BUXTON, Timothy Leland, The Hon
Resigned: 25 October 2004
Appointed Date: 16 January 1997
76 years old

Director
COX, Simon
Resigned: 30 January 1995
Appointed Date: 29 July 1993
62 years old

Director
DONALD, Ian Layton
Resigned: 16 January 1997
70 years old

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
68 years old

Director
HALL, John
Resigned: 30 November 1993
Appointed Date: 01 September 1992
78 years old

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

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

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

Director
KIRKMAN, Nicola Clair
Resigned: 16 March 2001
Appointed Date: 19 November 1999
57 years old

Director
LEWORTHY, Richard
Resigned: 01 December 1993
77 years old

Director
MATTHEWS, Steven Paul
Resigned: 16 December 1996
Appointed Date: 01 May 1996
58 years old

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

Director
REEVES, Keith
Resigned: 16 December 1996
Appointed Date: 24 February 1995
61 years old

Director
REID, Philip Joseph
Resigned: 21 November 2001
Appointed Date: 19 November 1999
78 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
76 years old

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

Director
WARREN, Andrew Rutherford
Resigned: 07 September 1995
71 years old

Director
WARREN, Ian Robert Andrew Rutherford
Resigned: 31 December 1997
112 years old

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

Persons With Significant Control

Modern Times Group Mtg Limited
Notified on: 9 April 2016
Nature of control: Ownership of shares – 75% or more

PORTMAN PRODUCTIONS LIMITED Events

26 Jan 2017
Confirmation statement made on 30 November 2016 with updates
23 Jan 2017
Appointment of Ms Melissa Sterling as a secretary on 23 January 2017
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
08 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
...
... and 222 more events
21 Apr 1988
Secretary resigned;new secretary appointed

21 Apr 1988
Registered office changed on 21/04/88 from: 2 baches street london N1 6UB

29 Mar 1988
Company name changed coversenior LIMITED\certificate issued on 30/03/88

22 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1987
Incorporation

PORTMAN PRODUCTIONS LIMITED Charges

22 September 2000
Debenture
Delivered: 28 September 2000
Status: Satisfied on 31 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2000
Charge
Delivered: 4 October 2000
Status: Satisfied on 31 January 2002
Persons entitled: Barclays Bank PLC
Description: The company's right title and interest in and to the films…
6 February 1996
Deed of charge and security
Delivered: 20 February 1996
Status: Satisfied on 16 January 2001
Persons entitled: Guiness Mahon & Co Limited
Description: All of the chargors right title and interest in and to the…
6 February 1996
Deed of charge and security assignment
Delivered: 20 February 1996
Status: Satisfied on 15 April 1998
Persons entitled: Guinees Mahon & Co Limited
Description: All right title and interest in and to a film provisionally…
31 January 1996
Agreement
Delivered: 1 February 1996
Status: Satisfied on 15 April 1998
Persons entitled: Film Finances Inc
Description: All rights title and interest of the company of vand in the…
11 May 1995
Loan agreement and security assignment ("the charge")
Delivered: 18 May 1995
Status: Satisfied on 15 April 1998
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: With regard to the film provisionally entitled "an awfully…
24 February 1995
Mortgage debenture
Delivered: 2 March 1995
Status: Satisfied on 15 April 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1995
Deed of charge and security agreement
Delivered: 10 February 1995
Status: Satisfied on 15 April 1998
Persons entitled: Guinness Mahon & Co.
Description: All the chargors right title and interest in and to the…
27 January 1995
An agreement
Delivered: 30 January 1995
Status: Satisfied on 15 April 1998
Persons entitled: Film Finances, Inc.
Description: All rights title and interest of the company of and in the…
19 September 1994
Guarantee and debenture
Delivered: 27 September 1994
Status: Satisfied on 2 February 1995
Persons entitled: Revelation International Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 1993
Guarantee and debenture
Delivered: 11 August 1993
Status: Satisfied on 13 April 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Legal charge
Delivered: 25 August 1992
Status: Satisfied on 15 January 1994
Persons entitled: Team Fund Limited Partnership
Description: Fixed and floating charges over all monies,receipts,benefit…
28 November 1991
Agreement
Delivered: 11 December 1991
Status: Satisfied on 19 August 1992
Persons entitled: Film Finances, Inc.
Description: All the rights title and interest of the company in the…
7 March 1991
Gurantee & debenture
Delivered: 26 March 1991
Status: Satisfied on 9 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1991
Agreement
Delivered: 6 March 1991
Status: Satisfied on 19 August 1992
Persons entitled: Film Finances Limited
Description: All the rights, title and interest of the company. (See…