PORPOISE PRODUCTIONS LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 5DQ

Company number 04545407
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address KEMPSTON, MILL HILL, EDENBRIDGE, KENT, TN8 5DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 95 . The most likely internet sites of PORPOISE PRODUCTIONS LIMITED are www.porpoiseproductions.co.uk, and www.porpoise-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Porpoise Productions Limited is a Private Limited Company. The company registration number is 04545407. Porpoise Productions Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Porpoise Productions Limited is Kempston Mill Hill Edenbridge Kent Tn8 5dq. The company`s financial liabilities are £2234.64k. It is £389.59k against last year. The cash in hand is £0.13k. It is £-0.15k against last year. And the total assets are £0.34k, which is £-0.01k against last year. MILNE, Cherry Anne is a Secretary of the company. MILNE, Nigel Peter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TAYLOR STANLEY, Julia Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture production activities".


porpoise productions Key Finiance

LIABILITIES £2234.64k
+21%
CASH £0.13k
-54%
TOTAL ASSETS £0.34k
-4%
All Financial Figures

Current Directors

Secretary
MILNE, Cherry Anne
Appointed Date: 25 September 2002

Director
MILNE, Nigel Peter
Appointed Date: 25 September 2002
74 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Director
TAYLOR STANLEY, Julia Anne
Resigned: 01 May 2013
Appointed Date: 25 September 2002
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Persons With Significant Control

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

Mrs Julia Anne Taylor-Stanley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORPOISE PRODUCTIONS LIMITED Events

12 Oct 2016
Confirmation statement made on 25 September 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 95

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Oct 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 57 more events
02 Oct 2002
New director appointed
02 Oct 2002
New director appointed
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
25 Sep 2002
Incorporation

PORPOISE PRODUCTIONS LIMITED Charges

1 April 2005
A legal charge and assignment
Delivered: 18 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title and interest in and to the delivery…
1 December 2004
Charge and deed of assignment of proceeds
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Right title and interest in and to the proceeds, the vat…
1 December 2004
Charge over cash deposit and account
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies credited from time to time to the security…
1 December 2004
Charge and deed of assignment
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The right title and interest throughout the territory and…
1 December 2004
Charge over cash deposit and account
Delivered: 6 December 2004
Status: Outstanding
Persons entitled: Societe Generale
Description: All right title and interest in and to the deposit and the…
30 November 2004
Charge and deed of assignment
Delivered: 21 December 2004
Status: Satisfied on 15 April 2005
Persons entitled: Future Films Limited
Description: Fixed charge on all rights title and interest in and to the…
30 November 2004
Charge and security assignment
Delivered: 21 December 2004
Status: Satisfied on 15 April 2005
Persons entitled: Micro-Fusion 2004-4 LLP
Description: Fixed charge on all rights title and interest in and to the…
13 September 2004
Charge and deed of assignment
Delivered: 18 September 2004
Status: Satisfied on 23 March 2005
Persons entitled: Ph Film Limited
Description: Assigned by way of security the whole of the company's…
2 September 2004
Charge an deed of assignment
Delivered: 4 September 2004
Status: Satisfied on 23 March 2005
Persons entitled: Christopher Salter
Description: All right and interest in the film entitled "these foolish…