Articulated Productions Limited LONDON


Articulated Productions started in year 2008 as Private Limited Company with registration number 06563139. The Articulated Productions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Warner House. Postal code: WC1X 8WB. Since Monday 16th March 2009 Articulated Productions Limited is no longer carrying the name Ghost Trade Productions.

The company has 3 directors, namely Nigel M., Tina K. and Kevin T.. Of them, Kevin T. has been with the company the longest, being appointed on 29 August 2017 and Nigel M. has been with the company for the least time - from 12 September 2023. Currently 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.

Articulated Productions Limited Address / Contact

Office Address Warner House
Office Address2 98 Theobalds Road
Town London
Post code WC1X 8WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06563139
Date of Incorporation Fri, 11th Apr 2008
Industry Motion picture production activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Nigel M.

Position: Director

Appointed: 12 September 2023

Tina K.

Position: Director

Appointed: 19 February 2021

Kevin T.

Position: Director

Appointed: 29 August 2017

Thomas C.

Position: Director

Appointed: 31 July 2012

Resigned: 17 February 2021

Tina H.

Position: Secretary

Appointed: 27 September 2011

Resigned: 19 February 2021

Suzanne S.

Position: Director

Appointed: 12 November 2008

Resigned: 31 July 2012

Suzanne S.

Position: Secretary

Appointed: 12 November 2008

Resigned: 31 July 2012

Roy B.

Position: Director

Appointed: 14 April 2008

Resigned: 29 August 2017

David B.

Position: Director

Appointed: 14 April 2008

Resigned: 25 September 2023

Steven M.

Position: Director

Appointed: 11 April 2008

Resigned: 04 February 2011

Andrew D.

Position: Director

Appointed: 11 April 2008

Resigned: 11 November 2008

Andrew D.

Position: Secretary

Appointed: 11 April 2008

Resigned: 11 November 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Wayne Enterprises Feature Productions Limited from London, England. This PSC is classified as "a private company 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. The second one in the PSC register is Warner Bros. Productions Limited that put London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wayne Enterprises Feature Productions Limited

Warner House 98 Theobalds Road, London, WC1X 8WB, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10778495
Notified on 29 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Warner Bros. Productions Limited

Warner House 98 Theobald's Road, London, WC1X 8WB, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1764755
Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ghost Trade Productions March 16, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
New director appointment on Monday 11th March 2024.
filed on: 12th, March 2024
Free Download (2 pages)

Company search

Advertisements