Company number 03097028
Status Active
Incorporation Date 31 August 1995
Company Type Private Limited Company
Address 10 ORANGE STREET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 2
; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of VALENTINE PRODUCTIONS LIMITED are www.valentineproductions.co.uk, and www.valentine-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valentine Productions Limited is a Private Limited Company.
The company registration number is 03097028. Valentine Productions Limited has been working since 31 August 1995.
The present status of the company is Active. The registered address of Valentine Productions Limited is 10 Orange Street London Wc2h 7dq. . MELLIS, Terrance Patrick is a Secretary of the company. BERRY, Nicholas is a Director of the company. BERRY, Rachel Ann is a Director of the company. LANNING, Janice Olive is a Director of the company. MELLIS, Terrance Patrick is a Director of the company. Secretary MELLIS, Jill has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director LANNING, Janice has been resigned. Director LANNING, Stephen Frank has been resigned. Director MELLIS, Jill has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Secretary
MELLIS, Jill
Resigned: 01 May 2001
Appointed Date: 31 August 1995
Nominee Secretary
THOMAS, Howard
Resigned: 31 August 1995
Appointed Date: 31 August 1995
Director
LANNING, Janice
Resigned: 23 December 1995
Appointed Date: 31 August 1995
61 years old
Director
MELLIS, Jill
Resigned: 01 May 2001
Appointed Date: 31 August 1995
70 years old
VALENTINE PRODUCTIONS LIMITED Events
03 Mar 2017
Total exemption full accounts made up to 31 August 2016
18 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
17 May 2016
Total exemption full accounts made up to 31 August 2015
03 Jun 2015
Total exemption full accounts made up to 31 August 2014
01 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
...
... and 78 more events
15 Sep 1995
Registered office changed on 15/09/95 from: 16 st john street london EC1M 4AY
15 Sep 1995
New secretary appointed;new director appointed
15 Sep 1995
Director resigned
15 Sep 1995
Secretary resigned
31 Aug 1995
Incorporation
10 August 2005
Charge over cash deposit and account
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The security account and the deposit and the debts…
10 August 2005
Charge over cash deposit and account
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The security account and the deposit and the debts…
13 March 2003
Charge on deposits
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 5,034,641.18. see the mortgage charge…
5 March 2003
Charge over cash deposit and account
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The security account and the deposit. See the mortgage…
26 March 2002
Deed of deposit and charge on cash deposit
Delivered: 2 April 2002
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit (as defined). See the mortgage charge document…
21 March 2001
Deed of deposit and charge on cash deposit
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first fixed charge the deposit please refer to…
14 January 2000
Deed of deposit and charge on cash deposit
Delivered: 21 January 2000
Status: Satisfied
on 2 September 2005
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first fixed charge the deposit being all sums…
30 July 1999
Deed of deposit and charge on cash deposit
Delivered: 6 August 1999
Status: Satisfied
on 2 September 2005
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit (as defined in the deed). See the mortgage…
5 March 1999
Pledge agreement
Delivered: 26 March 1999
Status: Satisfied
on 11 March 2003
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 5,434,090 deposited and all other sums from time to…