PARK VILLAGE PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 01150016 |
Category | Private Limited Company |
Incorporated | 07 Dec 1973 |
Age | 50 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
PARK VILLAGE PRODUCTIONS LIMITED is an active private limited company with number 01150016. It was incorporated 50 years, 4 months, 28 days ago, on 07 December 1973. The company address is 6th Floor, Charlotte Building 6th Floor, Charlotte Building, London, W1T 1QL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Change person director company with change date
Date: 18 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jack Ronan Webb
Change date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Le Plastrier Webb
Termination date: 2021-08-10
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2020
Action Date: 22 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-22
Charge number: 011500160003
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-19
Psc name: Jack Ronan Webb
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Le Plastrier Webb
Change date: 2019-03-31
Documents
Change to a person with significant control
Date: 29 May 2019
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tom Le Plastrier Webb
Change date: 2016-05-01
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-16
Officer name: Mr Peter John Le Plastrier Webb
Documents
Cessation of a person with significant control
Date: 28 May 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter John Le Plastrier Webb
Cessation date: 2019-04-16
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Le Plastrier Webb
Change date: 2019-04-16
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tom Le Plastrier Webb
Change date: 2019-04-16
Documents
Change person director company with change date
Date: 28 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Le Plastrier Webb
Change date: 2019-04-16
Documents
Change person secretary company with change date
Date: 28 May 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-04-16
Officer name: Mr Tom Webb
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-16
New address: 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL
Old address: 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA England
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 25 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
New address: 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA
Old address: 119 the Hub 300 Kensal Road London W10 5BE
Change date: 2018-09-19
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 01 Dec 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-27
Officer name: Mr Jack Ronan Webb
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Old address: 37 Warren Street London W1T 6AD
Change date: 2011-06-15
Documents
Change person director company with change date
Date: 14 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Peter John Le Plastrier Webb
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / tom webb / 25/10/2005
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 15 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/98; full list of members
Documents
Resolution
Date: 12 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/97; full list of members
Documents
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type small
Date: 23 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 10 Apr 1996
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 May 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/95; full list of members
Documents
Legacy
Date: 05 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 22 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
30 ALLINGTON CLOSE,WALTON LE DALE,PR5 4NL
Number: | 04474903 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MALONE HILL PARK,,BT9 6RD
Number: | NI027318 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARWOOD HOUSE,LONDON,SW6 4QP
Number: | 11652085 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 932 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL031399 |
Status: | ACTIVE |
Category: | Limited Partnership |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11453407 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 11631538 |
Status: | ACTIVE |
Category: | Private Limited Company |