HELENA PRODUCTIONS LIMITED
CHELTENHAM, ROYSCOT CORPORATE LEASING LIMITED


Company number 02163283
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address THE QUADRANGLE,, THE PROMENADE,, CHELTENHAM,, GLOS, GL50 1PX.
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Appointment of Neil Jason Mcdaid as a director on 30 December 2016; Confirmation statement made on 6 December 2016 with updates; Auditor's resignation. The most likely internet sites of HELENA PRODUCTIONS LIMITED are www.helenaproductions.co.uk, and www.helena-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Helena Productions Limited is a Private Limited Company. The company registration number is 02163283. Helena Productions Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of Helena Productions Limited is The Quadrangle The Promenade Cheltenham Glos Gl50 1px. . RBS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CATERER, Sharon Jill is a Director of the company. JOHNSON, Alan Piers is a Director of the company. MCDAID, Neil Jason is a Director of the company. WOOD, John Hamer is a Director of the company. Secretary CUNNINGHAM, Angela Mary has been resigned. Secretary DOWN, Carolyn Jean has been resigned. Secretary LEA, John Albert has been resigned. Secretary THOMAS, Marina Louise has been resigned. Secretary WHITTAKER, Carolyn Jean has been resigned. Director BROWN, Martin Graham has been resigned. Director CARR, Thomas has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director CLEMETT, Graham Colin has been resigned. Director CLIBBENS, Nigel Timothy John has been resigned. Director CROME, Trevor Douglas has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director ELDER, Davies Burns has been resigned. Director FARNELL, Adrian Colin has been resigned. Director FLINT, Eion Arthur Mcmorran has been resigned. Director FREEBOROUGH, Christopher Rupert has been resigned. Director GADSBY, Andrew Paul has been resigned. Director LATTER, William Vaughan has been resigned. Director PEARCE, Nigel has been resigned. Director ROGERS, Julian Edwin has been resigned. Director SHEPHARD, Ian Maxwell has been resigned. Director SLATTERY, Domhnal has been resigned. Director SULLIVAN, Paul Denzil John has been resigned. Director SWEETMAN, Jonathan Michael has been resigned. Director TUBB, Philip Anthony has been resigned. Director WARREN, Roy Francis has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RBS SECRETARIAL SERVICES LIMITED
Appointed Date: 31 October 2012

Director
CATERER, Sharon Jill
Appointed Date: 01 March 2004
63 years old

Director
JOHNSON, Alan Piers
Appointed Date: 11 May 2015
57 years old

Director
MCDAID, Neil Jason
Appointed Date: 30 December 2016
56 years old

Director
WOOD, John Hamer
Appointed Date: 08 August 2016
63 years old

Resigned Directors

Secretary
CUNNINGHAM, Angela Mary
Resigned: 05 February 2003
Appointed Date: 01 July 2000

Secretary
DOWN, Carolyn Jean
Resigned: 31 October 2012
Appointed Date: 18 November 2005

Secretary
LEA, John Albert
Resigned: 30 June 2000

Secretary
THOMAS, Marina Louise
Resigned: 18 November 2005
Appointed Date: 01 June 2003

Secretary
WHITTAKER, Carolyn Jean
Resigned: 31 May 2003
Appointed Date: 06 February 2003

Director
BROWN, Martin Graham
Resigned: 31 January 1997
67 years old

Director
CARR, Thomas
Resigned: 26 June 2000
85 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 19 July 2007
Appointed Date: 18 June 2004
56 years old

Director
CLEMETT, Graham Colin
Resigned: 29 February 2004
Appointed Date: 01 June 2003
64 years old

Director
CLIBBENS, Nigel Timothy John
Resigned: 27 February 2015
Appointed Date: 01 April 2014
65 years old

Director
CROME, Trevor Douglas
Resigned: 28 June 2016
Appointed Date: 01 April 2014
65 years old

Director
DEVINE, Alan Sinclair
Resigned: 31 July 2008
Appointed Date: 19 July 2007
65 years old

Director
ELDER, Davies Burns
Resigned: 09 November 2001
Appointed Date: 01 July 2000
80 years old

Director
FARNELL, Adrian Colin
Resigned: 31 July 2008
Appointed Date: 03 May 1995
64 years old

Director
FLINT, Eion Arthur Mcmorran
Resigned: 31 May 2003
Appointed Date: 01 July 2001
73 years old

Director
FREEBOROUGH, Christopher Rupert
Resigned: 21 March 1995
90 years old

Director
GADSBY, Andrew Paul
Resigned: 11 May 2015
Appointed Date: 01 April 2014
59 years old

Director
LATTER, William Vaughan
Resigned: 07 June 2004
Appointed Date: 06 May 1997
68 years old

Director
PEARCE, Nigel
Resigned: 18 March 2004
Appointed Date: 01 July 2001
74 years old

Director
ROGERS, Julian Edwin
Resigned: 01 April 2014
Appointed Date: 16 March 2009
55 years old

Director
SHEPHARD, Ian Maxwell
Resigned: 10 February 2009
Appointed Date: 01 September 2008
57 years old

Director
SLATTERY, Domhnal
Resigned: 19 July 2004
Appointed Date: 18 March 2004
58 years old

Director
SULLIVAN, Paul Denzil John
Resigned: 31 December 2013
Appointed Date: 31 July 2008
59 years old

Director
SWEETMAN, Jonathan Michael
Resigned: 16 July 2001
74 years old

Director
TUBB, Philip Anthony
Resigned: 15 August 2008
Appointed Date: 19 May 2004
59 years old

Director
WARREN, Roy Francis
Resigned: 01 April 2014
Appointed Date: 31 July 2008
69 years old

Persons With Significant Control

Royal Bank Leasing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELENA PRODUCTIONS LIMITED Events

13 Jan 2017
Appointment of Neil Jason Mcdaid as a director on 30 December 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Sep 2016
Auditor's resignation
17 Aug 2016
Appointment of Mr John Hamer Wood as a director on 8 August 2016
18 Jul 2016
Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016
...
... and 171 more events
16 Feb 1988
Accounting reference date notified as 30/09

11 Jan 1988
New secretary appointed;director resigned;new director appointed

11 Jan 1988
Secretary resigned;new secretary appointed

11 Jan 1988
Registered office changed on 11/01/88 from: 2 baches street london N1 6UB

11 Sep 1987
Incorporation

HELENA PRODUCTIONS LIMITED Charges

2 February 2004
Security agreement
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Achilles Distributing Llc
Description: Right title and interest in the literary property…
17 April 2003
Deed of security assignment and charge
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Achilles Distributing Llc
Description: Assigns all right title and interest in and to the entire…