CRIMSON PRODUCTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CRIMSON PRODUCTIONS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CRIMSON PRODUCTIONS LIMITED was incorporated 35 years ago on 22/06/1988 and has the registered number: 02270191. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRIMSON PRODUCTIONS LIMITED was incorporated 35 years ago on 22/06/1988 and has the registered number: 02270191. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CRIMSON PRODUCTIONS LIMITED - LONDON
This company is listed in the following categories:
59200 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 TELEVISION CENTRE
LONDON
W12 7FA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADRIAN SEAR | Nov 1954 | British | Director | 2019-11-06 | CURRENT |
MRS JACKLINE RYLAND | Secretary | 2023-08-21 | CURRENT | ||
MR STEPHEN THOMAS DAVIES | Nov 1968 | British | Director | 2012-12-03 | CURRENT |
JONATHAN WEEKS | May 1938 | British | Director | RESIGNED | |
MR CHRISTOPHER CHARLES WELLER | Feb 1950 | British | Director | 2004-09-28 UNTIL 2008-09-26 | RESIGNED |
MR RICHARD RUSSELL FERRIS | Dec 1947 | British | Secretary | 1992-09-30 UNTIL 1993-11-15 | RESIGNED |
WILLIAM MILES DELAP TRACY | Aug 1963 | Secretary | 1996-05-31 UNTIL 1997-07-31 | RESIGNED | |
MR ANDREW BRUCE ROBERTSON | Jul 1961 | British | Secretary | RESIGNED | |
WILLIAM JOHN PLANT | Feb 1954 | British | Secretary | 1993-11-15 UNTIL 1994-09-30 | RESIGNED |
REBECCA JANE HUNTER | Dec 1960 | British | Secretary | 1994-09-30 UNTIL 1995-03-15 | RESIGNED |
ESTELLE UNA SYMONDS | Oct 1970 | Secretary | 1995-03-15 UNTIL 1996-05-31 | RESIGNED | |
ANTHONY CHARLES WEST DILLON | Dec 1964 | Secretary | 2005-12-29 UNTIL 2010-07-30 | RESIGNED | |
ANTHONY CORRIETTE | Secretary | 2010-10-14 UNTIL 2022-11-02 | RESIGNED | ||
DAVID CARL ANTHONY CHASTON | Secretary | 2000-11-20 UNTIL 2005-12-30 | RESIGNED | ||
NICOLA CHALSTON | Secretary | 2022-11-02 UNTIL 2023-08-21 | RESIGNED | ||
MR TARIK ABBAS BUSAIDY | Jan 1967 | British | Secretary | 1997-07-31 UNTIL 1999-06-26 | RESIGNED |
MR JONATHAN DAVID NOAKES | Mar 1978 | British | Director | 2014-12-01 UNTIL 2015-07-22 | RESIGNED |
MR ROBERT GEORGE TAYLOR | Mar 1954 | British | Director | 1996-05-31 UNTIL 1999-01-21 | RESIGNED |
RICHARD TAYLOR | Mar 1954 | British | Director | 1996-05-31 UNTIL 1996-05-31 | RESIGNED |
WILLIAM JOHN PLANT | Feb 1954 | British | Director | 1993-11-15 UNTIL 1994-09-30 | RESIGNED |
MR ANTHONY HENRY PERCIVAL | Jan 1940 | British | Director | 1995-03-15 UNTIL 1996-05-31 | RESIGNED |
MR ALASDAIR MCDONALD OGILVIE | Jun 1957 | British | Director | 2008-06-27 UNTIL 2012-12-03 | RESIGNED |
LORD TIMOTHY FRANCIS CLEMENT-JONES CBE | Oct 1949 | British | Director | 1994-09-30 UNTIL 1995-07-03 | RESIGNED |
MR ANDREW MOULTRIE | Feb 1973 | British | Director | 2015-07-22 UNTIL 2019-10-18 | RESIGNED |
HELEN MARY JONES | Apr 1955 | British | Director | 1995-07-03 UNTIL 1996-05-31 | RESIGNED |
BRIAN RAYMOND HILL | Mar 1970 | British | Director | 2012-12-03 UNTIL 2014-10-03 | RESIGNED |
MR RICHARD JOHN GREEN | Jan 1957 | British | Director | 1996-05-31 UNTIL 2009-09-18 | RESIGNED |
MR RICHARD RUSSELL FERRIS | Dec 1947 | British | Director | RESIGNED | |
RICHARD MANNING COWAN | Apr 1946 | British | Director | 1996-05-31 UNTIL 2004-04-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Demon Music Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |