Westminster Productions Limited


Founded in 1964, Westminster Productions, classified under reg no. 00822903 is an active company. Currently registered at 24 Greencoat Place SW1P 1RD, the company has been in the business for sixty years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 5 directors in the the company, namely Pamela J., Catherine H. and Daphne H. and others. In addition one secretary - Catherine H. - is with the firm. As of 27 April 2024, there were 9 ex directors - Aage K., George L. and others listed below. There were no ex secretaries.

Westminster Productions Limited Address / Contact

Office Address 24 Greencoat Place
Office Address2 London
Town
Post code SW1P 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00822903
Date of Incorporation Tue, 13th Oct 1964
Industry Performing arts
End of financial Year 31st January
Company age 60 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Catherine H.

Position: Secretary

Appointed: 06 December 2017

Pamela J.

Position: Director

Appointed: 12 March 2013

Catherine H.

Position: Director

Appointed: 09 December 2004

Daphne H.

Position: Director

Appointed: 09 December 2004

Anne T.

Position: Director

Appointed: 17 June 1999

John L.

Position: Director

Appointed: 10 March 1992

Aage K.

Position: Director

Resigned: 22 November 2017

George L.

Position: Director

Appointed: 30 November 1991

Resigned: 22 January 1993

Nigel G.

Position: Director

Appointed: 30 November 1991

Resigned: 13 November 2001

John W.

Position: Director

Appointed: 30 November 1991

Resigned: 23 June 2015

Edmund B.

Position: Director

Appointed: 30 November 1991

Resigned: 28 January 1999

Donald L.

Position: Director

Appointed: 30 November 1991

Resigned: 30 October 2012

Ronald M.

Position: Director

Appointed: 30 November 1991

Resigned: 27 June 1998

William P.

Position: Director

Appointed: 30 November 1991

Resigned: 21 June 2001

Mary W.

Position: Director

Appointed: 30 November 1991

Resigned: 08 February 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth40 54440 40149 30349 308     
Balance Sheet
Current Assets2743308916031 8481 9841 9211 9211 362
Net Assets Liabilities    49 11945 11445 36345 09745 124
Cash Bank In Hand274330       
Net Assets Liabilities Including Pension Asset Liability40 54440 40149 30349 308     
Reserves/Capital
Profit Loss Account Reserve40 54440 401       
Shareholder Funds40 54440 40149 30349 308     
Other
Creditors    275275275545 
Fixed Assets40 54540 34648 68748 98047 54643 40543 71743 72143 762
Net Current Assets Liabilities-1556163281 5731 7091 6461 3761 362
Total Assets Less Current Liabilities40 54440 40149 30349 30849 11945 11445 36345 09745 124
Creditors Due Within One Year275275275275     
Investments Fixed Assets40 54540 346       

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 10th, October 2023
Free Download (3 pages)

Company search

Advertisements