STATE OF EMERGENCY PRODUCTIONS
TAUNTON

Hellopages » Somerset » Taunton Deane » TA3 6SQ

Company number 06405126
Status Active
Incorporation Date 22 October 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 25 STATION ROAD, HATCH BEAUCHAMP, TAUNTON, SOMERSET, TA3 6SQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Termination of appointment of Selma Nicholls as a director on 9 April 2016. The most likely internet sites of STATE OF EMERGENCY PRODUCTIONS are www.stateofemergency.co.uk, and www.state-of-emergency.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. State of Emergency Productions is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06405126. State of Emergency Productions has been working since 22 October 2007. The present status of the company is Active. The registered address of State of Emergency Productions is 25 Station Road Hatch Beauchamp Taunton Somerset Ta3 6sq. . MARSHALL, Stephen Ross is a Secretary of the company. MAINGOT, Steve Gordon Alneton is a Director of the company. MAYES, Colin Philip is a Director of the company. MILLER, Ellen Elizabeth is a Director of the company. ST HELENE, Alison is a Director of the company. Director AKINLEYE, Adesola has been resigned. Director BADDOO, Deborah Maxine has been resigned. Director BOZAS, Robert George has been resigned. Director CINAMON, Beth has been resigned. Director FOGG, Christopher Hubert has been resigned. Director KEELAGHER, Martin has been resigned. Director MARSHALL, Stephen Ross has been resigned. Director NICHOLLS, Selma has been resigned. Director RYAN, Maria Suzette has been resigned. Director TURNER, Jane Louise has been resigned. Director WILLIAMS, Deborah has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
MARSHALL, Stephen Ross
Appointed Date: 22 October 2007

Director
MAINGOT, Steve Gordon Alneton
Appointed Date: 20 April 2013
70 years old

Director
MAYES, Colin Philip
Appointed Date: 18 October 2014
64 years old

Director
MILLER, Ellen Elizabeth
Appointed Date: 09 January 2016
59 years old

Director
ST HELENE, Alison
Appointed Date: 14 April 2016
62 years old

Resigned Directors

Director
AKINLEYE, Adesola
Resigned: 19 January 2013
Appointed Date: 05 February 2009
59 years old

Director
BADDOO, Deborah Maxine
Resigned: 18 October 2014
Appointed Date: 22 October 2007
68 years old

Director
BOZAS, Robert George
Resigned: 06 June 2016
Appointed Date: 18 October 2014
67 years old

Director
CINAMON, Beth
Resigned: 14 April 2016
Appointed Date: 18 October 2014
60 years old

Director
FOGG, Christopher Hubert
Resigned: 25 June 2013
Appointed Date: 22 October 2007
73 years old

Director
KEELAGHER, Martin
Resigned: 18 April 2015
Appointed Date: 19 January 2013
39 years old

Director
MARSHALL, Stephen Ross
Resigned: 18 October 2014
Appointed Date: 22 October 2007
64 years old

Director
NICHOLLS, Selma
Resigned: 09 April 2016
Appointed Date: 02 July 2010
45 years old

Director
RYAN, Maria Suzette
Resigned: 10 November 2014
Appointed Date: 22 March 2012
53 years old

Director
TURNER, Jane Louise
Resigned: 13 December 2010
Appointed Date: 22 October 2007
62 years old

Director
WILLIAMS, Deborah
Resigned: 02 July 2012
Appointed Date: 02 July 2010
56 years old

STATE OF EMERGENCY PRODUCTIONS Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
19 Jun 2016
Termination of appointment of Selma Nicholls as a director on 9 April 2016
19 Jun 2016
Termination of appointment of Robert George Bozas as a director on 6 June 2016
27 Apr 2016
Director's details changed for Ms Ellen Elizabeth Miller on 27 April 2016
...
... and 49 more events
22 Jul 2009
Total exemption small company accounts made up to 31 December 2008
03 Mar 2009
Director appointed adesola akinleye
04 Nov 2008
Annual return made up to 22/10/08
28 Nov 2007
Accounting reference date extended from 31/10/08 to 31/12/08
22 Oct 2007
Incorporation