INVOLVED PRODUCTIONS LIMITED
LONDON SPEED 9987 LIMITED

Hellopages » Greater London » Southwark » SE1 3TQ

Company number 05396600
Status Active
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address UNIT 25, 214 BERMONDSEY STREET, LONDON, SE1 3TQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of INVOLVED PRODUCTIONS LIMITED are www.involvedproductions.co.uk, and www.involved-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Involved Productions Limited is a Private Limited Company. The company registration number is 05396600. Involved Productions Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Involved Productions Limited is Unit 25 214 Bermondsey Street London Se1 3tq. . GRANT, James Andrew is a Secretary of the company. GRANT, James Andrew is a Director of the company. GRANT, Jonathan David is a Director of the company. MCGUINNESS, Anthony Patrick is a Director of the company. SILJAMAKI, Paavo is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
GRANT, James Andrew
Appointed Date: 24 March 2005

Director
GRANT, James Andrew
Appointed Date: 24 March 2005
50 years old

Director
GRANT, Jonathan David
Appointed Date: 24 March 2005
45 years old

Director
MCGUINNESS, Anthony Patrick
Appointed Date: 24 March 2005
66 years old

Director
SILJAMAKI, Paavo
Appointed Date: 24 March 2005
48 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 17 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2005
Appointed Date: 17 March 2005

Persons With Significant Control

Involved Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVOLVED PRODUCTIONS LIMITED Events

27 Jan 2017
Confirmation statement made on 20 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 39 more events
10 May 2005
Secretary resigned
10 May 2005
Director resigned
09 May 2005
Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ
29 Apr 2005
Company name changed speed 9987 LIMITED\certificate issued on 29/04/05
17 Mar 2005
Incorporation

INVOLVED PRODUCTIONS LIMITED Charges

31 January 2014
Charge code 0539 6600 0001
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H at unit 28, 214 bermondsey street london. Notification…