PLIMSOLL PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8GQ

Company number 08519094
Status Active
Incorporation Date 7 May 2013
Company Type Private Limited Company
Address 2ND FLOOR WAVERLEY HOUSE, 7-12 NOEL STREET, LONDON, W1F 8GQ
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 August 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of PLIMSOLL PRODUCTIONS LIMITED are www.plimsollproductions.co.uk, and www.plimsoll-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Plimsoll Productions Limited is a Private Limited Company. The company registration number is 08519094. Plimsoll Productions Limited has been working since 07 May 2013. The present status of the company is Active. The registered address of Plimsoll Productions Limited is 2nd Floor Waverley House 7 12 Noel Street London W1f 8gq. . MANSFIELD, Grant Thomas Hugh is a Director of the company. SELLERS, Patrick Elborough is a Director of the company. THRASHER, Christine Elizabeth is a Director of the company. The company operates in "Television programme production activities".


Current Directors

Director
MANSFIELD, Grant Thomas Hugh
Appointed Date: 07 May 2013
67 years old

Director
SELLERS, Patrick Elborough
Appointed Date: 25 October 2016
66 years old

Director
THRASHER, Christine Elizabeth
Appointed Date: 07 May 2013
63 years old

PLIMSOLL PRODUCTIONS LIMITED Events

31 Mar 2017
Change of share class name or designation
30 Mar 2017
Total exemption small company accounts made up to 31 August 2016
29 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

22 Mar 2017
Director's details changed for Mrs Christine Elizabeth Thrasher on 22 March 2017
18 Jan 2017
Appointment of Mr Patrick Elborough Sellers as a director on 25 October 2016
...
... and 36 more events
17 Sep 2013
Sub-division of shares on 15 August 2013
17 Sep 2013
Change of share class name or designation
17 Sep 2013
Statement of capital following an allotment of shares on 15 August 2013
  • GBP 4.5

17 Sep 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

07 May 2013
Incorporation
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 5TH August 2016 is factually inaccurate.

PLIMSOLL PRODUCTIONS LIMITED Charges

20 May 2016
Charge code 0851 9094 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Contains fixed charge…
23 March 2016
Charge code 0851 9094 0005
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: Puppy love…
20 August 2015
Charge code 0851 9094 0004
Delivered: 22 August 2015
Status: Satisfied on 9 July 2016
Persons entitled: Coutts & Co
Description: Contains fixed charge…
13 January 2015
Charge code 0851 9094 0003
Delivered: 15 January 2015
Status: Satisfied on 9 July 2016
Persons entitled: Coutts & Co
Description: Contains fixed charge…
1 August 2014
Charge code 0851 9094 0002
Delivered: 6 August 2014
Status: Satisfied on 9 July 2016
Persons entitled: Coutts & Co.
Description: Contains fixed charge…
25 March 2014
Charge code 0851 9094 0001
Delivered: 28 March 2014
Status: Satisfied on 9 July 2016
Persons entitled: Coutts & Co.
Description: All of the borrower's right, title and interest in and to…