1515 PRODUCTIONS LIMITED
REIGATE ISIS PRODUCTIONS LIMITED

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 02533898
Status Active
Incorporation Date 23 August 1990
Company Type Private Limited Company
Address COLE MARIE PARTNERS LIMITED, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Company name changed isis productions LIMITED\certificate issued on 15/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-10 . The most likely internet sites of 1515 PRODUCTIONS LIMITED are www.1515productions.co.uk, and www.1515-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. 1515 Productions Limited is a Private Limited Company. The company registration number is 02533898. 1515 Productions Limited has been working since 23 August 1990. The present status of the company is Active. The registered address of 1515 Productions Limited is Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . DE GRUNWALD, Nicholas is a Secretary of the company. DE GRUNWALD, Nicholas is a Director of the company. Secretary MANSFIELD, Kevin Robert has been resigned. Secretary RUGGE PRICE, James Keith Alan has been resigned. Secretary WALKER, Paul John has been resigned. Director HUMPHREY, Norman Ian has been resigned. Director MOORE, Christopher Robin has been resigned. Director POTTER, Andrew John has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director RISK, Keith David Lindsay has been resigned. Director RUGGE PRICE, James Keith Alan has been resigned. Director SMITH, John Anthony has been resigned. Director WILLIS, Timothy John has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
DE GRUNWALD, Nicholas
Appointed Date: 26 September 2003

Director
DE GRUNWALD, Nicholas
Appointed Date: 13 December 1990
80 years old

Resigned Directors

Secretary
MANSFIELD, Kevin Robert
Resigned: 26 September 2003
Appointed Date: 08 June 2001

Secretary
RUGGE PRICE, James Keith Alan
Resigned: 08 June 2001
Appointed Date: 22 July 1992

Secretary
WALKER, Paul John
Resigned: 22 July 1992

Director
HUMPHREY, Norman Ian
Resigned: 26 September 2003
Appointed Date: 08 June 2001
68 years old

Director
MOORE, Christopher Robin
Resigned: 08 June 2001
Appointed Date: 17 October 1994
83 years old

Director
POTTER, Andrew John
Resigned: 05 August 1994
76 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 08 June 2001
Appointed Date: 24 April 1991
76 years old

Director
RISK, Keith David Lindsay
Resigned: 01 June 1994
75 years old

Director
RUGGE PRICE, James Keith Alan
Resigned: 26 October 2009
Appointed Date: 24 April 1991
80 years old

Director
SMITH, John Anthony
Resigned: 08 June 2001
Appointed Date: 17 October 1994
80 years old

Director
WILLIS, Timothy John
Resigned: 26 March 2003
Appointed Date: 08 June 2001
62 years old

Persons With Significant Control

Nicholas De Grunwald
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control as a member of a firm

Isis Productions Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

1515 PRODUCTIONS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
15 Dec 2015
Company name changed isis productions LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 88,060

...
... and 127 more events
17 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jan 1991
New director appointed

14 Jan 1991
Dir / sec appoint / resign
03 Jan 1991
Company name changed swapright LIMITED\certificate issued on 02/01/91

23 Aug 1990
Incorporation

1515 PRODUCTIONS LIMITED Charges

7 December 2006
Rent deposit deed
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Anthony Graham Searle and John Matthew Reid Sharman
Description: The deposit of £7,500. see the mortgage charge document for…
13 January 2004
Debenture
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Deed of charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the television programme…
12 December 2001
Debenture
Delivered: 19 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1998
Charge and deed of assignment relating to television programmes provisionally entitled "classic albums-series 2"
Delivered: 16 October 1998
Status: Satisfied on 21 June 2001
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the "charged property " and…
9 October 1998
An agreement
Delivered: 23 October 1998
Status: Satisfied on 21 June 2001
Persons entitled: Film Finances, Inc.
Description: All the rights title and interest in the film and in the…
13 July 1998
Charge over credit balance (third-party)
Delivered: 17 July 1998
Status: Satisfied on 21 June 2001
Persons entitled: Coutts & Co.
Description: Specific charge over balance held to the credit of account…
15 October 1997
Mortgage debenture
Delivered: 22 October 1997
Status: Satisfied on 4 September 2001
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
26 August 1992
Debenture
Delivered: 28 August 1992
Status: Satisfied on 27 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…