You are here: bizstats.co.uk > a-z index > A list > AH list

Ahc Productions Limited LONDON


Ahc Productions started in year 2008 as Private Limited Company with registration number 06710308. The Ahc Productions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 57b Vale Road. Postal code: N4 1PP. Since Tuesday 3rd April 2018 Ahc Productions Limited is no longer carrying the name Amc Comm.

The company has 2 directors, namely Andrew C., Ann-Marie S.. Of them, Ann-Marie S. has been with the company the longest, being appointed on 29 September 2008 and Andrew C. has been with the company for the least time - from 29 March 2018. As of 18 April 2024, there was 1 ex secretary - Incorporate Secretariat Limited. There were no ex directors.

Ahc Productions Limited Address / Contact

Office Address 57b Vale Road
Town London
Post code N4 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06710308
Date of Incorporation Mon, 29th Sep 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 29th December
Company age 16 years old
Account next due date Sun, 29th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Andrew C.

Position: Director

Appointed: 29 March 2018

Ann-Marie S.

Position: Director

Appointed: 29 September 2008

Incorporate Secretariat Limited

Position: Secretary

Appointed: 29 September 2008

Resigned: 29 September 2008

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Andrew C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ann-Marie S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann-Marie S.

Notified on 1 July 2016
Ceased on 29 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Amc Comm April 3, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth209 92824 236      
Balance Sheet
Current Assets289 18916 91210 83917 58110 6047 1039 7271 350
Net Assets Liabilities 24 2364 8067771 1419 11021 26239 504
Net Assets Liabilities Including Pension Asset Liability209 92824 236      
Reserves/Capital
Shareholder Funds209 92824 236      
Other
Average Number Employees During Period   11111
Creditors 8 72822 82832 19023 67520 83335 33244 349
Fixed Assets16 97216 05216 79515 38614 21212 08110 2697 702
Net Current Assets Liabilities192 9568 18411 98914 60913 07113 73025 60542 999
Total Assets Less Current Liabilities209 92824 2364 8067771 1411 64915 33635 297
Creditors Due Within One Year96 2338 728      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 29th September 2023
filed on: 29th, September 2023
Free Download (3 pages)

Company search

Advertisements