Company number 03332051
Status Active
Incorporation Date 12 March 1997
Company Type Private Limited Company
Address BREDON, OXFORD ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7DL
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 902,534
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of FIRST DAY PRODUCTIONS LIMITED are www.firstdayproductions.co.uk, and www.first-day-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. First Day Productions Limited is a Private Limited Company.
The company registration number is 03332051. First Day Productions Limited has been working since 12 March 1997.
The present status of the company is Active. The registered address of First Day Productions Limited is Bredon Oxford Road Gerrards Cross Buckinghamshire Sl9 7dl. . STENT, Peter Jervis is a Secretary of the company. STENT, Peter Jervis is a Director of the company. STEWARD, Raymond John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GEDDES, Oliver Leys has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1997
Appointed Date: 12 March 1997
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1997
Appointed Date: 12 March 1997
FIRST DAY PRODUCTIONS LIMITED Events
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 57 more events
14 Apr 1997
New director appointed
14 Apr 1997
New director appointed
14 Apr 1997
New secretary appointed;new director appointed
14 Apr 1997
Registered office changed on 14/04/97 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1997
Incorporation
16 August 1999
Mortgage debenture
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 August 1998
Charge
Delivered: 14 August 1998
Status: Satisfied
on 25 August 1999
Persons entitled: Barclays Bank PLC
Description: The companys right title and interest in and to a…
27 June 1997
Charge
Delivered: 1 July 1997
Status: Satisfied
on 25 August 1999
Persons entitled: Production Finance and Management Limited
Description: The programme k/a "the adventures of dawdle (series 2)"…