Lyric Hammersmith Productions Limited BECKENHAM


Founded in 1983, Lyric Hammersmith Productions, classified under reg no. 01726215 is an active company. Currently registered at 9 Coombe Court BR3 4XD, Beckenham the company has been in the business for 41 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 11 directors in the the company, namely Rachel T., Eleanor L. and Robert C. and others. In addition one secretary - James T. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alexandra C. who worked with the the company until 25 January 2005.

Lyric Hammersmith Productions Limited Address / Contact

Office Address 9 Coombe Court
Office Address2 Hayne Road
Town Beckenham
Post code BR3 4XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01726215
Date of Incorporation Tue, 24th May 1983
Industry Artistic creation
End of financial Year 31st August
Company age 41 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Rachel T.

Position: Director

Appointed: 26 March 2019

Eleanor L.

Position: Director

Appointed: 04 April 2016

Robert C.

Position: Director

Appointed: 16 February 2008

James T.

Position: Secretary

Appointed: 25 January 2005

James T.

Position: Director

Appointed: 02 March 2004

Sacha B.

Position: Director

Appointed: 01 December 2002

Maureen V.

Position: Director

Appointed: 20 February 2001

Eve W.

Position: Director

Appointed: 22 February 2000

Gregory R.

Position: Director

Appointed: 27 February 1997

Nicholas S.

Position: Director

Appointed: 27 February 1997

Lounica B.

Position: Director

Appointed: 12 March 1993

Richard W.

Position: Director

Appointed: 12 March 1992

Simon M.

Position: Director

Appointed: 22 February 2000

Resigned: 17 February 2004

Andrew T.

Position: Director

Appointed: 22 February 1996

Resigned: 05 December 2002

David P.

Position: Director

Appointed: 19 January 1994

Resigned: 10 December 1996

Alexandra C.

Position: Secretary

Appointed: 12 March 1992

Resigned: 25 January 2005

CBE J.

Position: Director

Appointed: 12 March 1992

Resigned: 10 December 1996

Andrew T.

Position: Director

Appointed: 12 March 1992

Resigned: 24 November 1993

Robert C.

Position: Director

Appointed: 12 March 1992

Resigned: 01 April 2000

David M.

Position: Director

Appointed: 12 March 1992

Resigned: 22 October 1996

Michael H.

Position: Director

Appointed: 12 March 1992

Resigned: 10 December 1996

Nicholas A.

Position: Director

Appointed: 12 March 1992

Resigned: 19 January 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is James T. This PSC and has 25-50% shares.

James T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2023-08-31
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements