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 six 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
Resigned Directors
Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009
Persons With Significant Control
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
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…