ON-SET LOCATION SERVICES LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 9BL

Company number 02631070
Status Active
Incorporation Date 22 July 1991
Company Type Private Limited Company
Address PO BOX 501 THE NEXUS BUILDING, BROADWAY, LETCHWORTH GARDEN CITY, HERTS, SG6 9BL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL. The most likely internet sites of ON-SET LOCATION SERVICES LIMITED are www.onsetlocationservices.co.uk, and www.on-set-location-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. On Set Location Services Limited is a Private Limited Company. The company registration number is 02631070. On Set Location Services Limited has been working since 22 July 1991. The present status of the company is Active. The registered address of On Set Location Services Limited is Po Box 501 The Nexus Building Broadway Letchworth Garden City Herts Sg6 9bl. . HOWARD, Cheryl Susan is a Secretary of the company. HOWARD, Cheryl Susan is a Director of the company. HOWARD, Nigel Stephen is a Director of the company. Secretary HOWARD, Joan Lily has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOWARD, Joan Lily has been resigned. Director HOWARD, Leslie William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
HOWARD, Cheryl Susan
Appointed Date: 06 November 1995

Director
HOWARD, Cheryl Susan
Appointed Date: 07 April 1999
66 years old

Director
HOWARD, Nigel Stephen
Appointed Date: 06 October 1994
68 years old

Resigned Directors

Secretary
HOWARD, Joan Lily
Resigned: 06 November 1995
Appointed Date: 16 July 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 1991
Appointed Date: 22 July 1991

Director
HOWARD, Joan Lily
Resigned: 06 November 1995
Appointed Date: 16 July 1991
92 years old

Director
HOWARD, Leslie William
Resigned: 06 November 1995
Appointed Date: 16 July 1991
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 1991
Appointed Date: 22 July 1991

Persons With Significant Control

Mr Nigel Stephen Howard
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cheryl Susan Howard
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ON-SET LOCATION SERVICES LIMITED Events

03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
22 Oct 2015
Register inspection address has been changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
21 Oct 2015
Register(s) moved to registered inspection location PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG69BL
17 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 61 more events
04 Feb 1992
Accounting reference date notified as 31/07

28 Jul 1991
Registered office changed on 28/07/91 from: 84 temple chambers temple ave london EC4Y 0HP

28 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jul 1991
New director appointed

22 Jul 1991
Incorporation

ON-SET LOCATION SERVICES LIMITED Charges

15 October 2014
Charge code 0263 1070 0002
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 April 1996
Legal mortgage
Delivered: 8 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clear farm barns, south end, bassingbourn…