LAUGHING STOCK PRODUCTIONS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Milton Keynes » MK12 5DH
Company number 02632365
Status Active
Incorporation Date 25 July 1991
Company Type Private Limited Company
Address 34 RADCLIFFE STREET, MILTON KEYNES, BUCKINGHAMSHIRE, MK12 5DH
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAUGHING STOCK PRODUCTIONS LIMITED are www.laughingstockproductions.co.uk, and www.laughing-stock-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Milton Keynes Central Rail Station is 2.4 miles; to Bletchley Rail Station is 5.5 miles; to Fenny Stratford Rail Station is 5.7 miles; to Bow Brickhill Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Laughing Stock Productions Limited is a Private Limited Company. The company registration number is 02632365. Laughing Stock Productions Limited has been working since 25 July 1991. The present status of the company is Active. The registered address of Laughing Stock Productions Limited is 34 Radcliffe Street Milton Keynes Buckinghamshire Mk12 5dh. . CHRISTOPHER, David Edward is a Secretary of the company. CHRISTOPHER, David Edward is a Director of the company. O'BRIEN, Michael Robert is a Director of the company. Secretary COLLINO, Colin Edward, Dr has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIARS, Mark Anthony has been resigned. Director BROWN, Peter Graham has been resigned. Director COLLINO, Colin Edward, Dr has been resigned. Director HERMAN, Frank Ephraim has been resigned. Director O'BRIEN, Michael Robert has been resigned. Director OPZOOMER, Mark William has been resigned. Director WATSON, Ellis Alan Nicholas has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
CHRISTOPHER, David Edward
Appointed Date: 23 August 2005

Director
CHRISTOPHER, David Edward
Appointed Date: 23 August 2005
75 years old

Director
O'BRIEN, Michael Robert
Appointed Date: 23 August 2005
70 years old

Resigned Directors

Secretary
COLLINO, Colin Edward, Dr
Resigned: 30 March 2000
Appointed Date: 25 July 1991

Secretary
HAL MANAGEMENT LIMITED
Resigned: 01 September 2005
Appointed Date: 30 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1991
Appointed Date: 25 July 1991

Director
BRIARS, Mark Anthony
Resigned: 01 September 2001
Appointed Date: 30 March 2000
60 years old

Director
BROWN, Peter Graham
Resigned: 04 March 1993
Appointed Date: 25 July 1991
72 years old

Director
COLLINO, Colin Edward, Dr
Resigned: 18 December 2002
Appointed Date: 25 July 1991
68 years old

Director
HERMAN, Frank Ephraim
Resigned: 23 August 2005
Appointed Date: 18 December 2002
92 years old

Director
O'BRIEN, Michael Robert
Resigned: 18 December 2002
Appointed Date: 25 July 1991
70 years old

Director
OPZOOMER, Mark William
Resigned: 24 April 2001
Appointed Date: 30 March 2000
68 years old

Director
WATSON, Ellis Alan Nicholas
Resigned: 01 August 2000
Appointed Date: 30 March 2000
58 years old

LAUGHING STOCK PRODUCTIONS LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2

04 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
07 Jan 1993
Ad 16/08/91--------- £ si 1@1

04 Dec 1992
Return made up to 25/07/92; full list of members
  • 363(287) ‐ Registered office changed on 04/12/92

20 Sep 1991
Accounting reference date notified as 31/07

02 Aug 1991
Secretary resigned

25 Jul 1991
Incorporation

LAUGHING STOCK PRODUCTIONS LIMITED Charges

22 April 1994
Mortgage debenture
Delivered: 28 April 1994
Status: Satisfied on 18 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…