HELENA PRODUCTIONS LIMITED
Overview
Company Name | HELENA PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02163283 |
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 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 Address | No |
What were the previous names of HELENA PRODUCTIONS LIMITED?
Company Name | From | Until |
---|---|---|
ROYSCOT CORPORATE LEASING LIMITED | Aug 18, 1989 | Aug 18, 1989 |
ROYSCOT GLYN'S LIMITED | May 18, 1989 | May 18, 1989 |
ENTERCARE LIMITED | Sep 11, 1987 | Sep 11, 1987 |
What are the latest accounts for HELENA PRODUCTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for HELENA PRODUCTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Change of details for P of a Productions Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Previous accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Notification of P of a Productions Limited as a person with significant control on Jul 11, 2017 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Royal Bank Leasing Limited as a person with significant control on Jul 11, 2017 | 1 pages | PSC07 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Termination of appointment of Stephen Paul Nixon as a director on Apr 26, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon Charles Lowe as a director on Apr 26, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Appointment of Natwest Markets Secretarial Services Limited as a secretary on Mar 27, 2019 | 2 pages | AP04 | ||
Termination of appointment of Rbs Secretarial Services Limited as a secretary on Mar 27, 2019 | 1 pages | TM02 | ||
Full accounts made up to Jun 30, 2018 | 20 pages | AA | ||
Termination of appointment of Ian Andrew Ellis as a director on Jan 08, 2019 | 1 pages | TM01 | ||
Appointment of Keith Damian Pereira as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Appointment of Stephen Paul Nixon as a director on Jan 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Steven James Roulston as a director on Jan 08, 2019 | 1 pages | TM01 | ||
Termination of appointment of David Gerald Harris as a director on Jan 08, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HELENA PRODUCTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATWEST MARKETS SECRETARIAL SERVICES LIMITED | Secretary | EC2M 4AA London 250 Bishopsgate England |
| 249447430001 | ||||||||||
LOWE, Simon Charles | Director | EC2M 4AA London 250 Bishopsgate England | England | British | Accountant | 109835010002 | ||||||||
PEREIRA, Keith Damian | Director | Bishopsgate EC2M 4AA London 250 | England | British | Bank Official | 239981580001 | ||||||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
DOWN, Carolyn Jean | Secretary | 280 Bishopsgate EC2M 4RB London 4th Floor England | Other | 67499700004 | ||||||||||
LEA, John Albert | Secretary | 2 Heathgate CM8 3NZ Wickham Bishops Essex | British | 1369400003 | ||||||||||
THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24-25 Scotland |
| 169073830001 | ||||||||||
BROWN, Martin Graham | Director | Blueboys Barn Cirencester Road GL6 9EQ Minchinhampton Gloucestershire | British | Chartered Accountant | 36168760001 | |||||||||
CARR, Thomas | Director | 4 Admirals Court Eastbury Avenue HA6 3JP Northwood Middlesex | British | Bank Official | 656980011 | |||||||||
CASTLEDINE, Trevor Vaughan | Director | 22 Woodhayes Road Wimbledon SW19 4RF London | British | Chartered Accountant | 98778780002 | |||||||||
CATERER, Sharon Jill | Director | The Promonade GL50 1PX Cheltenham The Quadrangle Gloucestershire England | England | British | Accountant | 15490360001 | ||||||||
CLEMETT, Graham Colin | Director | 15 Winchester Close KT10 8QH Esher Surrey | United Kingdom | British | Finance Director | 123744930001 | ||||||||
CLIBBENS, Nigel Timothy John | Director | The Quadrangle, The Promenade, Cheltenham, Glos, Gl50 1px. | United Kingdom | British | Chartered Accountant | 49141230004 | ||||||||
CROME, Trevor Douglas | Director | The Quadrangle, The Promenade, Cheltenham, Glos, Gl50 1px. | England | British | Bank Official | 186705800001 | ||||||||
DEVINE, Alan Sinclair | Director | 42 Mirfield Road B91 1JD Solihull West Midlands | British | Head Of Risk & Portfolio Manag | 96634670001 | |||||||||
ELDER, Davies Burns | Director | Flat 9 Cathedral Lodge 110-115 Aldersgate Street EC1A 4JE London | British | Banker | 70027580001 | |||||||||
ELLIS, Ian Andrew | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | Bank Official | 243996550001 | ||||||||
FARNELL, Adrian Colin | Director | Whitestrand Gadshill Road Charlton Kings GL53 8EF Cheltenham Gloucestershire | England | British | Chartered Accountant | 43015720002 | ||||||||
FLINT, Eion Arthur Mcmorran | Director | The Rhododendrons Warren Lane Finchampstead RG40 4HS Wokingham Berkshire | British | Company Director | 56760630002 | |||||||||
FREEBOROUGH, Christopher Rupert | Director | The Malthouse The Green Sheepscombe GL6 7RG Stroud Gloucestershire | British | Manager | 68451360002 | |||||||||
GADSBY, Andrew Paul | Director | The Quadrangle, The Promenade, Cheltenham, Glos, Gl50 1px. | England | British | Bank Official | 74834980002 | ||||||||
HARRIS, David Gerald | Director | EC2M 4RB London 280 Bishopsgate England | United Kingdom | British | Bank Official | 236842580001 | ||||||||
JOHNSON, Alan Piers | Director | EC2M 4RB London, 280 Bishopsgate England | England | British | Bank Offical | 155895050001 | ||||||||
LATTER, William Vaughan | Director | Mernian Bushley GL20 6HX Tewkesbury Gloucestershire | British | Bank Official | 52914600004 | |||||||||
MAYES, Emma-Marie | Director | The Promenade GL50 1PX Cheltenham, The Quadrangle Gloucestershire | United Kingdom | British | Bank Official | 258397370001 | ||||||||
MCDAID, Neil Jason | Director | EC2M 4RB London 250 Bishopsgate England | United Kingdom | British | Bank Official | 222279310001 | ||||||||
NIXON, Stephen Paul | Director | Bishopsgate EC2M 4AA London 250 | England | British | Bank Official | 161010580001 | ||||||||
PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | Banker | 63084840002 | ||||||||
ROGERS, Julian Edwin | Director | 2 The Green RM15 6SD South Ockendon Nubbock House Essex England | England | British | Bank Official | 137180040001 | ||||||||
ROULSTON, Steven James | Director | Ground Floor, Business House F EH12 1HQ Edinburgh Rbs Gogarburn, PO BOX 1000 Scotland | Scotland | British | Bank Official | 238205130001 | ||||||||
SHEPHARD, Ian Maxwell | Director | Hungerford House Pale Lane Winchfield RG27 8SW Hook Hampshire | British | Banker | 111421920002 | |||||||||
SLATTERY, Domhnal | Director | 16 Ailesbury Road Ballsbridge IRISH Dublin 4 Ireland | Republic Of Ireland | Irish | Aircraft Financier | 154385180001 | ||||||||
SULLIVAN, Paul Denzil John | Director | 10 Berberry Drive MK45 5ER Flitton Bedforedshire | England | British | Banker | 111421900001 |
Who are the persons with significant control of HELENA PRODUCTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P Of A Productions Limited | Jul 11, 2017 | Bishopsgate EC2M 4AA London 250 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Royal Bank Leasing Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HELENA PRODUCTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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