JIM HENSON PRODUCTIONS LIMITED
WESTERHAM

Hellopages » Surrey » Tandridge » TN16 2LT
Company number 01421561
Status Active
Incorporation Date 21 May 1979
Company Type Private Limited Company
Address PIPERSDENE PARKWOOD ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2LT
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities, 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Termination of appointment of Peter Henry Schube as a director on 14 December 2016; Termination of appointment of Stephanie Ann Schroeder as a secretary on 14 December 2016. The most likely internet sites of JIM HENSON PRODUCTIONS LIMITED are www.jimhensonproductions.co.uk, and www.jim-henson-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to East Croydon Rail Station is 8.3 miles; to Clock House Rail Station is 8.9 miles; to Beckenham Hill Rail Station is 9.6 miles; to Forest Hill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jim Henson Productions Limited is a Private Limited Company. The company registration number is 01421561. Jim Henson Productions Limited has been working since 21 May 1979. The present status of the company is Active. The registered address of Jim Henson Productions Limited is Pipersdene Parkwood Road Tatsfield Westerham Kent Tn16 2lt. . DON, Laurie Alayne is a Director of the company. HENSON, Brian David is a Director of the company. HENSON, Lisa Marie is a Director of the company. Secretary CODY, Nicholas John has been resigned. Secretary SCHARF, Dan has been resigned. Secretary SCHROEDER, Stephanie Ann has been resigned. Director BAKER, Martin Geoffrey has been resigned. Director BOLINGBROKE, Michael James has been resigned. Director DOWNEY, Antonia has been resigned. Director FLETCHER, Angus Anthony has been resigned. Director HENSON, Brian David has been resigned. Director KENWORTHY, Duncan Hamish has been resigned. Director SCHUBE, Peter Henry has been resigned. Director STEPHENSON, John has been resigned. The company operates in "Video distribution activities".


Current Directors

Director
DON, Laurie Alayne
Appointed Date: 29 July 2009
71 years old

Director
HENSON, Brian David
Appointed Date: 01 December 2003
62 years old

Director
HENSON, Lisa Marie
Appointed Date: 01 December 2003
65 years old

Resigned Directors

Secretary
CODY, Nicholas John
Resigned: 29 July 2009

Secretary
SCHARF, Dan
Resigned: 21 January 2014
Appointed Date: 29 July 2009

Secretary
SCHROEDER, Stephanie Ann
Resigned: 14 December 2016
Appointed Date: 21 January 2014

Director
BAKER, Martin Geoffrey
Resigned: 29 July 2009
74 years old

Director
BOLINGBROKE, Michael James
Resigned: 31 December 2001
Appointed Date: 20 January 1999
60 years old

Director
DOWNEY, Antonia
Resigned: 29 July 2009
Appointed Date: 01 December 2003
61 years old

Director
FLETCHER, Angus Anthony
Resigned: 05 September 2003
Appointed Date: 20 January 1999
62 years old

Director
HENSON, Brian David
Resigned: 06 June 2002
62 years old

Director
KENWORTHY, Duncan Hamish
Resigned: 18 July 1997
76 years old

Director
SCHUBE, Peter Henry
Resigned: 14 December 2016
Appointed Date: 29 July 2009
67 years old

Director
STEPHENSON, John
Resigned: 01 December 2003
73 years old

Persons With Significant Control

The Jim Henson Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JIM HENSON PRODUCTIONS LIMITED Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
14 Dec 2016
Termination of appointment of Peter Henry Schube as a director on 14 December 2016
14 Dec 2016
Termination of appointment of Stephanie Ann Schroeder as a secretary on 14 December 2016
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

...
... and 118 more events
20 Nov 1986
Return made up to 31/08/84; full list of members

20 Nov 1986
Return made up to 31/08/84; full list of members

07 Oct 1986
Company type changed from pri to pri

03 Oct 1986
Director's particulars changed

06 May 1986
Accounts for a medium company made up to 30 June 1984

JIM HENSON PRODUCTIONS LIMITED Charges

30 January 2001
Composite guarantee and debenture
Delivered: 8 February 2001
Status: Satisfied on 15 June 2001
Persons entitled: Credit Suisse First Boston (As Security Trustee for the Benefit of the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Legal mortgage
Delivered: 13 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H property k/a second floor 30 oval road london NW1 the…
22 July 1992
Assignment
Delivered: 31 July 1992
Status: Satisfied on 12 August 1997
Persons entitled: Mercantile National Bank and the Mitsubishi Trust and Banking Corporation
Description: By way of assignment all those rights of the company in the…
22 July 1992
Accommodation security agreement
Delivered: 31 July 1992
Status: Satisfied on 12 August 1997
Persons entitled: Mercantile National Bank and the Mitsubishi Trust and Banking Corporation
Description: Assigns all its right title and interest (if any) in and to…
22 July 1992
Mortgage of copyright and security agreement
Delivered: 31 July 1992
Status: Satisfied on 12 August 1997
Persons entitled: Mercantile National Bank and the Mitsubishi Trust and Banking Corporation
Description: All of the company's right title and interest now or owned…