Company Productions Limited LONDON


Company Productions started in year 2001 as Private Limited Company with registration number 04206278. The Company Productions company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since 2001-11-27 Company Productions Limited is no longer carrying the name Paper Plane.

At the moment there are 4 directors in the the company, namely Angela M., Sara G. and Steven B. and others. In addition one secretary - Angela M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Company Productions Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206278
Date of Incorporation Thu, 26th Apr 2001
Industry Television programme production activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Angela M.

Position: Secretary

Appointed: 12 November 2015

Angela M.

Position: Director

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Steven B.

Position: Director

Appointed: 21 November 2014

Victoria T.

Position: Director

Appointed: 01 March 2012

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Julian B.

Position: Director

Appointed: 12 October 2004

Resigned: 01 March 2012

John P.

Position: Secretary

Appointed: 12 October 2004

Resigned: 10 January 2011

John P.

Position: Director

Appointed: 12 October 2004

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 12 October 2004

Resigned: 24 September 2014

Mark P.

Position: Director

Appointed: 21 February 2002

Resigned: 12 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 26 April 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 26 April 2001

Richard N.

Position: Secretary

Appointed: 26 April 2001

Resigned: 12 October 2004

Richard N.

Position: Director

Appointed: 26 April 2001

Resigned: 12 October 2004

Charles P.

Position: Director

Appointed: 26 April 2001

Resigned: 12 October 2004

George F.

Position: Director

Appointed: 26 April 2001

Resigned: 12 October 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Dlg Acquisitions Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, England, WC1V 7AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paper Plane November 27, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 8th, August 2023
Free Download (16 pages)

Company search

Advertisements