DEEP SEA PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2GF

Company number 04904403
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address LEIGH SAXTON GREEN LLP, MUTUAL HOUSE, 70 CONDUIT STREET, LONDON, W1S 2GF
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities, 59140 - Motion picture projection activities, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of DEEP SEA PRODUCTIONS LIMITED are www.deepseaproductions.co.uk, and www.deep-sea-productions.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and one months. Deep Sea Productions Limited is a Private Limited Company. The company registration number is 04904403. Deep Sea Productions Limited has been working since 18 September 2003. The present status of the company is Active. The registered address of Deep Sea Productions Limited is Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1s 2gf. The company`s financial liabilities are £489.14k. It is £-466.64k against last year. The cash in hand is £1009.07k. It is £-431.74k against last year. And the total assets are £1019.48k, which is £-441.39k against last year. NIEMEYER, Scott is a Secretary of the company. NIEMEYER, Scott is a Director of the company. Secretary DAVIS, Elizabeth has been resigned. Secretary MARTIN, Alan Howard has been resigned. Director MARTIN, Alan Howard has been resigned. Director MOXON, Richard Langfield has been resigned. The company operates in "Motion picture production activities".


deep sea productions Key Finiance

LIABILITIES £489.14k
-49%
CASH £1009.07k
-30%
TOTAL ASSETS £1019.48k
-31%
All Financial Figures

Current Directors

Secretary
NIEMEYER, Scott
Appointed Date: 03 February 2010

Director
NIEMEYER, Scott
Appointed Date: 13 November 2003
60 years old

Resigned Directors

Secretary
DAVIS, Elizabeth
Resigned: 15 September 2007
Appointed Date: 18 September 2003

Secretary
MARTIN, Alan Howard
Resigned: 03 February 2010
Appointed Date: 15 November 2007

Director
MARTIN, Alan Howard
Resigned: 03 February 2010
Appointed Date: 28 October 2003
74 years old

Director
MOXON, Richard Langfield
Resigned: 28 October 2003
Appointed Date: 18 September 2003
75 years old

Persons With Significant Control

Mr Paul Brooks
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DEEP SEA PRODUCTIONS LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 November 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

15 Jun 2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
...
... and 47 more events
14 Jan 2004
Director's particulars changed
20 Nov 2003
New director appointed
31 Oct 2003
Director resigned
31 Oct 2003
New director appointed
18 Sep 2003
Incorporation

DEEP SEA PRODUCTIONS LIMITED Charges

7 May 2004
Charge over cash deposit and account
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Societe Generale (London Branch)
Description: First fixed charge the deposit and the debts represented by…
7 May 2004
Security deposit agreement and charge on cash deposit
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (Includes Its Successors in Title Andpermitted Assigns and Permitted Transferees)
Description: All of the company's right, title and interest in and to…
6 April 2004
Agreement
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Film Finances Canada (1998) Limited
Description: All positive and negative all video tape all sound tracks…
5 April 2004
Security assignment and charge
Delivered: 15 April 2004
Status: Satisfied on 10 June 2005
Persons entitled: Comerica Bank
Description: All right title and interest aqnd benefit of all rights…
13 January 2004
Security assignment and charge
Delivered: 16 January 2004
Status: Satisfied on 22 April 2004
Persons entitled: Comerica Bank
Description: All right, title and interest in I) the benefit of & all…
13 January 2004
Charge
Delivered: 15 January 2004
Status: Satisfied on 22 April 2004
Persons entitled: Matrix Film Finance LLP
Description: The film provisionally titled "white noise", the rights…