Company NameThe Production Guild Of Great Britain
DirectorsJoanna Elizabeth Burn and Alex Ulrich Boden
Company StatusActive
Company Number09325512
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 November 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Joanna Elizabeth Burn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameMr Alex Ulrich Boden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2023(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX
Director NameMr Jack Ironside Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameMr Guy Henry Redmond Barker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameMr Kevin John Trehy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleProduction Executive
Country of ResidenceEngland
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameMr James Edward Stephen Clark-Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address316 East Block County Hall
London
SE1 7GN
Secretary NameAlison Mary Small
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameMiss Natalie Moore
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 City Road
London
EC1Y 2AA
Director NameKimberley Gladston
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mezzanine Floor 68 Cornhill
London
EC3V 3QX

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 500 other UK companies use this postal address

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 Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
8 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
6 April 2020Appointment of Kimberley Gladston as a director on 5 March 2020 (2 pages)
27 March 2020Termination of appointment of Alison Mary Small as a secretary on 13 March 2020 (1 page)
27 March 2020Termination of appointment of James Edward Stephen Clark-Hall as a director on 7 November 2019 (1 page)
6 December 2019Confirmation statement made on 24 November 2019 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)
5 December 2019Termination of appointment of Guy Henry Redmond Barker as a director on 7 November 2019 (1 page)
5 December 2019Appointment of Miss Natalie Moore as a director on 7 November 2019 (2 pages)
16 September 2019Accounts for a small company made up to 31 March 2019 (9 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Jack Ironside Cooper as a director on 18 July 2017 (1 page)
25 October 2017Termination of appointment of Jack Ironside Cooper as a director on 18 July 2017 (1 page)
18 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
18 September 2017Accounts for a small company made up to 31 March 2017 (13 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)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (4 pages)
21 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
21 September 2016Accounts for a small company made up to 31 March 2016 (5 pages)
22 December 2015Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
22 December 2015Register inspection address has been changed to Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
22 December 2015Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
22 December 2015Register(s) moved to registered inspection location Wiggin Llp Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
15 December 2015Annual return made up to 24 November 2015 no member list (4 pages)
15 December 2015Annual return made up to 24 November 2015 no member list (4 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company director business 04/03/2015
  • RES13 ‐ Company director business 04/03/2015
(4 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company director business 04/03/2015
(4 pages)
18 February 2015Director's details changed for Mr Mark Cooper on 24 November 2014 (2 pages)
18 February 2015Director's details changed for Mr Mark Cooper on 24 November 2014 (2 pages)
24 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 November 2014Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
24 November 2014Incorporation (18 pages)
24 November 2014Incorporation (18 pages)