London
EC3V 3QX
Director Name | Mr Brian Gerard Donovan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(11 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
Director Name | Ms Joanna Elizabeth Burn |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
Director Name | Liz Bunton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Belleville Road London SW11 6QT |
Director Name | Peter Jaques |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage, Park Lane Carhampton Somerset TA24 6NL |
Director Name | David Martin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Woodstock Road London N4 3EX |
Director Name | Mike Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Corners, Keepers Lane Hyde Heath Amersham Buckinghamshire HP6 5RJ |
Director Name | Michael Anthony Treen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Teddington Park Road Teddington Middlesex TW11 8NG |
Secretary Name | David Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Woodstock Road London N4 3EX |
Director Name | Mr Neil Chaplin |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Camlet Way St Albans Herts AL3 4TL |
Director Name | Mr Mark Cooper |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lyndhurst Way London SE15 5AP |
Director Name | Mr Kevin John Trehy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(7 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 November 2019) |
Role | Film Production Executive |
Country of Residence | England |
Correspondence Address | 19 Sandridgebury Lane St. Albans Herts AL3 6DD |
Website | www.productionguild.com |
---|---|
Telephone | 01753 651767 |
Telephone region | Slough |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £119,836 |
Net Worth | £12,786 |
Cash | £39,830 |
Current Liabilities | £124,954 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Ms Joanna Elizabeth Burn as a director on 7 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Kevin John Trehy as a director on 7 November 2019 (1 page) |
16 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
27 July 2018 | Change of details for The Production Guild of Great Britain as a person with significant control on 10 April 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
27 October 2017 | Appointment of Mr Brian Gerard Donovan as a director on 18 July 2017 (2 pages) |
27 October 2017 | Appointment of Mr Brian Gerard Donovan as a director on 18 July 2017 (2 pages) |
25 October 2017 | Termination of appointment of Neil Chaplin as a director on 18 July 2017 (1 page) |
25 October 2017 | Termination of appointment of Neil Chaplin as a director on 18 July 2017 (1 page) |
25 October 2017 | Appointment of Mr Alex Ulrich Boden as a director on 18 July 2017 (2 pages) |
25 October 2017 | Termination of appointment of Mark Cooper as a director on 18 July 2017 (1 page) |
25 October 2017 | Appointment of Mr Alex Ulrich Boden as a director on 18 July 2017 (2 pages) |
25 October 2017 | Termination of appointment of Mark Cooper as a director on 18 July 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
12 April 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
5 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
25 October 2013 | Termination of appointment of Peter Jaques as a director (1 page) |
25 October 2013 | Appointment of Mr Kevin John Trehy as a director (2 pages) |
25 October 2013 | Appointment of Mr Kevin John Trehy as a director (2 pages) |
25 October 2013 | Termination of appointment of Peter Jaques as a director (1 page) |
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
19 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Termination of appointment of Mike Smith as a director (1 page) |
29 August 2012 | Appointment of Mr Neil Chaplin as a director (2 pages) |
29 August 2012 | Appointment of Mr Mark Cooper as a director (2 pages) |
29 August 2012 | Termination of appointment of Mike Smith as a director (1 page) |
29 August 2012 | Appointment of Mr Mark Cooper as a director (2 pages) |
29 August 2012 | Termination of appointment of Michael Treen as a director (1 page) |
29 August 2012 | Termination of appointment of Michael Treen as a director (1 page) |
29 August 2012 | Appointment of Mr Neil Chaplin as a director (2 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP England on 26 June 2012 (1 page) |
8 February 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 June 2011 | Full accounts made up to 31 March 2011 (13 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
16 September 2010 | Director's details changed for Mike Smith on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mike Smith on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Peter Jaques on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mike Smith on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Peter Jaques on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Michael Anthony Treen on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Michael Anthony Treen on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Michael Anthony Treen on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Peter Jaques on 1 October 2009 (2 pages) |
12 August 2010 | Termination of appointment of David Martin as a secretary (1 page) |
12 August 2010 | Termination of appointment of David Martin as a director (1 page) |
12 August 2010 | Termination of appointment of David Martin as a secretary (1 page) |
12 August 2010 | Termination of appointment of David Martin as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
21 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
19 December 2008 | Return made up to 21/07/08; full list of members (5 pages) |
19 December 2008 | Return made up to 21/07/08; full list of members (5 pages) |
19 December 2008 | Appointment terminated director liz bunton (1 page) |
19 December 2008 | Appointment terminated director liz bunton (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
15 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2006 | Incorporation (18 pages) |
21 July 2006 | Incorporation (18 pages) |