Background WavePink WaveYellow Wave

P OF A PRODUCTIONS LIMITED (02392811)

P OF A PRODUCTIONS LIMITED (02392811) is a dissolved UK company. incorporated on 6 June 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. P OF A PRODUCTIONS LIMITED has been registered for 36 years. Current directors include LOWE, Simon Charles, PEREIRA, Keith Damian.

Company Number
02392811
Status
dissolved
Type
ltd
Incorporated
6 June 1989
Age
36 years
Address
250, Bishopsgate, London, EC2M 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWE, Simon Charles, PEREIRA, Keith Damian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P OF A PRODUCTIONS LIMITED

P OF A PRODUCTIONS LIMITED is an dissolved company incorporated on 6 June 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. P OF A PRODUCTIONS LIMITED was registered 36 years ago.(SIC: 74990)

Status

dissolved

Active since 36 years ago

Company No

02392811

LTD Company

Age

36 Years

Incorporated 6 June 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 14 February 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 July 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

LOMBARD CORPORATE FINANCE (SEPTEMBER 2) LIMITED
From: 4 July 2002To: 17 February 2003
LAND ROVER FINANCE LIMITED
From: 19 October 1989To: 4 July 2002
ARMFOLD LIMITED
From: 6 June 1989To: 19 October 1989
Contact
Address

250, Bishopsgate London, EC2M 4AA,

Previous Addresses

, the Quadrangle, the Promenade, Cheltenham, Gloucestershire, GL50 1PX
From: 6 June 1989To: 12 April 2019
Timeline

35 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Funding Round
Feb 23
Capital Update
Mar 23
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NATWEST MARKETS SECRETARIAL SERVICES LIMITED

Active
LondonEC2M 4AA
Corporate secretary
Appointed 27 Mar 2019

LOWE, Simon Charles

Active
LondonEC2M 4AA
Born February 1966
Director
Appointed 26 Apr 2019

PEREIRA, Keith Damian

Active
LondonEC2M 4AA
Born December 1978
Director
Appointed 08 Jan 2019

BARNES, John Charlton

Resigned
Pinehurst Felcourt Road, East GrinsteadRH19 2LA
Secretary
Appointed 14 Jul 1992
Resigned 09 Nov 1995

BROMLEY, Heidi Elizabeth

Resigned
1 Snowball Cottages, CharlwoodRH6 0DB
Secretary
Appointed 09 Nov 1995
Resigned 31 May 2001

CUNNINGHAM, Angela Mary

Resigned
26 Green Acres, CroydonCR0 5UW
Secretary
Appointed 02 Jul 2002
Resigned 31 May 2003

DOWN, Carolyn Jean

Resigned
280 Bishopsgate, LondonEC2M 4RB
Secretary
Appointed 18 Nov 2005
Resigned 31 Oct 2012

EVANS, Margaret Janet

Resigned
17 Coniston Way, ReigateRH2 0LN
Secretary
Appointed N/A
Resigned 14 Jul 1992

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 01 Jun 2003
Resigned 18 Nov 2005

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 12 Mar 2002
Resigned 01 Jul 2002

WHITTAKER, Carolyn Jean

Resigned
13 Clare Cottages, RedhillRH1 4RE
Secretary
Appointed 01 Jun 2001
Resigned 11 Mar 2002

RBS SECRETARIAL SERVICES LIMITED

Resigned
St Andrew Square, EdinburghEH2 1AF
Corporate secretary
Appointed 31 Oct 2012
Resigned 27 Mar 2019

BRIAN, Michael

Resigned
30 Highlands Road, LeatherheadKT22 8NJ
Born October 1942
Director
Appointed 22 Mar 1995
Resigned 31 Dec 1998

CASTLEDINE, Trevor Vaughan

Resigned
22 Woodhayes Road, LondonSW19 4RF
Born February 1969
Director
Appointed 18 Jun 2004
Resigned 19 Jul 2007

CATERER, Sharon Jill

Resigned
The Promonade, CheltenhamGL50 1PX
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 31 Aug 2017

CLEMETT, Graham Colin

Resigned
15 Winchester Close, EsherKT10 8QH
Born December 1960
Director
Appointed 01 Jun 2003
Resigned 29 Feb 2004

CLIBBENS, Nigel Timothy John

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 27 Feb 2015

CLIBBENS, Nigel Timothy John

Resigned
173 Kineton Green Road, SolihullB92 7EQ
Born December 1959
Director
Appointed 01 Jan 1999
Resigned 01 Jul 2002

