REJUVENATE PRODUCTIONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS5 3EG

Company number 04872054
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address DECK 3, THE WATERSCAPE, 42 LEEDS & BRADFORD ROAD, LEEDS, ENGLAND, LS5 3EG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Registered office address changed from Deck 3, the Waterscape 42 Leeds and Bradford Road Leeds West Yorkshire LS5 3DE England to Deck 3, the Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG on 24 August 2016. The most likely internet sites of REJUVENATE PRODUCTIONS LIMITED are www.rejuvenateproductions.co.uk, and www.rejuvenate-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Rejuvenate Productions Limited is a Private Limited Company. The company registration number is 04872054. Rejuvenate Productions Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Rejuvenate Productions Limited is Deck 3 The Waterscape 42 Leeds Bradford Road Leeds England Ls5 3eg. . HAYDEN, Richard is a Secretary of the company. HANNATH, Leon is a Director of the company. HAYDEN, Richard is a Director of the company. HAYES, Joel is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HAYDEN, Richard
Appointed Date: 20 August 2003

Director
HANNATH, Leon
Appointed Date: 20 August 2003
47 years old

Director
HAYDEN, Richard
Appointed Date: 20 August 2003
46 years old

Director
HAYES, Joel
Appointed Date: 20 August 2003
51 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 August 2003
Appointed Date: 20 August 2003
71 years old

Persons With Significant Control

Mr Joel Christopher Hayes
Notified on: 20 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard William Hayden
Notified on: 20 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leon Roland Hannath
Notified on: 20 August 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REJUVENATE PRODUCTIONS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 20 August 2016 with updates
24 Aug 2016
Registered office address changed from Deck 3, the Waterscape 42 Leeds and Bradford Road Leeds West Yorkshire LS5 3DE England to Deck 3, the Waterscape 42 Leeds & Bradford Road Leeds LS5 3EG on 24 August 2016
23 Jun 2016
Registered office address changed from The Coachouse 11 Chapel Terrace Headingley Leeds West Yorkshire LS6 3JA to Deck 3, the Waterscape 42 Leeds and Bradford Road Leeds West Yorkshire LS5 3DE on 23 June 2016
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
22 Sep 2003
New director appointed
22 Sep 2003
New director appointed
22 Sep 2003
New secretary appointed;new director appointed
22 Sep 2003
Registered office changed on 22/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Aug 2003
Incorporation

REJUVENATE PRODUCTIONS LIMITED Charges

27 November 2013
Charge code 0487 2054 0007
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Joel Christopher Hayes
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0487 2054 0006
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Richard William Hayden
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0487 2054 0005
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Leon Roland Hannath
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0487 2054 0004
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0487 2054 0003
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code 0487 2054 0002
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Notification of addition to or amendment of charge…
10 December 2004
Debenture
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…