Company NameThe Production Guild Limited
Company StatusActive
Company Number05883248
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alex Ulrich Boden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleFilm And TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameMr Brian Gerard Donovan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(11 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameMs Joanna Elizabeth Burn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameLiz Bunton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Belleville Road
London
SW11 6QT
Director NamePeter Jaques
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Cottage, Park Lane
Carhampton
Somerset
TA24 6NL
Director NameDavid Martin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Woodstock Road
London
N4 3EX
Director NameMike Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Corners, Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameMichael Anthony Treen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Secretary NameDavid Martin
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Woodstock Road
London
N4 3EX
Director NameMr Neil Chaplin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Camlet Way
St Albans
Herts
AL3 4TL
Director NameMr Mark Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(4 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lyndhurst Way
London
SE15 5AP
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(7 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 November 2019)
RoleFilm Production Executive
Country of ResidenceEngland
Correspondence Address19 Sandridgebury Lane
St. Albans
Herts
AL3 6DD

Contact

Websitewww.productionguild.com
Telephone01753 651767
Telephone regionSlough

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£119,836
Net Worth£12,786
Cash£39,830
Current Liabilities£124,954

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

18 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
5 December 2019Appointment of Ms Joanna Elizabeth Burn as a director on 7 November 2019 (2 pages)
5 December 2019Termination of appointment of Kevin John Trehy as a director on 7 November 2019 (1 page)
16 September 2019Accounts for a small company made up to 31 March 2019 (10 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
27 July 2018Change of details for The Production Guild of Great Britain as a person with significant control on 10 April 2017 (2 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
27 October 2017Appointment of Mr Brian Gerard Donovan as a director on 18 July 2017 (2 pages)
27 October 2017Appointment of Mr Brian Gerard Donovan as a director on 18 July 2017 (2 pages)
25 October 2017Termination of appointment of Neil Chaplin as a director on 18 July 2017 (1 page)
25 October 2017Termination of appointment of Neil Chaplin as a director on 18 July 2017 (1 page)
25 October 2017Appointment of Mr Alex Ulrich Boden as a director on 18 July 2017 (2 pages)
25 October 2017Termination of appointment of Mark Cooper as a director on 18 July 2017 (1 page)
25 October 2017Appointment of Mr Alex Ulrich Boden as a director on 18 July 2017 (2 pages)
25 October 2017Termination of appointment of Mark Cooper as a director on 18 July 2017 (1 page)
18 September 2017Full accounts made up to 31 March 2017 (16 pages)
18 September 2017Full accounts made up to 31 March 2017 (16 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
21 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
21 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
19 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
(6 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
(6 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
16 December 2014Full accounts made up to 31 March 2014 (13 pages)
5 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(6 pages)
5 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5
(6 pages)
25 October 2013Termination of appointment of Peter Jaques as a director (1 page)
25 October 2013Appointment of Mr Kevin John Trehy as a director (2 pages)
25 October 2013Appointment of Mr Kevin John Trehy as a director (2 pages)
25 October 2013Termination of appointment of Peter Jaques as a director (1 page)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5
(6 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 5
(6 pages)
19 July 2013Full accounts made up to 31 March 2013 (13 pages)
19 July 2013Full accounts made up to 31 March 2013 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
29 August 2012Termination of appointment of Mike Smith as a director (1 page)
29 August 2012Appointment of Mr Neil Chaplin as a director (2 pages)
29 August 2012Appointment of Mr Mark Cooper as a director (2 pages)
29 August 2012Termination of appointment of Mike Smith as a director (1 page)
29 August 2012Appointment of Mr Mark Cooper as a director (2 pages)
29 August 2012Termination of appointment of Michael Treen as a director (1 page)
29 August 2012Termination of appointment of Michael Treen as a director (1 page)
29 August 2012Appointment of Mr Neil Chaplin as a director (2 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page)
8 February 2012Registered office address changed from First Floor, Block N & P Pinewood Studios Pinewood Road, Iver Buckinghamshire SL0 0NH on 8 February 2012 (1 page)
8 February 2012Registered office address changed from First Floor, Block N & P Pinewood Studios Pinewood Road, Iver Buckinghamshire SL0 0NH on 8 February 2012 (1 page)
8 February 2012Registered office address changed from First Floor, Block N & P Pinewood Studios Pinewood Road, Iver Buckinghamshire SL0 0NH on 8 February 2012 (1 page)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
14 June 2011Full accounts made up to 31 March 2011 (13 pages)
14 June 2011Full accounts made up to 31 March 2011 (13 pages)
22 November 2010Full accounts made up to 31 March 2010 (13 pages)
22 November 2010Full accounts made up to 31 March 2010 (13 pages)
16 September 2010Director's details changed for Mike Smith on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mike Smith on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Peter Jaques on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mike Smith on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Peter Jaques on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Michael Anthony Treen on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Michael Anthony Treen on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Michael Anthony Treen on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Peter Jaques on 1 October 2009 (2 pages)
12 August 2010Termination of appointment of David Martin as a secretary (1 page)
12 August 2010Termination of appointment of David Martin as a director (1 page)
12 August 2010Termination of appointment of David Martin as a secretary (1 page)
12 August 2010Termination of appointment of David Martin as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
21 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
23 January 2009Full accounts made up to 31 March 2008 (11 pages)
19 December 2008Return made up to 21/07/08; full list of members (5 pages)
19 December 2008Return made up to 21/07/08; full list of members (5 pages)
19 December 2008Appointment terminated director liz bunton (1 page)
19 December 2008Appointment terminated director liz bunton (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
27 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
27 September 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
15 August 2007Return made up to 21/07/07; full list of members (4 pages)
15 August 2007Return made up to 21/07/07; full list of members (4 pages)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
15 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 July 2006Incorporation (18 pages)
21 July 2006Incorporation (18 pages)