ASTORIA PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 7NR

Company number 02422773
Status Active
Incorporation Date 14 September 1989
Company Type Private Limited Company
Address EON HOUSE, 138 PICCADILLY, LONDON, W1J 7NR
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of ASTORIA PRODUCTIONS LIMITED are www.astoriaproductions.co.uk, and www.astoria-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Astoria Productions Limited is a Private Limited Company. The company registration number is 02422773. Astoria Productions Limited has been working since 14 September 1989. The present status of the company is Active. The registered address of Astoria Productions Limited is Eon House 138 Piccadilly London W1j 7nr. . ROEBUCK, John is a Secretary of the company. BROCCOLI OBE, Barbara Dana is a Director of the company. HIGGINS MBE, James Richard Clinton is a Director of the company. Director FARWELL, Elizabeth Anne has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary

Director

Director
HIGGINS MBE, James Richard Clinton
Appointed Date: 01 August 1992
102 years old

Resigned Directors

Director
FARWELL, Elizabeth Anne
Resigned: 01 August 1992
68 years old

Persons With Significant Control

Ms Barbara Dana Broccoli Obe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ASTORIA PRODUCTIONS LIMITED Events

22 Dec 2016
Confirmation statement made on 16 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100

...
... and 60 more events
28 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1990
Company name changed faringtown LIMITED\certificate issued on 10/01/90

05 Jan 1990
Memorandum and Articles of Association

05 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1989
Incorporation