DOMAINE PRODUCTIONS LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH1 6AL

Company number 02577920
Status Active
Incorporation Date 29 January 1991
Company Type Private Limited Company
Address 8 WHITE POST HILL, REDHILL, SURREY, RH1 6AL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-07 GBP 100 . The most likely internet sites of DOMAINE PRODUCTIONS LIMITED are www.domaineproductions.co.uk, and www.domaine-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Domaine Productions Limited is a Private Limited Company. The company registration number is 02577920. Domaine Productions Limited has been working since 29 January 1991. The present status of the company is Active. The registered address of Domaine Productions Limited is 8 White Post Hill Redhill Surrey Rh1 6al. . DUFF, Amy Isabella Mallinson is a Secretary of the company. MALLINSON DUFF, Jennifer Margaret is a Director of the company. Secretary DALY, Caroline Anne-Marie has been resigned. Secretary LIGHTBODY, Richard George has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Nominee Director RB DIRECTORS TWO LIMITED has been resigned. Nominee Director RB SECRETARIAT LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
DUFF, Amy Isabella Mallinson
Appointed Date: 12 January 2004

Director

Resigned Directors

Secretary
DALY, Caroline Anne-Marie
Resigned: 01 June 1995
Appointed Date: 24 May 1991

Secretary
LIGHTBODY, Richard George
Resigned: 12 January 2004
Appointed Date: 01 June 1995

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 24 May 1991
Appointed Date: 29 January 1991

Nominee Director
RB DIRECTORS TWO LIMITED
Resigned: 24 May 1991
Appointed Date: 29 January 1991

Nominee Director
RB SECRETARIAT LIMITED
Resigned: 24 May 1991
Appointed Date: 29 January 1991

Persons With Significant Control

Mrs Jennifer Margaret Mallinson Duff
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DOMAINE PRODUCTIONS LIMITED Events

05 Feb 2017
Confirmation statement made on 13 January 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
11 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 63 more events
10 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jun 1991
Director resigned;new director appointed

10 Jun 1991
Secretary resigned;new secretary appointed

04 Jun 1991
Company name changed zesterend LIMITED\certificate issued on 05/06/91

29 Jan 1991
Incorporation

DOMAINE PRODUCTIONS LIMITED Charges

14 October 1998
Debenture
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Rent deposit deed
Delivered: 7 May 1993
Status: Outstanding
Persons entitled: Styleman Limited
Description: £2962.50.