KINGSMERE PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 00441826
Status Active
Incorporation Date 6 September 1947
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Nigel Mark Webb on 31 December 2016; Director's details changed for Mrs Lucinda Margaret Bell on 31 December 2016. The most likely internet sites of KINGSMERE PRODUCTIONS LIMITED are www.kingsmereproductions.co.uk, and www.kingsmere-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. Kingsmere Productions Limited is a Private Limited Company. The company registration number is 00441826. Kingsmere Productions Limited has been working since 06 September 1947. The present status of the company is Active. The registered address of Kingsmere Productions Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary CLARKE, Peter Courtenay has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Director BOWDEN, Robert Edward has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director JONES, Andrew Marc has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director ROBERTS, Graham Charles has been resigned. Director SELWYN, Irwin Neville Geoffrey has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WILSON, Alan James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 14 July 2006
61 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 14 July 2006
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 14 July 2006
61 years old

Resigned Directors

Secretary
CLARKE, Peter Courtenay
Resigned: 05 September 2000

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009

Secretary
SCUDAMORE, Rebecca Jane
Resigned: 30 April 2009
Appointed Date: 05 September 2000

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 26 February 2002
83 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 January 2005
64 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
89 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 26 February 2002
67 years old

Director
SELWYN, Irwin Neville Geoffrey
Resigned: 31 March 2007
84 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 31 January 2016
Appointed Date: 13 July 2012
48 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
93 years old

Director
WILSON, Alan James
Resigned: 02 January 1996
93 years old

Persons With Significant Control

The British Land Company Plc
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

KINGSMERE PRODUCTIONS LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
06 Feb 2017
Director's details changed for Mr Nigel Mark Webb on 31 December 2016
06 Feb 2017
Director's details changed for Mrs Lucinda Margaret Bell on 31 December 2016
06 Feb 2017
Director's details changed for Mrs Sarah Morrell Barzycki on 31 December 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
...
... and 126 more events
05 Oct 1987
Secretary resigned;new secretary appointed

28 Apr 1987
Declaration of mortgage charge released/ceased

05 Feb 1987
Annual return made up to 06/01/87

31 Oct 1986
Full accounts made up to 31 March 1986

18 Oct 1986
Secretary resigned;new secretary appointed

KINGSMERE PRODUCTIONS LIMITED Charges

30 March 1992
Legal charge
Delivered: 14 April 1992
Status: Satisfied on 27 September 2003
Persons entitled: Worldwide Productions Inc.
Description: All the copyright throughout the world in the film entitled…
16 May 1986
Legal mortgage
Delivered: 21 May 1986
Status: Satisfied on 3 April 2007
Persons entitled: National Westminster Bank PLC
Description: The film entitled "the mission". (See doc M91 for full…
18 August 1983
Charge
Delivered: 1 September 1983
Status: Satisfied on 3 April 2007
Persons entitled: Union Property Holdings (London) Limited
Description: 1) the worldwide copyrights of the film 2) all copies of…
26 August 1982
Charge
Delivered: 3 September 1982
Status: Satisfied on 12 June 1992
Persons entitled: Union Property Holdings (London) Limited
Description: 1) worldwide copyright of the film 2) all copies of the…
18 September 1979
Legal charge
Delivered: 20 September 1979
Status: Satisfied on 3 April 2007
Persons entitled: The Burton Group Limited
Description: F/H land & bldgs k/as 16, 18, 20 and 20A gold street and 1…