BCA PRODUCTIONS LIMITED
ALTRINCHAM MICHAEL HURLL TELEVISION LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2QJ

Company number 01401798
Status Active
Incorporation Date 24 November 1978
Company Type Private Limited Company
Address 84 THE DOWNS, ALTRINCHAM, CHESHIRE, WA14 2QJ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 200 . The most likely internet sites of BCA PRODUCTIONS LIMITED are www.bcaproductions.co.uk, and www.bca-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bca Productions Limited is a Private Limited Company. The company registration number is 01401798. Bca Productions Limited has been working since 24 November 1978. The present status of the company is Active. The registered address of Bca Productions Limited is 84 The Downs Altrincham Cheshire Wa14 2qj. . DAGLISH, Joy Mary is a Secretary of the company. DAVIS, Michael Ian is a Director of the company. PASCOE, Paul Henry Barron is a Director of the company. Secretary HURLL, Sandra Elizabeth has been resigned. Director EDMONDS, Noel Ernest has been resigned. Director HURLL, Michael has been resigned. Director HURLL, Sandra Elizabeth has been resigned. Director LEGGO, Michael Antony has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
DAGLISH, Joy Mary
Appointed Date: 31 March 2004

Director
DAVIS, Michael Ian
Appointed Date: 09 May 2003
79 years old

Director
PASCOE, Paul Henry Barron
Appointed Date: 06 November 2000
64 years old

Resigned Directors

Secretary
HURLL, Sandra Elizabeth
Resigned: 31 March 2004

Director
EDMONDS, Noel Ernest
Resigned: 03 August 2007
Appointed Date: 06 November 2000
76 years old

Director
HURLL, Michael
Resigned: 31 October 2005
88 years old

Director
HURLL, Sandra Elizabeth
Resigned: 13 March 2007
82 years old

Director
LEGGO, Michael Antony
Resigned: 17 March 2010
Appointed Date: 29 September 2004
70 years old

Persons With Significant Control

Unique Television Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BCA PRODUCTIONS LIMITED Events

04 Oct 2016
Confirmation statement made on 18 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
25 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 200

...
... and 90 more events
17 Feb 1989
Return made up to 30/09/88; full list of members

29 Oct 1987
Full accounts made up to 31 December 1986

29 Oct 1987
Return made up to 30/09/87; full list of members

30 Jan 1987
Full accounts made up to 31 December 1985

30 Jan 1987
Return made up to 30/09/86; full list of members

BCA PRODUCTIONS LIMITED Charges

4 November 2009
Charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights, title and interest in and to the programme…
2 December 2008
Deed of charge
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the programme, the…
30 October 2007
Deed of charge
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns all right, title and interest in and to the rights…
9 November 2006
Charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The borrower's right, title and interest in and to the…
18 August 2006
Guarantee & debenture
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2005
Charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right,title and interest in and to the itv contract;…
27 May 2005
Charge
Delivered: 8 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The secured amounts and all right,title and interest in and…
29 September 2004
Charge
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the program (as…
12 May 2003
Composite guarantee and security deed
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Aberdeen Asset Managers Limited
Description: All formats and other rights. See the mortgage charge…
19 October 2000
Charge over the television programme provisionally entitled "british comedy awards"
Delivered: 26 October 2000
Status: Satisfied on 28 May 2003
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the program (as…
10 July 2000
Debenture
Delivered: 17 July 2000
Status: Satisfied on 28 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…