JERUSALEM PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1AP

Company number 02461543
Status Active
Incorporation Date 19 January 1990
Company Type Private Limited Company
Address THE PEAK, 5 WILTON ROAD, LONDON, SW1V 1AP
Home Country United Kingdom
Nature of Business 60200 - Television programming and broadcasting activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Mary Colwell-Hector as a director on 14 September 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 5 April 2016. The most likely internet sites of JERUSALEM PRODUCTIONS LIMITED are www.jerusalemproductions.co.uk, and www.jerusalem-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jerusalem Productions Limited is a Private Limited Company. The company registration number is 02461543. Jerusalem Productions Limited has been working since 19 January 1990. The present status of the company is Active. The registered address of Jerusalem Productions Limited is The Peak 5 Wilton Road London Sw1v 1ap. . EVERETT, Karen is a Secretary of the company. BARRETT, Matthew William is a Director of the company. BROWNING, Mark David is a Director of the company. CASS, Bridget Marye is a Director of the company. CREGEEN, Peter Geoffrey is a Director of the company. MUIR, Brian William is a Director of the company. RADFORD, Susan Grace is a Director of the company. SAINSBURY, Susan Mary, Lady is a Director of the company. TYTE, Gavin Alan, Reverend is a Director of the company. Secretary BAKER, Roger Cecil has been resigned. Secretary DE QUETTEVILLE, Hugh Ludlow has been resigned. Secretary HALDANE, John Duncan has been resigned. Secretary PATTISON, Michael Ambrose has been resigned. Secretary SPOKES, Paul has been resigned. Director BARR, Andrew Charles Hall has been resigned. Director BOOTH, Martin has been resigned. Director COLWELL-HECTOR, Mary has been resigned. Director CREGEEN, Peter Geoffrey has been resigned. Director ELVY, Peter David, The Rev Prebendary Dr has been resigned. Director ROGERS, Alan has been resigned. Director STEPHENS, Mark has been resigned. Director WEBB, Pauline Mary, Dr has been resigned. Director WOODWARD, Shaun Anthony has been resigned. The company operates in "Television programming and broadcasting activities".


Current Directors

Secretary
EVERETT, Karen
Appointed Date: 19 August 2015

Director
BARRETT, Matthew William
Appointed Date: 03 June 2010
62 years old

Director
BROWNING, Mark David
Appointed Date: 27 September 2000
53 years old

Director
CASS, Bridget Marye

72 years old

Director
CREGEEN, Peter Geoffrey
Appointed Date: 13 October 2003
85 years old

Director
MUIR, Brian William
Appointed Date: 27 September 2000
70 years old

Director
RADFORD, Susan Grace
Appointed Date: 27 September 2000
66 years old

Director

Director
TYTE, Gavin Alan, Reverend
Appointed Date: 16 October 2013
53 years old

Resigned Directors

Secretary
BAKER, Roger Cecil
Resigned: 01 March 1996

Secretary
DE QUETTEVILLE, Hugh Ludlow
Resigned: 31 October 1995

Secretary
HALDANE, John Duncan
Resigned: 31 December 1992

Secretary
PATTISON, Michael Ambrose
Resigned: 31 October 2006
Appointed Date: 01 March 1996

Secretary
SPOKES, Paul
Resigned: 19 August 2015
Appointed Date: 01 November 2006

Director
BARR, Andrew Charles Hall
Resigned: 03 June 2010
83 years old

Director
BOOTH, Martin
Resigned: 23 November 1999
Appointed Date: 22 December 1995
70 years old

Director
COLWELL-HECTOR, Mary
Resigned: 14 September 2016
Appointed Date: 03 June 2010
65 years old

Director
CREGEEN, Peter Geoffrey
Resigned: 31 December 1999
Appointed Date: 14 May 1998
85 years old

Director
ELVY, Peter David, The Rev Prebendary Dr
Resigned: 31 December 2009
Appointed Date: 21 April 1994
86 years old

Director
ROGERS, Alan
Resigned: 03 June 2010
86 years old

Director
STEPHENS, Mark
Resigned: 03 June 2010
83 years old

Director
WEBB, Pauline Mary, Dr
Resigned: 19 May 2004
98 years old

Director
WOODWARD, Shaun Anthony
Resigned: 15 May 1996
66 years old

Persons With Significant Control

Sir Timothy Alan Davan Sainsbury
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lady Susan Mary Sainsbury
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JERUSALEM PRODUCTIONS LIMITED Events

10 Mar 2017
Termination of appointment of Mary Colwell-Hector as a director on 14 September 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Full accounts made up to 5 April 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

25 Nov 2015
Full accounts made up to 5 April 2015
...
... and 107 more events
30 Jul 1990
New director appointed

30 Jul 1990
Registered office changed on 30/07/90 from: 5 chancery lane clifford's inn london EC4A 1BU

30 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Jul 1990
Accounting reference date notified as 05/04

19 Jan 1990
Incorporation