HILLSIDE PRODUCTIONS LIMITED
HILLSIDE STUDIOS LIMITED

Hellopages » Greater London » Westminster » SW1V 2AA

Company number 01782130
Status Active
Incorporation Date 10 January 1984
Company Type Private Limited Company
Address 12 WARWICK SQUARE, LONDON, SW1V 2AA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 75,000 ; Register inspection address has been changed to Mcbeath House 310 Goswell Road London EC1V 7LW; Full accounts made up to 31 December 2015. The most likely internet sites of HILLSIDE PRODUCTIONS LIMITED are www.hillsideproductions.co.uk, and www.hillside-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillside Productions Limited is a Private Limited Company. The company registration number is 01782130. Hillside Productions Limited has been working since 10 January 1984. The present status of the company is Active. The registered address of Hillside Productions Limited is 12 Warwick Square London Sw1v 2aa. . CONNOLLY, Paul Owen is a Secretary of the company. BOOTH, Martin Alison, The Reverend is a Director of the company. BUXTON, Nicholas Fowell is a Director of the company. COWEN, Andrew Edward is a Director of the company. FREARSON, Duncan Charles is a Director of the company. KAFNO, Paul Francis is a Director of the company. KING, Graeme Crockatt is a Director of the company. NEWTON, Joseph Robert is a Director of the company. SIMON, Mark Daniel Benjamin is a Director of the company. TWISTON DAVIES, Caroline, The Hon is a Director of the company. Secretary CASEY, Hetty June has been resigned. Secretary COWLING, John Anthony has been resigned. Director ACKERY, Graham Bernard has been resigned. Director ALLCOTT, Barrie Armell, Reverend has been resigned. Director COWEN, Rosslyn Fairfax Huxley has been resigned. Director COWEN, Shelagh Mary, The Hon Mrs has been resigned. Director COWLING, John Anthony has been resigned. Director DAVIES, Mark Edward Trehearne has been resigned. Director FOX, Lindsay Garrett has been resigned. Director PACKARD, Fred Arthur Rank has been resigned. Director POWELL, Valentine Anthony Lewis has been resigned. Director RANK, Colin Roland Hopwood has been resigned. Director REEVELL, Philip Kenneth has been resigned. Director ROPNER, Johanna Louise has been resigned. Director SHEGOG, Eric Marshall has been resigned. Director SILK, Dennis Raoul Whitehall has been resigned. Director STUART JONES, Nicholas John Edward has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
CONNOLLY, Paul Owen
Appointed Date: 26 October 2009

Director
BOOTH, Martin Alison, The Reverend
Appointed Date: 11 November 2008
70 years old

Director
BUXTON, Nicholas Fowell
Appointed Date: 01 January 2015
59 years old

Director
COWEN, Andrew Edward
Appointed Date: 25 April 2002
67 years old

Director
FREARSON, Duncan Charles
Appointed Date: 22 April 2015
52 years old

Director
KAFNO, Paul Francis
Appointed Date: 10 May 2007
81 years old

Director
KING, Graeme Crockatt
Appointed Date: 21 April 2006
77 years old

Director

Director
SIMON, Mark Daniel Benjamin
Appointed Date: 06 May 2009
60 years old

Director
TWISTON DAVIES, Caroline, The Hon
Appointed Date: 21 April 2006
64 years old

Resigned Directors

Secretary
CASEY, Hetty June
Resigned: 26 October 2009
Appointed Date: 08 September 2004

Secretary
COWLING, John Anthony
Resigned: 08 September 2004

Director
ACKERY, Graham Bernard
Resigned: 20 April 2006
Appointed Date: 01 May 1997
93 years old

Director
ALLCOTT, Barrie Armell, Reverend
Resigned: 28 November 2002
86 years old

Director
COWEN, Rosslyn Fairfax Huxley
Resigned: 28 April 2000
106 years old

Director
COWEN, Shelagh Mary, The Hon Mrs
Resigned: 28 April 2000
102 years old

Director
COWLING, John Anthony
Resigned: 01 December 2004
86 years old

Director
DAVIES, Mark Edward Trehearne
Resigned: 25 March 2002
Appointed Date: 28 April 2000
77 years old

Director
FOX, Lindsay Garrett
Resigned: 26 April 2006
82 years old

Director
PACKARD, Fred Arthur Rank
Resigned: 01 March 2009
Appointed Date: 28 April 2000
76 years old

Director
POWELL, Valentine Anthony Lewis
Resigned: 03 November 2009
85 years old

Director
RANK, Colin Roland Hopwood
Resigned: 09 September 2001
77 years old

Director
REEVELL, Philip Kenneth
Resigned: 28 April 2011
Appointed Date: 25 January 2002
68 years old

Director
ROPNER, Johanna Louise
Resigned: 01 January 2015
Appointed Date: 27 January 2010
62 years old

Director
SHEGOG, Eric Marshall
Resigned: 19 July 2007
Appointed Date: 03 April 1996
88 years old

Director
SILK, Dennis Raoul Whitehall
Resigned: 21 April 2005
94 years old

Director
STUART JONES, Nicholas John Edward
Resigned: 31 December 2008
Appointed Date: 28 November 2002
65 years old

HILLSIDE PRODUCTIONS LIMITED Events

02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 75,000

02 Jun 2016
Register inspection address has been changed to Mcbeath House 310 Goswell Road London EC1V 7LW
19 May 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Company name changed hillside studios LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01

16 Oct 2015
Secretary's details changed for Mr Paul Owen Connolly on 2 September 2015
...
... and 119 more events
25 Aug 1987
Return made up to 11/06/87; full list of members

23 Aug 1987
New director appointed

20 Feb 1987
New director appointed

06 May 1986
Full accounts made up to 31 December 1985

06 May 1986
Return made up to 01/05/86; full list of members