Jerusalem Productions Limited LONDON


Founded in 1990, Jerusalem Productions, classified under reg no. 02461543 is an active company. Currently registered at The Peak SW1V 1AP, London the company has been in the business for thirty four years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on 2022/04/05.

Currently there are 6 directors in the the firm, namely Femi O., Niran V. and Amani S. and others. In addition one secretary - Karen E. - is with the company. Currently 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.

Jerusalem Productions Limited Address / Contact

Office Address The Peak
Office Address2 5 Wilton Road
Town London
Post code SW1V 1AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461543
Date of Incorporation Fri, 19th Jan 1990
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 5th April
Company age 34 years old
Account next due date Fri, 5th Jan 2024 (129 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Femi O.

Position: Director

Appointed: 14 November 2022

Niran V.

Position: Director

Appointed: 10 November 2022

Amani S.

Position: Director

Appointed: 10 November 2022

Lucy L.

Position: Director

Appointed: 10 November 2022

Karen E.

Position: Secretary

Appointed: 19 August 2015

Mark B.

Position: Director

Appointed: 27 September 2000

Susan S.

Position: Director

Appointed: 31 December 1991

Bridget C.

Position: Director

Resigned: 29 April 2018

Deanna F.

Position: Director

Appointed: 21 November 2022

Resigned: 12 December 2023

Timothy P.

Position: Director

Appointed: 28 September 2017

Resigned: 05 March 2018

Gavin T.

Position: Director

Appointed: 16 October 2013

Resigned: 30 January 2019

Matthew B.

Position: Director

Appointed: 03 June 2010

Resigned: 20 June 2022

Mary C.

Position: Director

Appointed: 03 June 2010

Resigned: 14 September 2016

Paul S.

Position: Secretary

Appointed: 01 November 2006

Resigned: 19 August 2015

Peter C.

Position: Director

Appointed: 13 October 2003

Resigned: 13 September 2017

Susan R.

Position: Director

Appointed: 27 September 2000

Resigned: 10 May 2023

Brian M.

Position: Director

Appointed: 27 September 2000

Resigned: 12 December 2023

Peter C.

Position: Director

Appointed: 14 May 1998

Resigned: 31 December 1999

Michael P.

Position: Secretary

Appointed: 01 March 1996

Resigned: 31 October 2006

Martin B.

Position: Director

Appointed: 22 December 1995

Resigned: 23 November 1999

Peter E.

Position: Director

Appointed: 21 April 1994

Resigned: 31 December 2009

Alan R.

Position: Director

Appointed: 31 December 1991

Resigned: 03 June 2010

Mark S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 June 2010

Pauline W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 May 2004

Andrew B.

Position: Director

Appointed: 31 December 1991

Resigned: 03 June 2010

Shaun W.

Position: Director

Appointed: 31 December 1991

Resigned: 15 May 1996

Hugh D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 October 1995

Roger B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 March 1996

John H.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 1992

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Timothy S. This PSC and has 25-50% shares. The second one in the PSC register is Susan S. This PSC owns 25-50% shares.

Timothy S.

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

Susan S.

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

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 9th, January 2024
Free Download (7 pages)

Company search

Advertisements