Company Productions (douglas) Limited LONDON


Founded in 2000, Company Productions (douglas), classified under reg no. 03952900 is an active company. Currently registered at Berkshire House WC1V 7AA, London the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Sat, 17th Apr 2010 Company Productions (douglas) Limited is no longer carrying the name Company Pictures North.

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

Company Productions (douglas) 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 03952900
Date of Incorporation Tue, 21st Mar 2000
Industry Television programme production activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

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: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Julian B.

Position: Director

Appointed: 12 October 2004

Resigned: 01 March 2012

John P.

Position: Director

Appointed: 12 October 2004

Resigned: 10 January 2011

John P.

Position: Secretary

Appointed: 12 October 2004

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 12 October 2004

Resigned: 24 September 2014

Richard N.

Position: Director

Appointed: 01 December 2000

Resigned: 24 February 2003

Christine S.

Position: Director

Appointed: 01 December 2000

Resigned: 19 December 2000

George F.

Position: Secretary

Appointed: 27 March 2000

Resigned: 12 October 2004

Charles P.

Position: Director

Appointed: 27 March 2000

Resigned: 12 October 2004

George F.

Position: Director

Appointed: 27 March 2000

Resigned: 12 October 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2000

Resigned: 27 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 27 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Dlg Acquisitions Limited from London, England. This PSC is classified 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

Company Pictures North April 17, 2010
Conspiring Mermaids Productions (2003) December 11, 2004
Nickleby Tv March 10, 2003
Superwave Productions April 3, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements