Carpenders Park
Watford
Hertfordshire
WD19 5AB
Director Name | Mr John McVay |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Fitzrovia House Third Floor 153-157 Cleveland Street London W1T 6QW |
Director Name | Producers Alliance For Cinema And Television Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 1992(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Correspondence Address | Fitzrovia House. 153-157 Fitzrovia House Third Flo 153-157 Cleveland Street London W1T 6QW |
Director Name | Ms Josephine Ann Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Producer/Director |
Correspondence Address | 4 Holmesdale Road Highgate London N6 5TQ |
Director Name | Michael John Watts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Managing Director |
Correspondence Address | 4 Brooksville Avenue London NW6 6TG |
Director Name | Mr Colin Michael Vaines |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Rupert House 4 Tisbury Court London W1D 6BG |
Director Name | Mr Nigel Stafford-Clark |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Film Producer |
Correspondence Address | 15 St George Street London W1R 9DE |
Director Name | Mr Iain Alistair Robertson Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1992) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Canon Hill Way Bray Berkshire SL6 2EX |
Director Name | Mr Marc Jack Wylie Samuelson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Film Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Road London NW3 1TJ |
Director Name | Antony Howard Root |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1992) |
Role | Film/TV Executive |
Correspondence Address | 20 Leysfield Road London W12 9JF |
Director Name | Ms Lyndsey Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Motion Picture Consultant |
Correspondence Address | 26 Holland Park London W11 3TD |
Director Name | Mr Simon Perry |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Film Producer |
Correspondence Address | 229 Lillie Road London SW6 7LN |
Director Name | Richard McCallum |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1992) |
Role | Producer |
Correspondence Address | 29 Rostrevor Road London SW6 5AX |
Director Name | Mr Duncan Hamish Kenworthy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 3 10 Richmond Mews London W1V 5AG |
Director Name | Mr Isaac Julien |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1992) |
Role | Film Director |
Correspondence Address | 18 Richmond Avenue Islington London N1 0NF |
Director Name | Mr Jeremy Gawade |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Lawyer |
Correspondence Address | 677 Wandsworth Road London SW8 3JE |
Director Name | Mr Ray Connolly |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Writer |
Correspondence Address | 31 Drayton Gardens London SW10 9RY |
Director Name | Mr Patrick Charles Stuart Cassavetti |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Film Producer |
Correspondence Address | 62 St Quintin Avenue London W10 6PA |
Director Name | Ms Rosemary Jane Bunting |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Television Producer |
Correspondence Address | 87 Crescent Lane London SW4 9PT |
Director Name | Mr Robert Charles Buckler |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Film And Television Producer Writer |
Correspondence Address | 13 Arbuthnot Road London SE14 5LS |
Director Name | Mr James Brabazon |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Writer/Producer |
Correspondence Address | 36 Kingswood Road Chiswick London W4 5ET |
Director Name | Mr Martyn Auty |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1991) |
Role | Producer |
Correspondence Address | C/O 17 Great Pulteney Street London W1R 3DG |
Secretary Name | Ms Jane Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 35 Clapham Common North Side London Sw11 |
Secretary Name | Andrew John Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 36 St Margarets Road London E12 5DP |
Secretary Name | Alison Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1994) |
Role | Head Of Marketing And Administration |
Correspondence Address | Garden Flat B Sandgate Portsmouth Road Esher Surrey KT10 9JF |
Secretary Name | Shefali Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 19 May 1994) |
Role | Secretary |
Correspondence Address | 105 St Georges Drive London SW1V 4DA |
Secretary Name | Donna Marie Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(10 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 September 2005) |
Role | Secretary |
Correspondence Address | 50 Gillespie Road London N5 1LN |
Registered Address | Fitzrovia House Third Floor 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
14 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
27 June 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 June 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 January 2017 (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (4 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 28 December 2015 no member list (3 pages) |
6 January 2016 | Annual return made up to 28 December 2015 no member list (3 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
