LIBERTY BELL PRODUCTIONS LTD

Hellopages » Greater London » Kensington and Chelsea » W10 6BD
Company number 04454622
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address 4A EXMOOR STREET, LONDON, W10 6BD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of LIBERTY BELL PRODUCTIONS LTD are www.libertybellproductions.co.uk, and www.liberty-bell-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Liberty Bell Productions Ltd is a Private Limited Company. The company registration number is 04454622. Liberty Bell Productions Ltd has been working since 05 June 2002. The present status of the company is Active. The registered address of Liberty Bell Productions Ltd is 4a Exmoor Street London W10 6bd. . ALLEN-TURNER, Richard is a Secretary of the company. ALLEN-TURNER, Richard is a Director of the company. ASLETT, Rob is a Director of the company. BERESFORD, Joanna Leslie Adin is a Director of the company. ISAACS, Jamie is a Director of the company. MOWLL, James Basil is a Director of the company. PERKINS, Grainne is a Director of the company. ROBINSON, Tim is a Director of the company. THODAY, Jonathan Murray is a Director of the company. Secretary ASLETT, Rob has been resigned. Secretary BENNETT, Richard John Jacques has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GREGORY, James Robert has been resigned. Secretary PERKINS, Grainne has been resigned. Secretary THODAY, Jonathan Murray has been resigned. Secretary BRAYWOOD LIMITED has been resigned. Director BENNETT, Richard John Jacques has been resigned. Director CAMPBELL, Paul Andrew has been resigned. Director CLARKE, Celine has been resigned. Director GREGORY, James Robert has been resigned. Director NELMES, Dianne Gwenllian has been resigned. Director PREBBLE, Stuart Colin has been resigned. Director WONFOR, Andrea Jean has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
ALLEN-TURNER, Richard
Appointed Date: 08 August 2005

Director
ALLEN-TURNER, Richard
Appointed Date: 08 August 2005
60 years old

Director
ASLETT, Rob
Appointed Date: 08 August 2005
57 years old

Director
BERESFORD, Joanna Leslie Adin
Appointed Date: 01 February 2011
69 years old

Director
ISAACS, Jamie
Appointed Date: 29 June 2012
56 years old

Director
MOWLL, James Basil
Appointed Date: 01 July 2010
50 years old

Director
PERKINS, Grainne
Appointed Date: 08 August 2005
62 years old

Director
ROBINSON, Tim
Appointed Date: 05 September 2016
55 years old

Director
THODAY, Jonathan Murray
Appointed Date: 08 August 2005
64 years old

Resigned Directors

Secretary
ASLETT, Rob
Resigned: 06 January 2006
Appointed Date: 08 August 2005

Secretary
BENNETT, Richard John Jacques
Resigned: 31 March 2013
Appointed Date: 08 August 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 June 2002
Appointed Date: 05 June 2002

Secretary
GREGORY, James Robert
Resigned: 06 January 2006
Appointed Date: 08 August 2005

Secretary
PERKINS, Grainne
Resigned: 06 January 2006
Appointed Date: 08 August 2005

Secretary
THODAY, Jonathan Murray
Resigned: 06 January 2006
Appointed Date: 08 August 2005

Secretary
BRAYWOOD LIMITED
Resigned: 08 August 2005
Appointed Date: 12 June 2002

Director
BENNETT, Richard John Jacques
Resigned: 31 March 2013
Appointed Date: 08 August 2005
75 years old

Director
CAMPBELL, Paul Andrew
Resigned: 01 January 2003
Appointed Date: 12 June 2002
67 years old

Director
CLARKE, Celine
Resigned: 17 April 2015
Appointed Date: 29 June 2012
44 years old

Director
GREGORY, James Robert
Resigned: 31 October 2014
Appointed Date: 08 August 2005
60 years old

Director
NELMES, Dianne Gwenllian
Resigned: 31 July 2011
Appointed Date: 06 October 2008
74 years old

Director
PREBBLE, Stuart Colin
Resigned: 21 July 2010
Appointed Date: 05 December 2002
74 years old

Director
WONFOR, Andrea Jean
Resigned: 10 September 2004
Appointed Date: 05 December 2002
81 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 June 2002
Appointed Date: 05 June 2002

Persons With Significant Control

Avalon Factual Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIBERTY BELL PRODUCTIONS LTD Events

24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
27 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
27 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
03 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
...
... and 91 more events
18 Jul 2002
New director appointed
18 Jul 2002
New secretary appointed
19 Jun 2002
Secretary resigned
19 Jun 2002
Director resigned
05 Jun 2002
Incorporation

LIBERTY BELL PRODUCTIONS LTD Charges

20 June 2016
Charge code 0445 4622 0005
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A fixed charge over the following property of the company…
28 March 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
17 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All land and fixtures and fitting,all rents receivable,all…
2 April 2008
Guarantee & debenture
Delivered: 17 April 2008
Status: Satisfied on 24 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2005
Guarantee & debenture
Delivered: 20 August 2005
Status: Satisfied on 24 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…