BELINDA KING CREATIVE PRODUCTIONS LIMITED
NORTHAMPTON BELINDA KING PRESENTS LIMITED

Hellopages » Northamptonshire » Northampton » NN2 6NY

Company number 03127570
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address 157 CLARENCE AVENUE, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 6NY
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Registration of charge 031275700008, created on 27 September 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BELINDA KING CREATIVE PRODUCTIONS LIMITED are www.belindakingcreativeproductions.co.uk, and www.belinda-king-creative-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Belinda King Creative Productions Limited is a Private Limited Company. The company registration number is 03127570. Belinda King Creative Productions Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Belinda King Creative Productions Limited is 157 Clarence Avenue Northampton Northamptonshire Nn2 6ny. . KING, Belinda Louise is a Director of the company. Secretary CUTLER, Alan Leigh has been resigned. Secretary SMITH, Kay Elizabeth has been resigned. Nominee Secretary STONEMAN, Susan Elizabeth has been resigned. Secretary WELLBURN, Peter has been resigned. Secretary COTTONS LTD has been resigned. Director CUTLER, Alan Leigh has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. The company operates in "Performing arts".


Current Directors

Director
KING, Belinda Louise
Appointed Date: 23 November 1995
65 years old

Resigned Directors

Secretary
CUTLER, Alan Leigh
Resigned: 14 October 2005
Appointed Date: 01 March 2002

Secretary
SMITH, Kay Elizabeth
Resigned: 28 February 2002
Appointed Date: 23 November 1995

Nominee Secretary
STONEMAN, Susan Elizabeth
Resigned: 23 November 1995
Appointed Date: 17 November 1995

Secretary
WELLBURN, Peter
Resigned: 20 June 2007
Appointed Date: 14 October 2005

Secretary
COTTONS LTD
Resigned: 08 April 2010
Appointed Date: 20 June 2007

Director
CUTLER, Alan Leigh
Resigned: 14 October 2005
Appointed Date: 06 August 2004
73 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 23 November 1995
Appointed Date: 17 November 1995
74 years old

Persons With Significant Control

Ms Belinda King
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

BELINDA KING CREATIVE PRODUCTIONS LIMITED Events

05 Dec 2016
Confirmation statement made on 17 November 2016 with updates
30 Sep 2016
Registration of charge 031275700008, created on 27 September 2016
05 Jul 2016
Total exemption small company accounts made up to 31 January 2016
23 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

25 Nov 2015
Registration of charge 031275700007, created on 24 November 2015
...
... and 64 more events
11 Jan 1996
Company name changed kelyoung LIMITED\certificate issued on 12/01/96
11 Jan 1996
Registered office changed on 11/01/96 from: victoria house 3 victoria street northampton northamptonshire NN1 3NR
11 Jan 1996
Secretary resigned;new secretary appointed
11 Jan 1996
Director resigned;new director appointed
17 Nov 1995
Incorporation

BELINDA KING CREATIVE PRODUCTIONS LIMITED Charges

27 September 2016
Charge code 0312 7570 0008
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 19 kingsthorp grove northampton t/n NN38789…
24 November 2015
Charge code 0312 7570 0007
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 19 kingsthorpe grove kingsthorpe northamptonshire t/n…
7 October 2015
Charge code 0312 7570 0006
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 111 cecil road northampton northamptonshire t/no…
14 September 2011
Mortgage
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 157 clarence avenue northampton t/no…
21 February 2011
Mortgage
Delivered: 1 March 2011
Status: Satisfied on 24 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 144 kingsthorpe grove northampton t/no…
14 June 2010
Mortgage
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32-34 victoria road northampton t/n NN66820, together…
29 May 2007
Mortgage deed
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32 victoria road northampton t/n NN66820. Together with…
30 January 2006
Debenture
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…