HELENA PRODUCTIONS LIMITED

HELENA PRODUCTIONS LIMITED

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

    Company NameHELENA PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02163283
    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 HELENA PRODUCTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HELENA PRODUCTIONS LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HELENA PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYSCOT CORPORATE LEASING LIMITEDAug 18, 1989Aug 18, 1989
    ROYSCOT GLYN'S LIMITEDMay 18, 1989May 18, 1989
    ENTERCARE LIMITEDSep 11, 1987Sep 11, 1987

    What are the latest accounts for HELENA PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HELENA PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Change of details for P of a Productions Limited as a person with significant control on Apr 12, 2019

    2 pagesPSC05

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Notification of P of a Productions Limited as a person with significant control on Jul 11, 2017

    2 pagesPSC02

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 11, 2017

    1 pagesPSC07

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019

    1 pagesTM01

    Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019

    2 pagesAP01

    Registered office address changed from The Quadrangle the Promenade Cheltenham, Gloucestershire GL50 1PX to 250 Bishopsgate London London EC2M 4AA on Apr 12, 2019

    1 pagesAD01

    Appointment of Natwest Markets Secretarial Services Limited as a secretary on Mar 27, 2019

    2 pagesAP04

    Termination of appointment of Rbs Secretarial Services Limited as a secretary on Mar 27, 2019

    1 pagesTM02

    Full accounts made up to Jun 30, 2018

    20 pagesAA

    Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019

    1 pagesTM01

    Appointment of Keith Damian Pereira as a director on Jan 08, 2019

    2 pagesAP01

    Appointment of Stephen Paul Nixon as a director on Jan 08, 2019

    2 pagesAP01

    Termination of appointment of Steven James Roulston as a director on Jan 08, 2019

