Producer Services Limited LONDON


Producer Services started in year 1986 as Private Limited Company with registration number 02040753. The Producer Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 1 Central St. Giles. Postal code: WC2H 8NU. Since February 20, 1995 Producer Services Limited is no longer carrying the name Working Title Films.

The company has one director. Jose B., appointed on 28 June 2019. There are currently no secretaries appointed. At present 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.

Producer Services Limited Address / Contact

Office Address 1 Central St. Giles
Office Address2 St. Giles High Street
Town London
Post code WC2H 8NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040753
Date of Incorporation Fri, 25th Jul 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 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 Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Jose B.

Position: Director

Appointed: 28 June 2019

Shefali G.

Position: Director

Appointed: 10 April 2015

Resigned: 28 June 2019

Timothy E.

Position: Director

Appointed: 12 March 2013

Resigned: 10 April 2015

Alison M.

Position: Secretary

Appointed: 21 March 2006

Resigned: 30 November 2021

Melanie L.

Position: Secretary

Appointed: 06 February 2006

Resigned: 21 March 2006

Timothy B.

Position: Director

Appointed: 30 September 2005

Resigned: 12 March 2013

Alexandra J.

Position: Secretary

Appointed: 01 July 2005

Resigned: 06 February 2006

Andrew H.

Position: Director

Appointed: 04 March 2005

Resigned: 30 September 2005

Helene L.

Position: Secretary

Appointed: 08 November 2004

Resigned: 01 July 2005

Alan B.

Position: Secretary

Appointed: 10 May 2004

Resigned: 08 November 2004

Howard K.

Position: Director

Appointed: 19 June 2003

Resigned: 04 March 2005

Simon D.

Position: Director

Appointed: 25 March 2003

Resigned: 19 June 2003

Universal Music Uk Limited

Position: Corporate Director

Appointed: 29 March 1999

Resigned: 25 March 2003

Eric F.

Position: Director

Appointed: 23 July 1993

Resigned: 10 December 1998

Jill T.

Position: Director

Appointed: 15 December 1992

Resigned: 04 December 1998

Sarah R.

Position: Director

Appointed: 15 December 1992

Resigned: 01 February 1993

Timothy B.

Position: Director

Appointed: 15 December 1992

Resigned: 10 December 1998

Michael K.

Position: Director

Appointed: 15 December 1992

Resigned: 26 February 1999

Michael H.

Position: Secretary

Appointed: 15 December 1992

Resigned: 10 May 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Working Title Films Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Working Title Films Limited

1 Central St. Giles St. Giles High Street, London, WC2H 8NU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 02755827
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

Working Title Films February 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements