PARK AVENUE PRODUCTIONS LIMITED

PARK AVENUE PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePARK AVENUE PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01494788
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PARK AVENUE PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK AVENUE PRODUCTIONS PUBLIC LIMITED COMPANYDec 31, 1980Dec 31, 1980
    ENDOWN LIMITEDMay 01, 1980May 01, 1980

    What are the latest accounts for PARK AVENUE PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PARK AVENUE PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Appointment of Mr Neil Garth Jones as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Rebecca Adele Horne as a director on Jul 01, 2016

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Jul 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 50,120
    SH01

    Appointment of Mrs Rebecca Adele Horne as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Alison Jane Clarke as a director on Jun 14, 2015

    1 pagesTM01

    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 pagesAD01

    Appointment of Ms Alison Jane Clarke as a director on Dec 31, 2014

    2 pagesAP01

    Termination of appointment of Sally-Ann Patricia Withey as a director on Dec 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of Jennifer Kathryn Lees as a secretary on Aug 08, 2014

    2 pagesTM02

    Annual return made up to Jul 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 50,120
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jul 07, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of PARK AVENUE PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Neil Garth
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    EnglandBritishFinance Director204774750001
    MORROW, Martin
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritishChartered Accountant167225950001
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Secretary
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    British76600500002
    BUTTERWORTH, Tina Gillian
    33 Augustus Close
    TW8 8QE Brentford
    Middlesex
    Secretary
    33 Augustus Close
    TW8 8QE Brentford
    Middlesex
    British31799060001
    HARIA, Jigna
    47 Briar Road
    Kenton
    HA3 0DP Harrow
    Middlesex
    Secretary
    47 Briar Road
    Kenton
    HA3 0DP Harrow
    Middlesex
    BritishFinancial Controller24063500003
    LEES, Jennifer Kathryn
    15-17 Huntsworth Mews
    NW1 6DD London
    Secretary
    15-17 Huntsworth Mews
    NW1 6DD London
    British24587010002
    NICHOLS, Richard Stephen
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    Secretary
    3a Devonshire Road
    AL5 4TJ Harpenden
    Hertfordshire
    British54128690001
    ADAMS, Colin Raymond
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishFinance Director39245820011
    ATTERBURY THOMAS, David
    47 St Johns Park
    Blackheath
    SE3 7JW London
    Director
    47 St Johns Park
    Blackheath
    SE3 7JW London
    EnglandBritishChartered Accountant38008820001
    BROADHEAD, Tymon Piers
    Huntsworth Mews
    NW1 6DD London
    15-17
    Director
    Huntsworth Mews
    NW1 6DD London
    15-17
    EnglandBritishAccountant105342600002
    BUTTERWORTH, Michael Guy
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    Director
    The Woodman,
    Howe Street, Great Waltham
    CM3 1BA Chelmsford
    EnglandBritishChartered Accountant76600500002
    BUTTERWORTH, Tina Gillian
    33 Augustus Close
    TW8 8QE Brentford
    Middlesex
    Director
    33 Augustus Close
    TW8 8QE Brentford
    Middlesex
    BritishCompany Director31799060001
    CADMAN, Anthony
    23 Criffel Avenue
    SW2 4AY London
    Director
    23 Criffel Avenue
    SW2 4AY London
    BritishManaging Director26272690001
    CARSWELL, Hugh Aidan
    Top Flat
    39 Beresford Road
    N5 2HS London
    Director
    Top Flat
    39 Beresford Road
    N5 2HS London
    United KingdomBritishManaging Director46017340001
    CLARKE, Alison Jane
    London Wall Buildings
    EC2M 5SY London
    3
    England
    Director
    London Wall Buildings
    EC2M 5SY London
    3
    England
    United KingdomBritishCompany Director93418210001
    DAWSON, Paul Timothy
    28 Greenlands Road
    TW18 4LR Staines
    Middlesex
    Director
    28 Greenlands Road
    TW18 4LR Staines
    Middlesex
    United KingdomBritishProduction Director182444600001
    GREEN, Graham James
    Kings Mill House
    South Nutfield
    RH1 5NG Redhill
    Surrey
    Director
    Kings Mill House
    South Nutfield
    RH1 5NG Redhill
    Surrey
    United KingdomBritishCompany Director10528660001
    GREENING, Nigel Douglas
    Smallbrook Barn
    Thursley
    GU8 6QN Godalming
    Surrey
    Director
    Smallbrook Barn
    Thursley
    GU8 6QN Godalming
    Surrey
    BritishDirector64673590001
    HARIA, Jigna
    47 Briar Road
    Kenton
    HA3 0DP Harrow
    Middlesex
    Director
    47 Briar Road
    Kenton
    HA3 0DP Harrow
    Middlesex
    BritishFinancial Director24063500003
    HORNE, Rebecca Adele
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Director
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    United KingdomBritishAccountant188956200001
    NICHOLS, Richard Stephen
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    Director
    15a Rothamsted Avenue
    AL5 2DD Harpenden
    Hertfordshire
    EnglandBritishCompany Director54128690003
    PEPLOW, Henry
    The Barn
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    The Barn
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishCreative Director101890460001
    PERRY, Ian
    15 Lion Gate Gardens
    TW9 2DW Richmond
    Surrey
    Director
    15 Lion Gate Gardens
    TW9 2DW Richmond
    Surrey
    BritishCompany Director66616730001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritishFinance Director10691510002
    TAPPING, Simon Mark
    43 Archway Street
    Barnes
    SW13 0AS London
    Director
    43 Archway Street
    Barnes
    SW13 0AS London
    BritishCreative Director47935050001
    TUKE-HASTINGS, Derrick Somerville
    Perrotts Brook House
    Perrotts Brook
    GL7 7BS Cirencester
    Gloucestershire
    Director
    Perrotts Brook House
    Perrotts Brook
    GL7 7BS Cirencester
    Gloucestershire
    United KingdomBritishCompany Chairman31799070001
    WEST, Paul William
    The Barton
    Neopardy
    EX17 5EP Crediton
    Devon
    Director
    The Barton
    Neopardy
    EX17 5EP Crediton
    Devon
    BritishChief Executive Office109447350002
    WITHEY, Sally-Ann Patricia
    15-17 Huntsworth Mews
    London
    NW1 6DD
    Director
    15-17 Huntsworth Mews
    London
    NW1 6DD
    EnglandBritishChief Operations Officer109428260052
    WRIGHT, David Ernest
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    Director
    The Priory
    23 Matham Road
    KT8 0SX East Molesey
    Surrey
    BritishDirector14119160001
    WROE, Denise
    3 Avenue Cottages
    High Street Mill Hill Village
    NW7 1QY London
    Director
    3 Avenue Cottages
    High Street Mill Hill Village
    NW7 1QY London
    BritishOperations Director80857550001
    YARDLEY, Daniel John
    Dingwall Road
    Earlsfield
    SW18 3AZ London
    21a
    Director
    Dingwall Road
    Earlsfield
    SW18 3AZ London
    21a
    United KingdomBritishAccountant147796180001

    Who are the persons with significant control of PARK AVENUE PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    I G Communications Limited
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    Apr 06, 2016
    26 Southampton Buildings
    WC2A 1AN London
    8th Floor, Holborn Gate
    England
    No
    Legal FormLimitedlliability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2005521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does PARK AVENUE PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 26, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1987Registration of a charge
    • Jul 14, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 26, 1986Registration of a charge
    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
    • Sports Sponsorship International LTD
    Transactions
    • Mar 30, 1981Registration of a charge

    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