Company number 01770702
Status Active
Incorporation Date 17 November 1983
Company Type Private Limited Company
Address 49 SOUTH MOLTON STREET, LONDON, W1K 5LH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Compulsory strike-off action has been discontinued; Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
GBP 12,500
. The most likely internet sites of P.W. PRODUCTIONS LIMITED are www.pwproductions.co.uk, and www.p-w-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. P W Productions Limited is a Private Limited Company.
The company registration number is 01770702. P W Productions Limited has been working since 17 November 1983.
The present status of the company is Active. The registered address of P W Productions Limited is 49 South Molton Street London W1k 5lh. . THOMAS, Robert Charles is a Secretary of the company. BIRKBECK, Garlinda Jane is a Director of the company. CABOT, Christopher is a Director of the company. MANDER, Michael Graham is a Director of the company. WILSON, Peter Stafford is a Director of the company. Secretary STARK, Karin has been resigned. Secretary WILSON, Patricia Clare has been resigned. Director BULFIELD, Robert William has been resigned. Director EMPSON, Andrew Leigh has been resigned. Director GLOVER, Julian Wyatt has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
P.W. PRODUCTIONS LIMITED Events
22 Jul 2016
Accounts for a small company made up to 31 October 2015
06 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
05 Jul 2016
First Gazette notice for compulsory strike-off
01 Jul 2015
Accounts for a small company made up to 31 October 2014
...
... and 84 more events
05 Aug 1987
Return made up to 20/05/87; full list of members
30 Jun 1987
Accounts for a small company made up to 31 October 1986
07 Mar 1987
Return made up to 25/08/86; full list of members
07 Feb 1987
Accounts for a small company made up to 31 October 1985
24 Jan 1983
Memorandum and Articles of Association
21 August 2006
Rent deposit deed
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: The company charges the initial deposit, all interest, the…
21 August 2006
Rent deposit deed
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: The company charges the initial deposit, all interest, the…
18 August 2003
Rent deposit deed
Delivered: 21 August 2003
Status: Outstanding
Persons entitled: Soho Estates Limited
Description: £10,705.
6 February 1996
Rent deposit deed
Delivered: 8 February 1996
Status: Outstanding
Persons entitled: Soho Estates Limited
Description: Account no 58591540 in the name of chargee re the company…