PARK AVENUE PRODUCTIONS LIMITED
Overview
Company Name | PARK AVENUE PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01494788 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARK AVENUE PRODUCTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PARK AVENUE PRODUCTIONS LIMITED located?
Registered Office Address | 8th Floor, Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PARK AVENUE PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
PARK AVENUE PRODUCTIONS PUBLIC LIMITED COMPANY | Dec 31, 1980 | Dec 31, 1980 |
ENDOWN LIMITED | May 01, 1980 | May 01, 1980 |
What are the latest accounts for PARK AVENUE PRODUCTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PARK AVENUE PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on Aug 04, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on Jul 03, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 30, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014 | 2 pages | TM02 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PARK AVENUE PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Neil Garth | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | England | British | Finance Director | 204774750001 | ||||
MORROW, Martin | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | United Kingdom | British | Chartered Accountant | 167225950001 | ||||
BUTTERWORTH, Michael Guy | Secretary | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | British | 76600500002 | ||||||
BUTTERWORTH, Tina Gillian | Secretary | 33 Augustus Close TW8 8QE Brentford Middlesex | British | 31799060001 | ||||||
HARIA, Jigna | Secretary | 47 Briar Road Kenton HA3 0DP Harrow Middlesex | British | Financial Controller | 24063500003 | |||||
LEES, Jennifer Kathryn | Secretary | 15-17 Huntsworth Mews NW1 6DD London | British | 24587010002 | ||||||
NICHOLS, Richard Stephen | Secretary | 3a Devonshire Road AL5 4TJ Harpenden Hertfordshire | British | 54128690001 | ||||||
ADAMS, Colin Raymond | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Finance Director | 39245820011 | ||||
ATTERBURY THOMAS, David | Director | 47 St Johns Park Blackheath SE3 7JW London | England | British | Chartered Accountant | 38008820001 | ||||
BROADHEAD, Tymon Piers | Director | Huntsworth Mews NW1 6DD London 15-17 | England | British | Accountant | 105342600002 | ||||
BUTTERWORTH, Michael Guy | Director | The Woodman, Howe Street, Great Waltham CM3 1BA Chelmsford | England | British | Chartered Accountant | 76600500002 | ||||
BUTTERWORTH, Tina Gillian | Director | 33 Augustus Close TW8 8QE Brentford Middlesex | British | Company Director | 31799060001 | |||||
CADMAN, Anthony | Director | 23 Criffel Avenue SW2 4AY London | British | Managing Director | 26272690001 | |||||
CARSWELL, Hugh Aidan | Director | Top Flat 39 Beresford Road N5 2HS London | United Kingdom | British | Managing Director | 46017340001 | ||||
CLARKE, Alison Jane | Director | London Wall Buildings EC2M 5SY London 3 England | United Kingdom | British | Company Director | 93418210001 | ||||
DAWSON, Paul Timothy | Director | 28 Greenlands Road TW18 4LR Staines Middlesex | United Kingdom | British | Production Director | 182444600001 | ||||
GREEN, Graham James | Director | Kings Mill House South Nutfield RH1 5NG Redhill Surrey | United Kingdom | British | Company Director | 10528660001 | ||||
GREENING, Nigel Douglas | Director | Smallbrook Barn Thursley GU8 6QN Godalming Surrey | British | Director | 64673590001 | |||||
HARIA, Jigna | Director | 47 Briar Road Kenton HA3 0DP Harrow Middlesex | British | Financial Director | 24063500003 | |||||
HORNE, Rebecca Adele | Director | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | United Kingdom | British | Accountant | 188956200001 | ||||
NICHOLS, Richard Stephen | Director | 15a Rothamsted Avenue AL5 2DD Harpenden Hertfordshire | England | British | Company Director | 54128690003 | ||||
PEPLOW, Henry | Director | The Barn Frieth RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | Creative Director | 101890460001 | ||||
PERRY, Ian | Director | 15 Lion Gate Gardens TW9 2DW Richmond Surrey | British | Company Director | 66616730001 | |||||
SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | Finance Director | 10691510002 | ||||
TAPPING, Simon Mark | Director | 43 Archway Street Barnes SW13 0AS London | British | Creative Director | 47935050001 | |||||
TUKE-HASTINGS, Derrick Somerville | Director | Perrotts Brook House Perrotts Brook GL7 7BS Cirencester Gloucestershire | United Kingdom | British | Company Chairman | 31799070001 | ||||
WEST, Paul William | Director | The Barton Neopardy EX17 5EP Crediton Devon | British | Chief Executive Office | 109447350002 | |||||
WITHEY, Sally-Ann Patricia | Director | 15-17 Huntsworth Mews London NW1 6DD | England | British | Chief Operations Officer | 109428260052 | ||||
WRIGHT, David Ernest | Director | The Priory 23 Matham Road KT8 0SX East Molesey Surrey | British | Director | 14119160001 | |||||
WROE, Denise | Director | 3 Avenue Cottages High Street Mill Hill Village NW7 1QY London | British | Operations Director | 80857550001 | |||||
YARDLEY, Daniel John | Director | Dingwall Road Earlsfield SW18 3AZ London 21a | United Kingdom | British | Accountant | 147796180001 |
Who are the persons with significant control of PARK AVENUE PRODUCTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
I G Communications Limited | Apr 06, 2016 | 26 Southampton Buildings WC2A 1AN London 8th Floor, Holborn Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PARK AVENUE PRODUCTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and | Created On Apr 24, 2007 Delivered On May 15, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and | Created On Dec 21, 2006 Delivered On Jan 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 | Created On Oct 16, 2006 Delivered On Oct 20, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and | Created On Aug 12, 2005 Delivered On Aug 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and | Created On Jul 27, 2005 Delivered On Aug 04, 2005 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 14, 1987 Delivered On Oct 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Mar 20, 1986 Delivered On Mar 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 16, 1981 Delivered On Mar 30, 1981 | Satisfied | Amount secured £10,000 | |
Short particulars Floating charge. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0