TELEVISION AND FILM PRODUCTIONS PLC
LONDON

Hellopages » Greater London » Islington » EC1V 1NB

Company number 01638122
Status Active
Incorporation Date 26 May 1982
Company Type Public Limited Company
Address 375 CITY ROAD, LONDON, EC1V 1NB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 59113 - Television programme production activities, 62020 - Information technology consultancy activities, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Group of companies' accounts made up to 31 August 2016; Confirmation statement made on 2 February 2017 with updates; Group of companies' accounts made up to 31 August 2015. The most likely internet sites of TELEVISION AND FILM PRODUCTIONS PLC are www.televisionandfilmproductions.co.uk, and www.television-and-film-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.3 miles; to Bickley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Television and Film Productions Plc is a Public Limited Company. The company registration number is 01638122. Television and Film Productions Plc has been working since 26 May 1982. The present status of the company is Active. The registered address of Television and Film Productions Plc is 375 City Road London Ec1v 1nb. . BHAKAR, Jasvinder is a Secretary of the company. BHAKAR, Jasvinder is a Director of the company. LAWSON, Hilary Meredith is a Director of the company. Secretary DODD, Adam James Anstey has been resigned. Secretary SELIGMAN, Roderick Julian Richard has been resigned. Secretary STANNARD, John Marcus has been resigned. Director DODD, Adam James Anstey has been resigned. Director SELIGMAN, Roderick Julian Richard has been resigned. Director STANNARD, John Marcus has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BHAKAR, Jasvinder
Appointed Date: 31 October 2014

Director
BHAKAR, Jasvinder
Appointed Date: 31 October 2014
42 years old

Director

Resigned Directors

Secretary
DODD, Adam James Anstey
Resigned: 31 October 2014
Appointed Date: 01 February 2007

Secretary
SELIGMAN, Roderick Julian Richard
Resigned: 20 December 1996

Secretary
STANNARD, John Marcus
Resigned: 31 January 2007
Appointed Date: 20 December 1996

Director
DODD, Adam James Anstey
Resigned: 31 October 2014
Appointed Date: 02 February 2007
48 years old

Director
SELIGMAN, Roderick Julian Richard
Resigned: 20 December 1996
70 years old

Director
STANNARD, John Marcus
Resigned: 02 February 2007
Appointed Date: 20 December 1996
61 years old

Persons With Significant Control

Mr Hilary Meredith Lawson
Notified on: 31 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

TELEVISION AND FILM PRODUCTIONS PLC Events

27 Feb 2017
Group of companies' accounts made up to 31 August 2016
15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Mar 2016
Group of companies' accounts made up to 31 August 2015
14 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2,220,500

12 Nov 2015
Auditor's resignation
...
... and 120 more events
21 Jul 1987
Full accounts made up to 31 May 1986

07 Feb 1987
Full accounts made up to 31 May 1985

07 Feb 1987
Annual return made up to 02/06/86

22 May 1986
Return made up to 31/12/85; full list of members

26 May 1982
Incorporation

TELEVISION AND FILM PRODUCTIONS PLC Charges

10 August 2009
Legal charge
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a the globe gallery, newport street, hay on wye…
4 June 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 berkeley square clifton bristol BS8 1HP t/n BL56448. By…
4 June 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Berkeley square hotel 14/15 berkeley square clifton bristol…
4 June 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 375 city road islington london EC1 t/n LN236628. By way of…
29 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 377 city road london t/n ngl 426653. fixed…
19 October 2001
Legal charge
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: 377 city road london EC1 floating charge all property and…
18 December 1997
Legal charge
Delivered: 5 January 1998
Status: Satisfied on 30 October 2003
Persons entitled: Barclays Bank PLC
Description: 31 berkeley square clifton bristol city of bristol.
31 January 1989
Legal charge
Delivered: 3 February 1989
Status: Satisfied on 30 October 2003
Persons entitled: Barclays Bank PLC
Description: 14/15 berkeley square clifton bristol.
13 August 1987
Legal charge
Delivered: 19 August 1987
Status: Satisfied on 30 October 2003
Persons entitled: Barclays Bank PLC
Description: 375 city road islington london title no ln 236628.