SAIGON PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 5RU

Company number 01777565
Status Active
Incorporation Date 13 December 1983
Company Type Private Limited Company
Address CHISWICK GREEN, 610 CHISWICK HIGH ROAD, LONDON, W4 5RU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Ms Melissa Sterling as a secretary on 23 January 2017; Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Anna Maria Redin as a director on 11 March 2016. The most likely internet sites of SAIGON PRODUCTIONS LIMITED are www.saigonproductions.co.uk, and www.saigon-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten 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.Saigon Productions Limited is a Private Limited Company. The company registration number is 01777565. Saigon Productions Limited has been working since 13 December 1983. The present status of the company is Active. The registered address of Saigon 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 FOX, Gina Maria has been resigned. Secretary JACKSON, Jonathan Christopher has been resigned. Secretary JENNINGS, Carolyn Susan 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 C H REGISTRARS LIMITED has been resigned. Director BEESTON, Richard has been resigned. Director ERIKSSON, Jens Kristoffer has been resigned. Director FOX, Jeremy Simon 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 Barton has been resigned. Director SEARLE, Jonathan William Courtis has been resigned. Director SVENSK, Bengt Patrick has been resigned. The company operates in "Motion picture 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
FOX, Gina Maria
Resigned: 21 June 2005
Appointed Date: 01 July 2003

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

Secretary
JENNINGS, Carolyn Susan
Resigned: 09 January 2002

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

Secretary
PROTHEROE, Ann
Resigned: 31 May 2011
Appointed Date: 21 June 2005

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
C H REGISTRARS LIMITED
Resigned: 01 July 2003
Appointed Date: 09 January 2002

Director
BEESTON, Richard
Resigned: 06 August 2016
Appointed Date: 12 June 2013
60 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
74 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
PYE, Chris Barton
Resigned: 15 May 2015
Appointed Date: 12 June 2013
78 years old

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

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

SAIGON PRODUCTIONS LIMITED Events

23 Jan 2017
Appointment of Ms Melissa Sterling as a secretary on 23 January 2017
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 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
...
... and 122 more events
18 Mar 1988
Return made up to 26/09/87; full list of members

19 Nov 1986
Annual return made up to 27/06/86

31 Oct 1986
Full accounts made up to 30 April 1986

31 Oct 1986
Full accounts made up to 30 April 1985

27 Jan 1984
Memorandum and Articles of Association

SAIGON PRODUCTIONS LIMITED Charges

23 November 2007
Guarantee & debenture
Delivered: 11 December 2007
Status: Satisfied on 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 November 2007
Guarantee & debenture
Delivered: 11 December 2007
Status: Satisfied on 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited (The Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 June 2007
Guarantee & debenture
Delivered: 28 June 2007
Status: Satisfied on 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited
Description: Fixed and floating charges over the undertaking and all…
11 January 2007
Guarantee & debenture
Delivered: 1 February 2007
Status: Satisfied on 26 June 2013
Persons entitled: Ingenious Media Active Capital Limited (The Trustee)
Description: Fixed and floating charges over the undertaking and all…