    1 pagesTM01

    Termination of appointment of David Gerald Harris as a director on Jan 08, 2018

    1 pagesTM01

    Confirmation statement made on Dec 11, 2018 with no updates

    3 pagesCS01

    Who are the officers of HELENA PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST MARKETS SECRETARIAL SERVICES LIMITED
    EC2M 4AA London
    250 Bishopsgate
    England
    Secretary
    EC2M 4AA London
    250 Bishopsgate
    England
    Identification TypeUK Limited Company
    Registration Number11360457
    249447430001
    LOWE, Simon Charles
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    EnglandBritishAccountant109835010002
    PEREIRA, Keith Damian
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritishBank Official239981580001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Other67499700004
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    BROWN, Martin Graham
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    Director
    Blueboys Barn
    Cirencester Road
    GL6 9EQ Minchinhampton
    Gloucestershire
    BritishChartered Accountant36168760001
    CARR, Thomas
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    Director
    4 Admirals Court
    Eastbury Avenue
    HA6 3JP Northwood
    Middlesex
    BritishBank Official656980011
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    BritishChartered Accountant98778780002
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritishAccountant15490360001
    CLEMETT, Graham Colin
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    Director
    15 Winchester Close
    KT10 8QH Esher
    Surrey
    United KingdomBritishFinance Director123744930001
    CLIBBENS, Nigel Timothy John
    The Quadrangle,
    The Promenade,
    Cheltenham,
    Glos, Gl50 1px.
    Director
    The Quadrangle,
    The Promenade,
    Cheltenham,
    Glos, Gl50 1px.
    United KingdomBritishChartered Accountant49141230004
    CROME, Trevor Douglas
    The Quadrangle,
    The Promenade,
    Cheltenham,
    Glos, Gl50 1px.
    Director
    The Quadrangle,
    The Promenade,
    Cheltenham,
    Glos, Gl50 1px.
    EnglandBritishBank Official186705800001
    DEVINE, Alan Sinclair
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    Director
    42 Mirfield Road
    B91 1JD Solihull
    West Midlands
    BritishHead Of Risk & Portfolio Manag96634670001
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    BritishBanker70027580001
    ELLIS, Ian Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritishBank Official243996550001
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritishChartered Accountant43015720002
    FLINT, Eion Arthur Mcmorran
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    Director
    The Rhododendrons Warren Lane
    Finchampstead
    RG40 4HS Wokingham
    Berkshire
    BritishCompany Director56760630002
    FREEBOROUGH, Christopher Rupert
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    Director
    The Malthouse The Green
    Sheepscombe
    GL6 7RG Stroud
    Gloucestershire
    BritishManager68451360002
    GADSBY, Andrew Paul
    The Quadrangle,
    The Promenade,
    Cheltenham,
    Glos, Gl50 1px.
    Director
    The Quadrangle,
    The Promenade,
    Cheltenham,
    Glos, Gl50 1px.
    EnglandBritishBank Official74834980002
    HARRIS, David Gerald
    EC2M 4RB London
    280 Bishopsgate
    England
    Director
    EC2M 4RB London
    280 Bishopsgate
    England
    United KingdomBritishBank Official236842580001
    JOHNSON, Alan Piers
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritishBank Offical155895050001
    LATTER, William Vaughan
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    Director
    Mernian
    Bushley
    GL20 6HX Tewkesbury
    Gloucestershire
    BritishBank Official52914600004
    MAYES, Emma-Marie
    The Promenade
    GL50 1PX Cheltenham,
    The Quadrangle
    Gloucestershire
    Director
    The Promenade
    GL50 1PX Cheltenham,
    The Quadrangle
    Gloucestershire
    United KingdomBritishBank Official258397370001
    MCDAID, Neil Jason
    EC2M 4RB London
    250 Bishopsgate
    England
    Director
    EC2M 4RB London
    250 Bishopsgate
    England
    United KingdomBritishBank Official222279310001
    NIXON, Stephen Paul
    Bishopsgate
    EC2M 4AA London
    250
    Director
    Bishopsgate
    EC2M 4AA London
    250
    EnglandBritishBank Official161010580001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritishBanker63084840002
    ROGERS, Julian Edwin
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    Director
    2 The Green
    RM15 6SD South Ockendon
    Nubbock House
    Essex
    England
    EnglandBritishBank Official137180040001
    ROULSTON, Steven James
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    Director
    Ground Floor, Business House F
    EH12 1HQ Edinburgh
    Rbs Gogarburn, PO BOX 1000
    Scotland
    ScotlandBritishBank Official238205130001
    SHEPHARD, Ian Maxwell
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    Director
    Hungerford House
    Pale Lane Winchfield
    RG27 8SW Hook
    Hampshire
    BritishBanker111421920002
    SLATTERY, Domhnal
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Director
    16 Ailesbury Road
    Ballsbridge
    IRISH Dublin 4
    Ireland
    Republic Of IrelandIrishAircraft Financier154385180001
    SULLIVAN, Paul Denzil John
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    Director
    10 Berberry Drive
    MK45 5ER Flitton
    Bedforedshire
    EnglandBritishBanker111421900001

    Who are the persons with significant control of HELENA PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    P Of A Productions Limited
    Bishopsgate
    EC2M 4AA London
    250
    England
    Jul 11, 2017
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House England & Wales
    Registration Number02392811
    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.
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Apr 06, 2016
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House
    Registration NumberSc058013
    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 HELENA PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Feb 02, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the literary property, copyrights, music, ancillary rights, exploitation rights, accounts receivables, commitments, contract rights, insurance, trademarks, title ect, income sources, other intangibles, equipment, property and other physical property, books records and access rights, other property.. See the mortgage charge document for full details.
    Persons Entitled
    • Achilles Distributing Llc
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Nov 21, 2019Satisfaction of a charge (MR04)
    Deed of security assignment and charge
    Created On Apr 17, 2003
    Delivered On May 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all right title and interest in and to the entire copyright and all other rights in and to the film (entitled "troy") and all elements contained therein. The rights of copyright and other rights in all underlying material acquired or created by the company to enable the film to be produced and exploited. See the mortgage charge document for full details.
    Persons Entitled
    • Achilles Distributing Llc
    Transactions
    • May 02, 2003Registration of a charge (395)
    • Nov 21, 2019Satisfaction of a charge (MR04)

    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