AFTER HOURS PRODUCTIONS LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6XB

Company number 02729772
Status Active
Incorporation Date 9 July 1992
Company Type Private Limited Company
Address 7 BAGTHORPE ROAD BIRCHAM NEWTON KINGS LYNN NORFOLK 7 BAGTHORPE ROAD, BIRCHAM NEWTON, KINGS LYNN, NORFOLK, PE31 6XB
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AFTER HOURS PRODUCTIONS LIMITED are www.afterhoursproductions.co.uk, and www.after-hours-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Watlington Rail Station is 18 miles; to Downham Market Rail Station is 22.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.After Hours Productions Limited is a Private Limited Company. The company registration number is 02729772. After Hours Productions Limited has been working since 09 July 1992. The present status of the company is Active. The registered address of After Hours Productions Limited is 7 Bagthorpe Road Bircham Newton Kings Lynn Norfolk 7 Bagthorpe Road Bircham Newton Kings Lynn Norfolk Pe31 6xb. The company`s financial liabilities are £42.14k. It is £-8.38k against last year. The cash in hand is £74.74k. It is £-3.79k against last year. And the total assets are £74.93k, which is £-3.82k against last year. LAWSON INCE, Sandra is a Secretary of the company. CLARK, Anne is a Director of the company. Secretary ALTENDORFF, Jan Durand has been resigned. Secretary DIVERSET LTD has been resigned. Secretary HARROW MANAGEMENT SERVICES LTD has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary RUBIN, Raymond Alan has been resigned. Secretary SOLOMON, Janet Victoria has been resigned. Secretary HARROVIAN MANAGEMENT SERVICES LTD has been resigned. Secretary PSB SECRETARIES LTD has been resigned. Director ALTENDORFF, Frank Russell has been resigned. Director ALTENDORFF, Jan Durand has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


after hours productions Key Finiance

LIABILITIES £42.14k
-17%
CASH £74.74k
-5%
TOTAL ASSETS £74.93k
-5%
All Financial Figures

Current Directors

Secretary
LAWSON INCE, Sandra
Appointed Date: 01 March 2008

Director
CLARK, Anne
Appointed Date: 01 February 1995
65 years old

Resigned Directors

Secretary
ALTENDORFF, Jan Durand
Resigned: 01 February 1995
Appointed Date: 09 July 1992

Secretary
DIVERSET LTD
Resigned: 28 August 2007
Appointed Date: 31 October 2001

Secretary
HARROW MANAGEMENT SERVICES LTD
Resigned: 14 August 1995
Appointed Date: 01 February 1995

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 09 July 1992
Appointed Date: 09 July 1992

Secretary
RUBIN, Raymond Alan
Resigned: 06 August 1998
Appointed Date: 21 January 1997

Secretary
SOLOMON, Janet Victoria
Resigned: 31 October 2001
Appointed Date: 31 July 1998

Secretary
HARROVIAN MANAGEMENT SERVICES LTD
Resigned: 21 January 1997
Appointed Date: 14 August 1995

Secretary
PSB SECRETARIES LTD
Resigned: 01 March 2008
Appointed Date: 01 August 2007

Director
ALTENDORFF, Frank Russell
Resigned: 01 February 1995
Appointed Date: 09 July 1992
73 years old

Director
ALTENDORFF, Jan Durand
Resigned: 01 February 1995
Appointed Date: 09 July 1992
66 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 09 July 1992
Appointed Date: 09 July 1992

Persons With Significant Control

Miss Anne Clark
Notified on: 9 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

AFTER HOURS PRODUCTIONS LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

20 Jul 2015
Director's details changed for Anne Clark on 1 April 2014
...
... and 73 more events
24 Jul 1992
Accounting reference date notified as 31/03

20 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

20 Jul 1992
Director resigned;new director appointed

20 Jul 1992
Registered office changed on 20/07/92 from: c/o professional searches LTD. Suite one second floor 1/4 christina street london EC2A 4PA

09 Jul 1992
Incorporation