BARFORD PRODUCTIONS LIMITED
LONDON FRONTLINE GROUP LIMITED

Hellopages » Greater London » Southwark » SE1 2TU

Company number 01868996
Status Active
Incorporation Date 5 December 1984
Company Type Private Limited Company
Address 2ND FLOOR, MAGDALEN HOUSE 148 TOOLEY STREET, LONDON, SE1 2TU
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Satisfaction of charge 7 in full; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of BARFORD PRODUCTIONS LIMITED are www.barfordproductions.co.uk, and www.barford-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Barford Productions Limited is a Private Limited Company. The company registration number is 01868996. Barford Productions Limited has been working since 05 December 1984. The present status of the company is Active. The registered address of Barford Productions Limited is 2nd Floor Magdalen House 148 Tooley Street London Se1 2tu. . MEIN, Timothy James is a Secretary of the company. MEIN, Timothy James is a Director of the company. Director CROKER, Michael Ussher has been resigned. Director FARRANT, Alan Andrew has been resigned. Director FORSTER, Colin Malcolm has been resigned. Director MEIN, Alison has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director SARSON, Timothy James has been resigned. Director SAYLE, Andrew Charles has been resigned. The company operates in "Video production activities".


Current Directors


Director
MEIN, Timothy James

71 years old

Resigned Directors

Director
CROKER, Michael Ussher
Resigned: 19 January 1994
80 years old

Director
FARRANT, Alan Andrew
Resigned: 31 October 1999
Appointed Date: 15 April 1994
90 years old

Director
FORSTER, Colin Malcolm
Resigned: 10 November 2006
79 years old

Director
MEIN, Alison
Resigned: 01 February 2012
Appointed Date: 10 November 2006
63 years old

Director
PRICE, Robin Mark Dodgson
Resigned: 30 June 2003
69 years old

Director
SARSON, Timothy James
Resigned: 11 August 2000
61 years old

Director
SAYLE, Andrew Charles
Resigned: 30 June 2003
Appointed Date: 01 March 1994
67 years old

Persons With Significant Control

Mr Timothy James Mein
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BARFORD PRODUCTIONS LIMITED Events

30 Nov 2016
Satisfaction of charge 7 in full
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
11 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,786

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 117 more events
16 Nov 1987
Full accounts made up to 28 February 1987

22 Apr 1987
Return made up to 10/03/87; full list of members

16 Dec 1986
Particulars of mortgage/charge

23 Jun 1986
Company name changed knockfield LIMITED\certificate issued on 23/06/86

28 Feb 1986
Full accounts made up to 28 February 1986

BARFORD PRODUCTIONS LIMITED Charges

13 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2000
Legal charge
Delivered: 1 November 2000
Status: Satisfied on 4 June 2004
Persons entitled: Happy Fish Pictures Limited
Description: (I) editbox fixtures and accessories, (ii) avid MC1000 nt…
6 March 1996
Fixed and floating charge
Delivered: 14 March 1996
Status: Satisfied on 7 September 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1993
Charge over credit balances
Delivered: 13 August 1993
Status: Satisfied on 30 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money deposited by the…
27 March 1992
Debenture
Delivered: 31 March 1992
Status: Satisfied on 30 November 2016
Persons entitled: Causeway Invoice Discounting Company Limited
Description: Fixed charge on all book and other debts (save for those…
5 September 1989
Chattel mortgage
Delivered: 19 September 1989
Status: Satisfied on 9 April 1997
Persons entitled: 3I PLC
Description: Fixed charge by way of assignment of the plant machinery…
4 August 1989
Legal charge
Delivered: 14 August 1989
Status: Satisfied on 30 October 1998
Persons entitled: Barclays Bank PLC
Description: Unit 28 earlham street warehouse 29-33 shelton street and…
4 August 1989
Legal charge
Delivered: 14 August 1989
Status: Satisfied on 30 October 1998
Persons entitled: Barclays Bank PLC
Description: Unit 21 earlham street warehouse 29-33 shelton street & 42…
19 May 1989
Debenture
Delivered: 9 June 1989
Status: Satisfied on 30 October 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1986
Charge
Delivered: 16 December 1986
Status: Satisfied on 5 August 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
13 September 1985
Debenture
Delivered: 17 September 1985
Status: Satisfied on 9 April 1997
Persons entitled: Investors in Industry PLC
Description: (See doc M10). Fixed and floating charges over the…