CHIEF PRODUCTIONS LIMITED
SALFORD CHIEF TV LIMITED HALCYON FILMS LIMITED

Hellopages » Greater Manchester » Salford » M50 2GY

Company number 02926804
Status Active
Incorporation Date 6 May 1994
Company Type Private Limited Company
Address 'LONG HOUSE MICHIGAN AVENUE, MEDIACITY, SALFORD, GREATER MANCHESTER, M50 2GY
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CHIEF PRODUCTIONS LIMITED are www.chiefproductions.co.uk, and www.chief-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Chief Productions Limited is a Private Limited Company. The company registration number is 02926804. Chief Productions Limited has been working since 06 May 1994. The present status of the company is Active. The registered address of Chief Productions Limited is Long House Michigan Avenue Mediacity Salford Greater Manchester M50 2gy. . OFFLAND, Martin Ernest is a Secretary of the company. OFFLAND, Colin Edward is a Director of the company. OFFLAND, Martin Ernest is a Director of the company. Secretary LARAH, Martin has been resigned. Secretary LAWLESS, Stuart Ian has been resigned. Secretary OFFLAND, Colin Edward has been resigned. Secretary OFFLAND, Elizabeth Winifred has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUERBACH, Nicholas David has been resigned. Director GOLDING, Dawn Elizabeth has been resigned. Director OFFLAND, Elizabeth Winifred has been resigned. Director OFFLAND, Martin Ernest has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
OFFLAND, Martin Ernest
Appointed Date: 16 June 2010

Director
OFFLAND, Colin Edward
Appointed Date: 06 May 1998
55 years old

Director
OFFLAND, Martin Ernest
Appointed Date: 25 April 2014
57 years old

Resigned Directors

Secretary
LARAH, Martin
Resigned: 24 January 2000
Appointed Date: 01 May 1996

Secretary
LAWLESS, Stuart Ian
Resigned: 16 May 2010
Appointed Date: 07 September 2004

Secretary
OFFLAND, Colin Edward
Resigned: 07 September 2004
Appointed Date: 24 January 2000

Secretary
OFFLAND, Elizabeth Winifred
Resigned: 01 May 1996
Appointed Date: 10 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 May 1994
Appointed Date: 06 May 1994

Director
AUERBACH, Nicholas David
Resigned: 03 April 1995
Appointed Date: 10 May 1994
62 years old

Director
GOLDING, Dawn Elizabeth
Resigned: 06 May 1998
Appointed Date: 10 May 1994
62 years old

Director
OFFLAND, Elizabeth Winifred
Resigned: 01 May 1996
Appointed Date: 10 May 1994
89 years old

Director
OFFLAND, Martin Ernest
Resigned: 23 March 2005
Appointed Date: 06 May 1998
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 May 1994
Appointed Date: 06 May 1994

Persons With Significant Control

Mr Colin Edward Offland
Notified on: 6 May 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CHIEF PRODUCTIONS LIMITED Events

09 May 2017
Confirmation statement made on 6 May 2017 with updates
20 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

11 May 2016
Total exemption small company accounts made up to 31 October 2015
03 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

01 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 73 more events
28 Jul 1994
Company name changed swirlparts LIMITED\certificate issued on 29/07/94
28 Jul 1994
Registered office changed on 28/07/94 from: c/o leigh carr 27-31 blandford street london W1H 3AD
27 Jul 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
06 May 1994
Incorporation

CHIEF PRODUCTIONS LIMITED Charges

21 November 2011
Legal charge
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 michigan avenue, salford, manchester, t/no: GM666763…
7 June 2006
Debenture
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…