GINGER TELEVISION PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 7EG
Company number 02818356
Status Active
Incorporation Date 17 May 1993
Company Type Private Limited Company
Address 9 SAVOY STREET, LONDON, UNITED KINGDOM, WC2E 7EG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016. The most likely internet sites of GINGER TELEVISION PRODUCTIONS LIMITED are www.gingertelevisionproductions.co.uk, and www.ginger-television-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Ginger Television Productions Limited is a Private Limited Company. The company registration number is 02818356. Ginger Television Productions Limited has been working since 17 May 1993. The present status of the company is Active. The registered address of Ginger Television Productions Limited is 9 Savoy Street London United Kingdom Wc2e 7eg. . TAMES, Jane Elizabeth Anne is a Secretary of the company. CLEMENTS, Alan is a Director of the company. WATT, William George is a Director of the company. WOODWARD, Robert Stanley Lawrence is a Director of the company. Secretary CLARKE, Sara has been resigned. Secretary DAVIDSON, Dawn has been resigned. Secretary LEGGE, Diana Patricia has been resigned. Secretary REVELL, John has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMPBELL, David has been resigned. Director EMSLIE, Donald Gordon has been resigned. Director EVANS, Christopher has been resigned. Director FLANAGAN, Andrew Henry has been resigned. Director GALLAGHER, Eileen has been resigned. Director HUGHES, Gary William has been resigned. Director JAGPAL, Jagdip has been resigned. Director MOLLETT, Andrew has been resigned. Director PARTYKA, Elizabeth has been resigned. Director SCOTT, Sebastian Simon Frere has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
TAMES, Jane Elizabeth Anne
Appointed Date: 26 January 2007

Director
CLEMENTS, Alan
Appointed Date: 20 November 2008
64 years old

Director
WATT, William George
Appointed Date: 11 July 2001
58 years old

Director
WOODWARD, Robert Stanley Lawrence
Appointed Date: 02 April 2007
66 years old

Resigned Directors

Secretary
CLARKE, Sara
Resigned: 26 January 2007
Appointed Date: 31 August 2001

Secretary
DAVIDSON, Dawn
Resigned: 31 August 2001
Appointed Date: 14 March 2000

Secretary
LEGGE, Diana Patricia
Resigned: 14 March 2000
Appointed Date: 02 September 1998

Secretary
REVELL, John
Resigned: 02 September 1998
Appointed Date: 09 September 1996

Secretary
HAL MANAGEMENT LIMITED
Resigned: 09 September 1996
Appointed Date: 28 May 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 May 1993
Appointed Date: 17 May 1993

Director
CAMPBELL, David
Resigned: 28 April 2000
Appointed Date: 28 September 1998
66 years old

Director
EMSLIE, Donald Gordon
Resigned: 11 April 2007
Appointed Date: 14 March 2000
68 years old

Director
EVANS, Christopher
Resigned: 12 December 2001
Appointed Date: 28 May 1993
59 years old

Director
FLANAGAN, Andrew Henry
Resigned: 18 July 2006
Appointed Date: 14 March 2000
69 years old

Director
GALLAGHER, Eileen
Resigned: 31 July 2000
Appointed Date: 21 January 1999
66 years old

Director
HUGHES, Gary William
Resigned: 07 August 2000
Appointed Date: 14 March 2000
63 years old

Director
JAGPAL, Jagdip
Resigned: 03 May 2002
Appointed Date: 23 October 2000
61 years old

Director
MOLLETT, Andrew
Resigned: 23 October 2000
Appointed Date: 01 February 1999
65 years old

Director
PARTYKA, Elizabeth
Resigned: 20 November 2008
Appointed Date: 06 May 2002
71 years old

Director
SCOTT, Sebastian Simon Frere
Resigned: 04 August 1993
Appointed Date: 28 May 1993
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 May 1993
Appointed Date: 17 May 1993

GINGER TELEVISION PRODUCTIONS LIMITED Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
17 May 2016
Director's details changed for Mr Robert Stanley Lawrence Woodward on 17 May 2016
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

07 Jul 2015
Full accounts made up to 31 December 2014
...
... and 130 more events
27 Jun 1993
New director appointed

27 Jun 1993
Director resigned;new director appointed

10 Jun 1993
Company name changed speed 3533 LIMITED\certificate issued on 11/06/93
04 Jun 1993
Registered office changed on 04/06/93 from: classic house 174-180 old street london EC1V 9BP

17 May 1993
Incorporation

GINGER TELEVISION PRODUCTIONS LIMITED Charges

19 January 2012
Debenture
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
9 August 2011
Debenture
Delivered: 19 August 2011
Status: Satisfied on 6 February 2012
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
16 February 2004
Supplemental security agreement
Delivered: 3 March 2004
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC
Description: The trademarks and design rights specified next to its name…
7 August 2003
Supplemental security agreement
Delivered: 7 August 2003
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent on Trust for the Finance Parties
Description: Ground floor entrance foyer and 2ND to 6TH floors…
4 April 2003
Security agreement
Delivered: 16 April 2003
Status: Satisfied on 25 November 2004
Persons entitled: Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 July 2002
Security agreement
Delivered: 24 July 2002
Status: Satisfied on 10 April 2003
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Hedging debenture
Delivered: 18 May 1998
Status: Satisfied on 18 May 2001
Persons entitled: Banque Paribas
Description: .. fixed and floating charges over the undertaking and all…
8 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 18 May 2001
Persons entitled: Banque Paribas
Description: .. fixed and floating charges over the undertaking and all…