COSGROVE HALL FILMS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 02852812
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/16; Audit exemption statement of guarantee by parent company for period ending 31/12/16; Notice of agreement to exemption from audit of accounts for period ending 31/12/16. The most likely internet sites of COSGROVE HALL FILMS LIMITED are www.cosgrovehallfilms.co.uk, and www.cosgrove-hall-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Cosgrove Hall Films Limited is a Private Limited Company. The company registration number is 02852812. Cosgrove Hall Films Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Cosgrove Hall Films Limited is The London Television Centre Upper Ground London Se1 9lt. . GARDNER, Maxine Louise is a Director of the company. WHISTON, John Joseph is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary ROWLAND, Janet Lesley has been resigned. Secretary SLATTERY, Phillip has been resigned. Secretary STEPHENSON, Robin has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director CAMPBELL-WHITE, Paul Alexander has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COSGROVE, Brian has been resigned. Director CRESSWELL, John has been resigned. Director CRESSWELL, John has been resigned. Director HALL, Mark William has been resigned. Director LAWRENCE, Vernon John has been resigned. Director LAWSON, Sarah Jane, The Honourable has been resigned. Director MACBEAN, Andrew William Munro has been resigned. Director MARRIOTT, Lee has been resigned. Director MCCALL, David Slesser has been resigned. Director MILES, Anne has been resigned. Director PARROTT, Graham Joseph has been resigned. Director PARROTT, Graham Joseph has been resigned. Director PELLING, Iain Searle has been resigned. Director POYSER, Claire has been resigned. Director PYE, Chris Barton has been resigned. Director PYE, Christopher Barton has been resigned. Director SCHREGER, Charles has been resigned. Director STAUNTON, Henry Eric has been resigned. Director UTLEY, Anthony Charles has been resigned. Director WILLIS, John Edward has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
GARDNER, Maxine Louise
Appointed Date: 31 March 2012
57 years old

Director
WHISTON, John Joseph
Appointed Date: 10 April 2003
66 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 24 September 1993
Appointed Date: 13 September 1993

Secretary
ROWLAND, Janet Lesley
Resigned: 04 October 2000
Appointed Date: 01 September 1994

Secretary
SLATTERY, Phillip
Resigned: 15 November 1993
Appointed Date: 24 September 1993

Secretary
STEPHENSON, Robin
Resigned: 31 August 1994
Appointed Date: 15 November 1993

Secretary
TAUTZ, Helen Jane
Resigned: 31 October 2008
Appointed Date: 04 October 2000

Director
CAMPBELL-WHITE, Paul Alexander
Resigned: 31 March 2012
Appointed Date: 05 September 2011
52 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 24 September 1993
Appointed Date: 13 September 1993
34 years old

Director
COSGROVE, Brian
Resigned: 22 April 2004
Appointed Date: 24 September 1993
91 years old

Director
CRESSWELL, John
Resigned: 31 October 2008
Appointed Date: 23 May 2002
64 years old

Director
CRESSWELL, John
Resigned: 26 February 1997
Appointed Date: 01 January 1997
64 years old

Director
HALL, Mark William
Resigned: 22 April 2004
Appointed Date: 24 September 1993
89 years old

Director
LAWRENCE, Vernon John
Resigned: 08 June 1998
Appointed Date: 18 December 1995
85 years old

Director
LAWSON, Sarah Jane, The Honourable
Resigned: 06 October 1995
Appointed Date: 27 January 1995
69 years old

Director
MACBEAN, Andrew William Munro
Resigned: 04 October 2000
Appointed Date: 27 November 1995
69 years old

Director
MARRIOTT, Lee
Resigned: 26 October 2009
Appointed Date: 13 June 2003
54 years old

Director
MCCALL, David Slesser
Resigned: 31 December 1996
Appointed Date: 15 November 1993
90 years old

Director
MILES, Anne
Resigned: 11 December 1996
Appointed Date: 06 October 1995
71 years old

Director
PARROTT, Graham Joseph
Resigned: 21 June 2002
Appointed Date: 23 May 2002
76 years old

Director
PARROTT, Graham Joseph
Resigned: 23 May 2002
Appointed Date: 15 June 2001
76 years old

Director
PELLING, Iain Searle
Resigned: 06 June 2003
Appointed Date: 15 October 1997
64 years old

Director
POYSER, Claire
Resigned: 05 September 2011
Appointed Date: 31 October 2008
60 years old

Director
PYE, Chris Barton
Resigned: 10 April 2003
Appointed Date: 23 May 2002
78 years old

Director
PYE, Christopher Barton
Resigned: 27 January 1995
Appointed Date: 15 November 1993
78 years old

Director
SCHREGER, Charles
Resigned: 11 May 2001
Appointed Date: 26 November 1993
72 years old

Director
STAUNTON, Henry Eric
Resigned: 23 May 2002
Appointed Date: 15 June 2001
77 years old

Director
UTLEY, Anthony Charles
Resigned: 02 October 2008
Appointed Date: 04 May 2006
70 years old

Director
WILLIS, John Edward
Resigned: 30 November 2001
Appointed Date: 08 June 1998
79 years old

Persons With Significant Control

Itv Studios Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSGROVE HALL FILMS LIMITED Events

10 May 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
10 May 2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
10 May 2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
21 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 8 September 2016 with updates
...
... and 142 more events
11 Oct 1993
New director appointed

11 Oct 1993
New director appointed

11 Oct 1993
Secretary resigned;new secretary appointed

11 Oct 1993
Registered office changed on 11/10/93 from: 120 east rd london N1 6AA

13 Sep 1993
Incorporation

COSGROVE HALL FILMS LIMITED Charges

15 November 1993
General debenture
Delivered: 20 November 1993
Status: Satisfied on 25 July 2001
Persons entitled: Anglia Television Entertainment
Description: Fixed and floating charges over the undertaking and all…