7 January 2015 | Annual return made up to 28 December 2014 no member list (3 pages) |
7 January 2015 | Annual return made up to 28 December 2014 no member list (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
23 January 2014 | Annual return made up to 28 December 2013 no member list (3 pages) |
23 January 2014 | Annual return made up to 28 December 2013 no member list (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
9 January 2013 | Annual return made up to 28 December 2012 no member list (3 pages) |
9 January 2013 | Annual return made up to 28 December 2012 no member list (3 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
4 January 2012 | Annual return made up to 28 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 28 December 2011 no member list (3 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
24 January 2011 | Annual return made up to 28 December 2010 no member list (3 pages) |
24 January 2011 | Annual return made up to 28 December 2010 no member list (3 pages) |
24 January 2011 | Appointment of Mr John Mcvay as a director (2 pages) |
24 January 2011 | Appointment of Mr John Mcvay as a director (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
4 January 2010 | Annual return made up to 28 December 2009 no member list (2 pages) |
4 January 2010 | Director's details changed for Producers Alliance for Cinema and Television Limited on 28 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Producers Alliance for Cinema and Television Limited on 28 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 28 December 2009 no member list (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
5 January 2009 | Director's change of particulars / producers alliance for cinema and television LIMITED / 27/11/2008 (1 page) |
5 January 2009 | Annual return made up to 28/12/08 (2 pages) |
5 January 2009 | Director's change of particulars / producers alliance for cinema and television LIMITED / 27/11/2008 (1 page) |
5 January 2009 | Annual return made up to 28/12/08 (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from the eye 2ND floor 1 procter street london WC1V 6DW (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from the eye 2ND floor 1 procter street london WC1V 6DW (1 page) |
25 July 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
25 July 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
4 January 2008 | Annual return made up to 28/12/07 (2 pages) |
4 January 2008 | Annual return made up to 28/12/07 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
16 January 2007 | Annual return made up to 28/12/06 (3 pages) |
16 January 2007 | Annual return made up to 28/12/06 (3 pages) |
3 August 2006 | Annual return made up to 28/12/05 (3 pages) |
3 August 2006 | Annual return made up to 28/12/05 (3 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 January 2006 (6 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o pact LTD 45 mortimer street london W1W 8HJ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: c/o pact LTD 45 mortimer street london W1W 8HJ (1 page) |
28 January 2005 | Annual return made up to 28/12/04 (3 pages) |
28 January 2005 | Annual return made up to 28/12/04 (3 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
30 January 2004 | Annual return made up to 28/12/03 (3 pages) |
30 January 2004 | Annual return made up to 28/12/03 (3 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
23 December 2002 | Annual return made up to 28/12/02 (3 pages) |
23 December 2002 | Annual return made up to 28/12/02 (3 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
24 July 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
27 January 2002 | Annual return made up to 28/12/01
|
27 January 2002 | Annual return made up to 28/12/01
|
14 June 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
14 June 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
26 January 2001 | Annual return made up to 28/12/00 (3 pages) |
26 January 2001 | Annual return made up to 28/12/00 (3 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
26 January 2000 | Annual return made up to 28/12/99
|
26 January 2000 | Annual return made up to 28/12/99
|
17 May 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
17 May 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
26 January 1999 | Annual return made up to 28/12/98 (4 pages) |
26 January 1999 | Annual return made up to 28/12/98 (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
23 January 1998 | Annual return made up to 28/12/97
|
23 January 1998 | Annual return made up to 28/12/97
|
29 April 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
30 January 1997 | Annual return made up to 28/12/96
|
30 January 1997 | Annual return made up to 28/12/96
|
21 November 1996 | Registered office changed on 21/11/96 from: gordon house greencoat place london SW1P 1PH (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: gordon house greencoat place london SW1P 1PH (1 page) |
16 February 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 January 1996 (6 pages) |
2 January 1996 | Annual return made up to 28/12/95 (4 pages) |
2 January 1996 | Annual return made up to 28/12/95 (4 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 January 1995 (6 pages) |