TYBURN PRODUCTIONS LIMITED
CROSSPLAY PRODUCTIONS LIMITED

Hellopages » Greater London » Southwark » SE1 1HH
Company number 04434451
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 2 CHAPEL COURT, LONDON, SE1 1HH
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of TYBURN PRODUCTIONS LIMITED are www.tyburnproductions.co.uk, and www.tyburn-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Tyburn Productions Limited is a Private Limited Company. The company registration number is 04434451. Tyburn Productions Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of Tyburn Productions Limited is 2 Chapel Court London Se1 1hh. . PEARSE, Annette Marie is a Secretary of the company. GOLDER, Charles John is a Director of the company. THOMAS, Bernard John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOLLOM, Joseph Edward has been resigned. Director FRANCIS, Kevin has been resigned. Director LAPHAM, Derek Ronald has been resigned. Director PALLADINO, Anthony has been resigned. Director PEARSE, Annette Marie has been resigned. Director THOMAS, Bernard John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
PEARSE, Annette Marie
Appointed Date: 11 November 2002

Director
GOLDER, Charles John
Appointed Date: 31 December 2014
71 years old

Director
THOMAS, Bernard John
Appointed Date: 07 May 2010
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 2002
Appointed Date: 09 May 2002

Director
BOLLOM, Joseph Edward
Resigned: 22 July 2008
Appointed Date: 31 January 2003
90 years old

Director
FRANCIS, Kevin
Resigned: 15 January 2013
Appointed Date: 05 May 2005
77 years old

Director
LAPHAM, Derek Ronald
Resigned: 14 August 2009
Appointed Date: 31 January 2003
82 years old

Director
PALLADINO, Anthony
Resigned: 02 February 2012
Appointed Date: 31 January 2003
90 years old

Director
PEARSE, Annette Marie
Resigned: 05 May 2005
Appointed Date: 11 November 2002
59 years old

Director
THOMAS, Bernard John
Resigned: 31 January 2003
Appointed Date: 11 November 2002
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 2002
Appointed Date: 09 May 2002

Persons With Significant Control

The Palladino Trust, N.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TYBURN PRODUCTIONS LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 55 more events
09 Dec 2002
New secretary appointed;new director appointed
16 Nov 2002
Registered office changed on 16/11/02 from: 788-790 finchley road london NW11 7TJ
16 Nov 2002
Secretary resigned
16 Nov 2002
Director resigned
09 May 2002
Incorporation