Company number 02391457
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address PRIORY MILL, CASTLE ROAD, STUDLEY, WARWICKSHIRE, B80 7AA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Termination of appointment of Thomas Bartley-Smith as a director on 2 June 2016; Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 50,000
. The most likely internet sites of CREATIVE VIDEO PRODUCTIONS LIMITED are www.creativevideoproductions.co.uk, and www.creative-video-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Creative Video Productions Limited is a Private Limited Company.
The company registration number is 02391457. Creative Video Productions Limited has been working since 02 June 1989.
The present status of the company is Active. The registered address of Creative Video Productions Limited is Priory Mill Castle Road Studley Warwickshire B80 7aa. . BAXTER, Alison Lee is a Director of the company. BAXTER, Steven James is a Director of the company. FORTH, Mark Andrew is a Director of the company. IRONS, Timothy Philip is a Director of the company. Secretary BAXTER, Philip John has been resigned. Director BARTLEY-SMITH, Thomas has been resigned. Director BAXTER, Philip John has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
CREATIVE VIDEO PRODUCTIONS LIMITED Events
28 Feb 2017
Group of companies' accounts made up to 31 May 2016
21 Oct 2016
Termination of appointment of Thomas Bartley-Smith as a director on 2 June 2016
02 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
03 Mar 2016
Group of companies' accounts made up to 31 May 2015
07 Dec 2015
Appointment of Mr Timothy Philip Irons as a director on 7 December 2015
...
... and 86 more events
04 Aug 1989
Secretary resigned;new secretary appointed
04 Aug 1989
Director resigned;new director appointed
29 Jun 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
23 Jun 1989
Company name changed fetoroad LIMITED\certificate issued on 26/06/89
02 Jun 1989
Incorporation
19 July 2013
Charge code 0239 1457 0006
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Prior mill castle road studley warwickshire t/no WK329647…
28 May 2010
Supplemental chattel mortgage
Delivered: 4 June 2010
Status: Satisfied
on 1 September 2011
Persons entitled: Five Arrows Leasing Limited T/a Fineline Media Finance
Description: All right title and interest in the non-vesting assets; 2X…
30 January 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2003
Legal mortgage
Delivered: 3 December 2003
Status: Satisfied
on 6 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 15 alcester road, studley…
27 October 2003
Debenture
Delivered: 30 October 2003
Status: Satisfied
on 6 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 2002
Legal mortgage
Delivered: 9 November 2002
Status: Satisfied
on 6 February 2008
Persons entitled: Yorkshire Bank PLC
Description: 15 alcester road studley. Assigns the goodwill of all…