FESTIVE PRODUCTIONS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 7EZ

Company number 01755658
Status Active
Incorporation Date 23 September 1983
Company Type Private Limited Company
Address OTTERS BROOK, TY COCH WAY, CWMBRAN, TORFAEN, NP44 7EZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 9,500,000 . The most likely internet sites of FESTIVE PRODUCTIONS LIMITED are www.festiveproductions.co.uk, and www.festive-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Newport (S Wales) Rail Station is 3.6 miles; to Risca & Pontymister Rail Station is 3.8 miles; to Pontypool & New Inn Rail Station is 4 miles; to Crosskeys Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Festive Productions Limited is a Private Limited Company. The company registration number is 01755658. Festive Productions Limited has been working since 23 September 1983. The present status of the company is Active. The registered address of Festive Productions Limited is Otters Brook Ty Coch Way Cwmbran Torfaen Np44 7ez. . WATKINS, Justin Paul is a Secretary of the company. CHRYSANTHOU, Eva is a Director of the company. HEDLUND, Claes Alrik is a Director of the company. HEDLUND, Stig Anders is a Director of the company. HORNUNG, Martin Jacob is a Director of the company. SAUNDERS, John Cameron is a Director of the company. Secretary GILBERT, Dennis Roy has been resigned. Secretary JOHNSON, Andrew James has been resigned. Secretary JONES, Raymond George has been resigned. Secretary JONES, Robin Andrew has been resigned. Secretary MILSOM, David James has been resigned. Secretary STEPHENSON, Nigel has been resigned. Director BEYNON, Martin Thomas has been resigned. Director JOHNSON, Andrew James has been resigned. Director JONES, Mark Stephen has been resigned. Director JONES, Raymond George has been resigned. Director JONES, Robin Andrew has been resigned. Director LORD, Andrew has been resigned. Director MILSOM, David James has been resigned. Director NEWTON, Ian Roy has been resigned. Director MALIOS AG has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WATKINS, Justin Paul
Appointed Date: 01 June 2015

Director
CHRYSANTHOU, Eva
Appointed Date: 16 July 2014
66 years old

Director
HEDLUND, Claes Alrik

70 years old

Director
HEDLUND, Stig Anders
Appointed Date: 08 February 2011
68 years old

Director
HORNUNG, Martin Jacob
Appointed Date: 16 July 2014
69 years old

Director
SAUNDERS, John Cameron
Appointed Date: 01 July 2010
72 years old

Resigned Directors

Secretary
GILBERT, Dennis Roy
Resigned: 22 February 2001
Appointed Date: 28 February 1992

Secretary
JOHNSON, Andrew James
Resigned: 01 June 2015
Appointed Date: 16 October 2013

Secretary
JONES, Raymond George
Resigned: 28 February 1992

Secretary
JONES, Robin Andrew
Resigned: 30 April 2001
Appointed Date: 22 February 2001

Secretary
MILSOM, David James
Resigned: 16 October 2013
Appointed Date: 01 March 2011

Secretary
STEPHENSON, Nigel
Resigned: 01 March 2011
Appointed Date: 01 May 2001

Director
BEYNON, Martin Thomas
Resigned: 31 March 2009
Appointed Date: 01 March 1999
81 years old

Director
JOHNSON, Andrew James
Resigned: 01 June 2015
Appointed Date: 27 February 2014
61 years old

Director
JONES, Mark Stephen
Resigned: 18 June 2012
Appointed Date: 05 August 1992
66 years old

Director
JONES, Raymond George
Resigned: 27 October 2010
90 years old

Director
JONES, Robin Andrew
Resigned: 30 December 2010
Appointed Date: 06 January 1997
60 years old

Director
LORD, Andrew
Resigned: 30 June 2010
Appointed Date: 19 November 2002
71 years old

Director
MILSOM, David James
Resigned: 30 September 2013
Appointed Date: 06 April 2011
63 years old

Director
NEWTON, Ian Roy
Resigned: 25 July 2014
Appointed Date: 06 April 2011
60 years old

Director
MALIOS AG
Resigned: 08 February 2011
Appointed Date: 12 December 1983

Persons With Significant Control

Malios Holding Ag
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FESTIVE PRODUCTIONS LIMITED Events

30 Aug 2016
Full accounts made up to 31 March 2016
13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 9,500,000

03 Oct 2015
Group of companies' accounts made up to 31 March 2015
03 Jun 2015
Appointment of Mr Justin Paul Watkins as a secretary on 1 June 2015
...
... and 129 more events
17 Jun 1988
Return made up to 31/12/87; full list of members

14 Sep 1987
Accounts made up to 31 December 1986

24 Apr 1987
Return made up to 31/12/86; full list of members

12 Mar 1987
Accounts for a small company made up to 31 December 1985

12 May 1986
Return made up to 31/12/85; full list of members

FESTIVE PRODUCTIONS LIMITED Charges

2 July 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: F/H land on the west side of ty-coch way, cwmbran t/no…
28 June 2011
Deposit agreement
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of separate first fixed charge with full title…
31 July 2009
Legal assignment
Delivered: 12 August 2009
Status: Satisfied on 26 June 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance under the contract (the contract monies).
28 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 30 July 2009
Status: Satisfied on 26 June 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 August 2008
Mortgage debenture
Delivered: 28 August 2008
Status: Satisfied on 26 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 1999
Legal mortgage
Delivered: 8 January 2000
Status: Satisfied on 26 June 2012
Persons entitled: Hsbc Bank PLC
Description: Alfa lavai agri limited ty coch way cwmbran. With the…
10 May 1996
Chattels mortgage
Delivered: 10 May 1996
Status: Satisfied on 26 June 2012
Persons entitled: Forward Trust Limited
Description: 2 new sets garland machines type tlk 210/4-f with 4 cutters…
23 July 1993
Legal charge
Delivered: 27 July 1993
Status: Satisfied on 26 June 2012
Persons entitled: Midland Bank PLC
Description: F/H premises k/a units 6, 7 & 8 queensway meadow industrial…
14 April 1992
Legal charge
Delivered: 24 April 1992
Status: Satisfied on 26 June 2012
Persons entitled: Midland Bank PLC
Description: 1. all that leasehold property known as unit 22, 23, 24 and…
17 July 1984
Fixed and floating charge
Delivered: 26 July 1984
Status: Satisfied on 26 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…