LHG PRODUCTIONS LTD
NEWARK LIZ HOBBS PRODUCTIONS LIMITED CLIPTA 9000 LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2ER

Company number 03642426
Status Active
Incorporation Date 1 October 1998
Company Type Private Limited Company
Address MUSIC FACTORY, JESSOP WAY, NEWARK, NG24 2ER
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LHG PRODUCTIONS LTD are www.lhgproductions.co.uk, and www.lhg-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Rolleston Rail Station is 4.7 miles; to Swinderby Rail Station is 7.1 miles; to Elton & Orston Rail Station is 9.4 miles; to Bottesford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lhg Productions Ltd is a Private Limited Company. The company registration number is 03642426. Lhg Productions Ltd has been working since 01 October 1998. The present status of the company is Active. The registered address of Lhg Productions Ltd is Music Factory Jessop Way Newark Ng24 2er. The cash in hand is £0k. It is £0k against last year. . DOOGAN-HOBBS, Liz is a Director of the company. DOOGAN-HOBBS, Rupert Martin is a Director of the company. Secretary BRACKENBURY, Mandy Michelle has been resigned. Secretary DOOGAN, Rupert has been resigned. Secretary HINES, Frazer Simpson Frederick has been resigned. Secretary KORT, Richard has been resigned. Secretary LOFT, Michael Peter has been resigned. Secretary REEDER, Michael John has been resigned. Secretary REVEL, Trudie Louise has been resigned. Secretary WALKER, Janice Mary has been resigned. Nominee Secretary JEMBERT FORMATION LIMITED has been resigned. Nominee Director JEMBERT NOMINEES LIMITED has been resigned. Director MARCUS, Anthony has been resigned. Director REEDER, Michael John has been resigned. The company operates in "Non-trading company".


lhg productions Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DOOGAN-HOBBS, Liz
Appointed Date: 10 September 1999
65 years old

Director
DOOGAN-HOBBS, Rupert Martin
Appointed Date: 29 August 2012
56 years old

Resigned Directors

Secretary
BRACKENBURY, Mandy Michelle
Resigned: 23 June 2006
Appointed Date: 08 April 2005

Secretary
DOOGAN, Rupert
Resigned: 03 July 2008
Appointed Date: 01 October 2006

Secretary
HINES, Frazer Simpson Frederick
Resigned: 06 August 2003
Appointed Date: 25 May 2001

Secretary
KORT, Richard
Resigned: 08 April 2005
Appointed Date: 01 January 2004

Secretary
LOFT, Michael Peter
Resigned: 21 December 2000
Appointed Date: 01 December 1998

Secretary
REEDER, Michael John
Resigned: 09 September 2014
Appointed Date: 29 August 2012

Secretary
REVEL, Trudie Louise
Resigned: 29 August 2012
Appointed Date: 26 July 2011

Secretary
WALKER, Janice Mary
Resigned: 26 July 2011
Appointed Date: 03 July 2008

Nominee Secretary
JEMBERT FORMATION LIMITED
Resigned: 01 December 1998
Appointed Date: 01 October 1998

Nominee Director
JEMBERT NOMINEES LIMITED
Resigned: 01 December 1998
Appointed Date: 01 October 1998

Director
MARCUS, Anthony
Resigned: 21 December 2000
Appointed Date: 01 December 1998
82 years old

Director
REEDER, Michael John
Resigned: 09 September 2014
Appointed Date: 29 August 2012
64 years old

Persons With Significant Control

Mrs Liz Doogan-Hobbs Mbe
Notified on: 1 September 2016
65 years old
Nature of control: Has significant influence or control

LHG PRODUCTIONS LTD Events

28 Feb 2017
Confirmation statement made on 1 November 2016 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Accounts for a dormant company made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

...
... and 69 more events
28 Jan 1999
Secretary resigned
28 Jan 1999
Director resigned
28 Jan 1999
New secretary appointed
28 Jan 1999
Registered office changed on 28/01/99 from: westgate point westgate leeds west yorkshire LS1 2AX
01 Oct 1998
Incorporation