HELENA PRODUCTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
HELENA PRODUCTIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
HELENA PRODUCTIONS LIMITED was incorporated 36 years ago on 11/09/1987 and has the registered number: 02163283. The accounts status is FULL.
HELENA PRODUCTIONS LIMITED was incorporated 36 years ago on 11/09/1987 and has the registered number: 02163283. The accounts status is FULL.
HELENA PRODUCTIONS LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
250 BISHOPSGATE
LONDON
LONDON
EC2M 4AA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2020 | 25/12/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHARON JILL CATERER | May 1962 | British | Director | 2004-03-01 | CURRENT |
RBS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2012-10-31 | CURRENT | ||
TREVOR DOUGLAS CROME | Jan 1960 | British | Director | 2014-04-01 | CURRENT |
MR ROY FRANCIS WARREN | Apr 1956 | British | Director | 2008-07-31 UNTIL 2014-04-01 | RESIGNED |
PHILIP ANTHONY TUBB | Feb 1966 | British | Director | 2004-05-19 UNTIL 2008-08-15 | RESIGNED |
JONATHAN MICHAEL SWEETMAN | Jan 1951 | British | Director | 1993-02-01 UNTIL 2001-07-16 | RESIGNED |
MR PAUL DENZIL JOHN SULLIVAN | Mar 1966 | British | Director | 2008-07-31 UNTIL 2013-12-31 | RESIGNED |
DOMHNAL SLATTERY | Feb 1967 | Irish | Director | 2004-03-18 UNTIL 2004-07-19 | RESIGNED |
IAN MAXWELL SHEPHARD | Feb 1968 | British | Director | 2008-09-01 UNTIL 2009-02-10 | RESIGNED |
JULIAN EDWIN ROGERS | Mar 1970 | British | Director | 2009-03-16 UNTIL 2014-04-01 | RESIGNED |
MR NIGEL PEARCE | Apr 1951 | British | Director | 2001-07-01 UNTIL 2004-03-18 | RESIGNED |
WILLIAM VAUGHAN LATTER | Jun 1957 | British | Director | 1997-05-06 UNTIL 2004-06-07 | RESIGNED |
CHRISTOPHER RUPERT FREEBOROUGH | Mar 1935 | British | Director | 1993-02-01 UNTIL 1995-03-21 | RESIGNED |
EION ARTHUR MCMORRAN FLINT | Sep 1952 | British | Director | 2001-07-01 UNTIL 2003-05-31 | RESIGNED |
ADRIAN COLIN FARNELL | Jul 1961 | British | Director | 1995-05-03 UNTIL 2008-07-31 | RESIGNED |
DAVIES BURNS ELDER | Apr 1945 | British | Director | 2000-07-01 UNTIL 2001-11-09 | RESIGNED |
MR ALAN SINCLAIR DEVINE | Jan 1960 | British | Director | 2007-07-19 UNTIL 2008-07-31 | RESIGNED |
MR GRAHAM COLIN CLEMETT | Dec 1960 | British | Director | 2003-06-01 UNTIL 2004-02-29 | RESIGNED |
TREVOR VAUGHAN CASTLEDINE | Feb 1969 | British | Director | 2004-06-18 UNTIL 2007-07-19 | RESIGNED |
THOMAS CARR | Jun 1940 | British | Director | 1993-02-01 UNTIL 2000-06-26 | RESIGNED |
MARTIN GRAHAM BROWN | Apr 1958 | British | Director | 1993-02-01 UNTIL 1997-01-31 | RESIGNED |
MISS CAROLYN JEAN DOWN | Jan 1973 | Other | Secretary | 2003-02-06 UNTIL 2003-05-31 | RESIGNED |
MARINA LOUISE THOMAS | Nov 1976 | British | Secretary | 2003-06-01 UNTIL 2005-11-18 | RESIGNED |
JOHN ALBERT LEA | Jan 1951 | Secretary | 1993-02-01 UNTIL 2000-06-30 | RESIGNED | |
MISS CAROLYN JEAN DOWN | Jan 1973 | Other | Secretary | 2005-11-18 UNTIL 2012-10-31 | RESIGNED |
MS ANGELA MARY CUNNINGHAM | Apr 1962 | British | Secretary | 2000-07-01 UNTIL 2003-02-05 | RESIGNED |
MR ANDREW PAUL GADSBY | Jul 1966 | British | Director | 2014-04-01 UNTIL 2015-05-11 | RESIGNED |
MR NIGEL TIMOTHY JOHN CLIBBENS | Dec 1959 | British | Director | 2014-04-01 UNTIL 2015-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
P Of A Productions Limited | 2017-07-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Royal Bank Leasing Limited | 2016-04-06 - 2017-07-11 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |