Company NameAssociation Of Independent Producers Limited
DirectorsJohn McVay and Producers Alliance For Cinema And Television Limited
Company StatusActive
Company Number01811264
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1984(40 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameRebecca Sarah Carey
NationalityBritish
StatusCurrent
Appointed01 October 2005(21 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address60 Penrose Avenue
Carpenders Park
Watford
Hertfordshire
WD19 5AB
Director NameMr John McVay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(26 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFitzrovia House Third Floor
153-157 Cleveland Street
London
W1T 6QW
Director NameProducers Alliance For Cinema And Television Limited (Corporation)
StatusCurrent
Appointed26 February 1992(7 years, 10 months after company formation)
Appointment Duration32 years, 2 months
Correspondence AddressFitzrovia House. 153-157 Fitzrovia House Third Flo
153-157 Cleveland Street
London
W1T 6QW
Director NameMs Josephine Ann Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleProducer/Director
Correspondence Address4 Holmesdale Road
Highgate
London
N6 5TQ
Director NameMichael John Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleManaging Director
Correspondence Address4 Brooksville Avenue
London
NW6 6TG
Director NameMr Colin Michael Vaines
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleDevelopment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rupert House
4 Tisbury Court
London
W1D 6BG
Director NameMr Nigel Stafford-Clark
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleFilm Producer
Correspondence Address15 St George Street
London
W1R 9DE
Director NameMr Iain Alistair Robertson Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields
Canon Hill Way
Bray
Berkshire
SL6 2EX
Director NameMr Marc Jack Wylie Samuelson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleFilm Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Willow Road
London
NW3 1TJ
Director NameAntony Howard Root
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1992)
RoleFilm/TV Executive
Correspondence Address20 Leysfield Road
London
W12 9JF
Director NameMs Lyndsey Posner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleMotion Picture Consultant
Correspondence Address26 Holland Park
London
W11 3TD
Director NameMr Simon Perry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleFilm Producer
Correspondence Address229 Lillie Road
London
SW6 7LN
Director NameRichard McCallum
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleProducer
Correspondence Address29 Rostrevor Road
London
SW6 5AX
Director NameMr Duncan Hamish Kenworthy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 3
10 Richmond Mews
London
W1V 5AG
Director NameMr Isaac Julien
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleFilm Director
Correspondence Address18 Richmond Avenue
Islington
London
N1 0NF
Director NameMr Jeremy Gawade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleLawyer
Correspondence Address677 Wandsworth Road
London
SW8 3JE
Director NameMr Ray Connolly
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleWriter
Correspondence Address31 Drayton Gardens
London
SW10 9RY
Director NameMr Patrick Charles Stuart Cassavetti
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleFilm Producer
Correspondence Address62 St Quintin Avenue
London
W10 6PA
Director NameMs Rosemary Jane Bunting
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleTelevision Producer
Correspondence Address87 Crescent Lane
London
SW4 9PT
Director NameMr Robert Charles Buckler
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleFilm And Television Producer Writer
Correspondence Address13 Arbuthnot Road
London
SE14 5LS
Director NameMr James Brabazon
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleWriter/Producer
Correspondence Address36 Kingswood Road
Chiswick
London
W4 5ET
Director NameMr Martyn Auty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1991)
RoleProducer
Correspondence AddressC/O 17 Great Pulteney Street
London
W1R 3DG
Secretary NameMs Jane Williams
NationalityBritish
StatusResigned
Appointed28 December 1990(6 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence Address35 Clapham Common North Side
London
Sw11
Secretary NameAndrew John Patrick
NationalityBritish
StatusResigned
Appointed21 May 1991(7 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 December 1991)
RoleCompany Director
Correspondence Address36 St Margarets Road
London
E12 5DP
Secretary NameAlison Fletcher
NationalityBritish
StatusResigned
Appointed13 December 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleHead Of Marketing And Administration
Correspondence AddressGarden Flat B Sandgate
Portsmouth Road
Esher
Surrey
KT10 9JF
Secretary NameShefali Ghosh
NationalityBritish
StatusResigned
Appointed14 January 1994(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 May 1994)
RoleSecretary
Correspondence Address105 St Georges Drive
London
SW1V 4DA
Secretary NameDonna Marie Miles
NationalityBritish
StatusResigned
Appointed19 May 1994(10 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2005)
RoleSecretary
Correspondence Address50 Gillespie Road
London
N5 1LN

Location

Registered AddressFitzrovia House Third Floor
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

14 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
27 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
10 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 June 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
7 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
7 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 28 December 2015 no member list (3 pages)
6 January 2016Annual return made up to 28 December 2015 no member list (3 pages)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 January 2015Annual return made up to 28 December 2014 no member list (3 pages)
7 January 2015Annual return made up to 28 December 2014 no member list (3 pages)
16 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
16 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
23 January 2014Annual return made up to 28 December 2013 no member list (3 pages)
23 January 2014Annual return made up to 28 December 2013 no member list (3 pages)
12 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
12 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
9 January 2013Annual return made up to 28 December 2012 no member list (3 pages)
9 January 2013Annual return made up to 28 December 2012 no member list (3 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
19 June 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
4 January 2012Annual return made up to 28 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 28 December 2011 no member list (3 pages)
23 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
23 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 28 December 2010 no member list (3 pages)
24 January 2011Annual return made up to 28 December 2010 no member list (3 pages)
24 January 2011Appointment of Mr John Mcvay as a director (2 pages)
24 January 2011Appointment of Mr John Mcvay as a director (2 pages)
7 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
7 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
4 January 2010Annual return made up to 28 December 2009 no member list (2 pages)
4 January 2010Director's details changed for Producers Alliance for Cinema and Television Limited on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Producers Alliance for Cinema and Television Limited on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 28 December 2009 no member list (2 pages)
15 July 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
15 July 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
5 January 2009Director's change of particulars / producers alliance for cinema and television LIMITED / 27/11/2008 (1 page)
5 January 2009Annual return made up to 28/12/08 (2 pages)
5 January 2009Director's change of particulars / producers alliance for cinema and television LIMITED / 27/11/2008 (1 page)
5 January 2009Annual return made up to 28/12/08 (2 pages)
5 January 2009Registered office changed on 05/01/2009 from the eye 2ND floor 1 procter street london WC1V 6DW (1 page)
5 January 2009Registered office changed on 05/01/2009 from the eye 2ND floor 1 procter street london WC1V 6DW (1 page)
25 July 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
25 July 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
4 January 2008Annual return made up to 28/12/07 (2 pages)
4 January 2008Annual return made up to 28/12/07 (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
16 January 2007Annual return made up to 28/12/06 (3 pages)
16 January 2007Annual return made up to 28/12/06 (3 pages)
3 August 2006Annual return made up to 28/12/05 (3 pages)
3 August 2006Annual return made up to 28/12/05 (3 pages)
2 August 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
2 August 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
3 August 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
3 August 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: c/o pact LTD 45 mortimer street london W1W 8HJ (1 page)
23 June 2005Registered office changed on 23/06/05 from: c/o pact LTD 45 mortimer street london W1W 8HJ (1 page)
28 January 2005Annual return made up to 28/12/04 (3 pages)
28 January 2005Annual return made up to 28/12/04 (3 pages)
1 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
1 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
30 January 2004Annual return made up to 28/12/03 (3 pages)
30 January 2004Annual return made up to 28/12/03 (3 pages)
5 August 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
5 August 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
23 December 2002Annual return made up to 28/12/02 (3 pages)
23 December 2002Annual return made up to 28/12/02 (3 pages)
24 July 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
24 July 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
27 January 2002Annual return made up to 28/12/01
  • 363(287) ‐ Registered office changed on 27/01/02
(3 pages)
27 January 2002Annual return made up to 28/12/01
  • 363(287) ‐ Registered office changed on 27/01/02
(3 pages)
14 June 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
14 June 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
26 January 2001Annual return made up to 28/12/00 (3 pages)
26 January 2001Annual return made up to 28/12/00 (3 pages)
18 April 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
18 April 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
26 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
17 May 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
17 May 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
26 January 1999Annual return made up to 28/12/98 (4 pages)
26 January 1999Annual return made up to 28/12/98 (4 pages)
4 February 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
4 February 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
23 January 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
29 April 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
30 January 1997Annual return made up to 28/12/96
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
30 January 1997Annual return made up to 28/12/96
  • 363(287) ‐ Registered office changed on 30/01/97
(4 pages)
21 November 1996Registered office changed on 21/11/96 from: gordon house greencoat place london SW1P 1PH (1 page)
21 November 1996Registered office changed on 21/11/96 from: gordon house greencoat place london SW1P 1PH (1 page)
16 February 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
16 February 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
2 January 1996Annual return made up to 28/12/95 (4 pages)
2 January 1996Annual return made up to 28/12/95 (4 pages)
27 April 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)
27 April 1995Accounts for a dormant company made up to 31 January 1995 (6 pages)