Company NamePark Village Productions Limited
DirectorsTom Le Plastrier Webb and Jack Ronan Webb
Company StatusActive
Company Number01150016
CategoryPrivate Limited Company
Incorporation Date7 December 1973(50 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Tom Le Plastrier Webb
NationalityBritish
StatusCurrent
Appointed04 October 2002(28 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Secretary/Company Director
Country of ResidenceEngland
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Tom Le Plastrier Webb
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(31 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Secretary/Company Director
Country of ResidenceEngland
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Jack Ronan Webb
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(44 years after company formation)
Appointment Duration6 years, 5 months
RoleDirector/Managing Partner
Country of ResidenceEngland
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameKeith Wayne Knowles
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 October 2002)
RoleCompany Accountant
Correspondence Address128 Fairbridge Road
London
N19 3HU
Director NameMichael Stones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 1994)
RoleFilm Producer
Correspondence AddressCedar House Chiswick Mall
Chiswick
London
W4 2PS
Director NameMr Roger Godwin Sturton Woodburn
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ripplevale Grove
London
N1 1HS
Director NameMr Peter John Le Plastrier Webb
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Secretary NameKeith Wayne Knowles
NationalityBritish
StatusResigned
Appointed31 March 1992(18 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address128 Fairbridge Road
London
N19 3HU
Director NameDavid Seers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(21 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address29 Villiers Close
Surbiton
Surrey
KT5 8DL
Director NameEithne O'Sullivan Webb
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(28 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 August 2003)
RoleCompany Director
Correspondence Address18 Portland Road
London
W11 4LA

Contact

Websitewww.parkvillage.co.uk
Telephone01560 984015
Telephone regionMoscow

Location

Registered Address6th Floor, Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£94,234
Cash£998
Current Liabilities£5,530

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Charges

22 July 2020Delivered on: 23 July 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
12 September 2003Delivered on: 18 September 2003
Persons entitled: Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Deposit of £64,625.00. see the mortgage charge document for full details.
Outstanding
12 September 2003Delivered on: 18 September 2003
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty

Classification: Rent deposit deed
Secured details: £64,625.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all monies standing to its credit or withdrawn from it from time to time in accordance with the terms of the rent deposit deed. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 July 2020Registration of charge 011500160003, created on 22 July 2020 (12 pages)
5 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 December 2019Notification of Jack Ronan Webb as a person with significant control on 19 December 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 May 2019Director's details changed for Mr Peter John Le Plastrier Webb on 31 March 2019 (2 pages)
29 May 2019Change of details for Mr Tom Le Plastrier Webb as a person with significant control on 1 May 2016 (2 pages)
28 May 2019Cessation of Peter John Le Plastrier Webb as a person with significant control on 16 April 2019 (1 page)
28 May 2019Director's details changed for Mr Tom Le Plastrier Webb on 16 April 2019 (2 pages)
28 May 2019Director's details changed for Mr Peter John Le Plastrier Webb on 16 April 2019 (2 pages)
28 May 2019Director's details changed for Mr Tom Le Plastrier Webb on 16 April 2019 (2 pages)
28 May 2019Change of details for Mr Tom Le Plastrier Webb as a person with significant control on 16 April 2019 (2 pages)
28 May 2019Secretary's details changed for Mr Tom Webb on 16 April 2019 (1 page)
16 April 2019Registered office address changed from 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA England to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 16 April 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 September 2018Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 9 Bickels Yard 151 - 153 Bermondsey Street London SE1 3HA on 19 September 2018 (1 page)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 December 2017Appointment of Mr Jack Ronan Webb as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Mr Jack Ronan Webb as a director on 27 November 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 120
(5 pages)
18 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 120
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 120
(6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 120
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 120
(5 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 120
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Registered office address changed from 37 Warren Street London W1T 6AD on 15 June 2011 (1 page)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 37 Warren Street London W1T 6AD on 15 June 2011 (1 page)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 June 2011Director's details changed for Peter John Le Plastrier Webb on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Peter John Le Plastrier Webb on 1 January 2011 (2 pages)
14 June 2011Director's details changed for Peter John Le Plastrier Webb on 1 January 2011 (2 pages)
7 January 2011Auditor's resignation (1 page)
7 January 2011Auditor's resignation (1 page)
5 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 April 2008Director and secretary's change of particulars / tom webb / 25/10/2005 (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Director and secretary's change of particulars / tom webb / 25/10/2005 (1 page)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
12 December 2005New director appointed (1 page)
12 December 2005New director appointed (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
29 April 2005Return made up to 31/03/05; full list of members (2 pages)
29 April 2005Return made up to 31/03/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
7 May 2003Return made up to 31/03/03; full list of members (5 pages)
7 May 2003Return made up to 31/03/03; full list of members (5 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
23 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 1999Return made up to 31/03/99; full list of members (7 pages)
12 April 1999Return made up to 31/03/99; full list of members (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 April 1997Return made up to 31/03/97; full list of members (7 pages)
8 April 1997Return made up to 31/03/97; full list of members (7 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1996Return made up to 31/03/96; full list of members (7 pages)
10 April 1996Return made up to 31/03/96; full list of members (7 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
6 April 1995Return made up to 31/03/95; full list of members (14 pages)
6 April 1995Return made up to 31/03/95; full list of members (14 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
22 September 1994Director resigned (2 pages)
22 September 1994Director resigned (2 pages)
12 April 1979Memorandum and Articles of Association (10 pages)
12 April 1979Memorandum and Articles of Association (10 pages)