ROCKHOPPER PRODUCTIONS LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » South Bucks » SL9 8ES

Company number 03853120
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address 21-23 STATION ROAD, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8ES
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,337 . The most likely internet sites of ROCKHOPPER PRODUCTIONS LIMITED are www.rockhopperproductions.co.uk, and www.rockhopper-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Rockhopper Productions Limited is a Private Limited Company. The company registration number is 03853120. Rockhopper Productions Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of Rockhopper Productions Limited is 21 23 Station Road Gerrards Cross Buckinghamshire Sl9 8es. . SITARAM, Deepa Anasuya, Dr. is a Secretary of the company. SITARAM, Deepa Anasuya is a Director of the company. WILSON, Richard Anthony John is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GARDNER, Nicholas Jeremy has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
SITARAM, Deepa Anasuya, Dr.
Appointed Date: 05 October 1999

Director
SITARAM, Deepa Anasuya
Appointed Date: 05 October 1999
62 years old

Director
WILSON, Richard Anthony John
Appointed Date: 05 October 1999
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Director
GARDNER, Nicholas Jeremy
Resigned: 30 September 2001
Appointed Date: 01 March 2000
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Persons With Significant Control

Mr Richard Anthony John Wison
Notified on: 5 October 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ROCKHOPPER PRODUCTIONS LIMITED Events

11 Oct 2016
Confirmation statement made on 5 October 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
12 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,337

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 53 more events
08 Oct 1999
Secretary resigned
08 Oct 1999
New director appointed
08 Oct 1999
New secretary appointed;new director appointed
08 Oct 1999
Registered office changed on 08/10/99 from: 381 kingsway hove east sussex BN3 4QD
05 Oct 1999
Incorporation

ROCKHOPPER PRODUCTIONS LIMITED Charges

14 October 2008
Deposit agreement to secure own liabilities
Delivered: 16 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
26 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…