CROME, Trevor Douglas

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born January 1960
Director
Appointed 01 Apr 2014
Resigned 28 Jun 2016

DEVINE, Alan Sinclair

Resigned
42 Mirfield Road, SolihullB91 1JD
Born January 1960
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

ELLIS, Ian Andrew

Resigned
LondonEC2M 4AA
Born June 1969
Director
Appointed 06 Mar 2018
Resigned 08 Jan 2019

FARNELL, Adrian Colin

Resigned
Whitestrand Gadshill Road, CheltenhamGL53 8EF
Born July 1961
Director
Appointed 02 Jul 2002
Resigned 31 Jul 2008

FINNERTY, Colin William

Resigned
Sayers House Sayers Common, HassocksBN6 9HU
Born February 1937
Director
Appointed N/A
Resigned 22 Mar 1995

GADSBY, Andrew Paul

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 11 May 2015

HARRIS, David Gerald

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 31 Jul 2017
Resigned 08 Jan 2018

JOHNSON, Alan Piers

Resigned
London,EC2M 4RB
Born February 1968
Director
Appointed 11 May 2015
Resigned 31 Jul 2017

LATTER, William Vaughan

Resigned
Mernian, TewkesburyGL20 6HX
Born June 1957
Director
Appointed 02 Jul 2002
Resigned 07 Jun 2004

MAYES, Emma-Marie

Resigned
The Quadrangle, CheltenhamGL50 1PX
Born April 1979
Director
Appointed 31 Jul 2017
Resigned 06 Mar 2018

MCDAID, Neil Jason

Resigned
LondonEC2M 4RB
Born June 1969
Director
Appointed 30 Dec 2016
Resigned 31 Jul 2017

NIXON, Stephen Paul

Resigned
Bishopsgate, LondonEC2M 4AA
Born September 1970
Director
Appointed 08 Jan 2019
Resigned 26 Apr 2019

PEARCE, Nigel

Resigned
Willow Trees Hazelwood Lane, ChipsteadCR5 3PF
Born April 1951
Director
Appointed 02 Jul 2002
Resigned 18 Mar 2004

ROGERS, Julian Edwin

Resigned
2 The Green, South OckendonRM15 6SD
Born March 1970
Director
Appointed 16 Mar 2009
Resigned 01 Apr 2014

ROULSTON, Steven James

Resigned
Ground Floor, Business House F, EdinburghEH12 1HQ
Born May 1977
Director
Appointed 21 Sept 2017
Resigned 08 Jan 2019

SHEPHARD, Ian Maxwell

Resigned
Hungerford House, HookRG27 8SW
Born February 1968
Director
Appointed 20 Aug 2008
Resigned 10 Feb 2009

SLATTERY, Domhnal

Resigned
16 Ailesbury Road, Dublin 4IRISH
Born February 1967
Director
Appointed 18 Mar 2004
Resigned 19 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2017
24/25 St Andrew Square, EdinburghEH2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

208

Gazette Dissolved Voluntary
22 August 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 July 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 May 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
17 March 2023
SH19Statement of Capital
Legacy
17 March 2023
SH20SH20
Legacy
17 March 2023
CAP-SSCAP-SS
Resolution
17 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 February 2023
AA01Change of Accounting Reference Date
Statement Of Companys Objects
13 February 2023
CC04CC04
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Auditors Resignation Company
26 October 2016
AUDAUD
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363aAnnual Return
Legacy
3 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363aAnnual Return
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
6 July 2003
363aAnnual Return
Legacy
1 July 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
190190
Legacy
13 May 2003
353353
Legacy
13 May 2003
288cChange of Particulars
Memorandum Articles
13 March 2003
MEM/ARTSMEM/ARTS
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 February 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
21 November 2002
287Change of Registered Office
Legacy
19 November 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Memorandum Articles
8 August 2002
MEM/ARTSMEM/ARTS
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2002
363sAnnual Return (shuttle)
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
4 July 2001
363aAnnual Return
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2001
AAAnnual Accounts
Legacy
4 January 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
12 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 1999
AAAnnual Accounts
Legacy
21 June 1999
363aAnnual Return
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
26 June 1998
363aAnnual Return
Legacy
19 June 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
13 February 1998
AAAnnual Accounts
Legacy
3 July 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 1997
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
3 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 1995
AAAnnual Accounts
Legacy
23 November 1995
288288
Legacy
16 June 1995
363x363x
Legacy
7 April 1995
288288
Accounts With Accounts Type Dormant
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Dormant
17 January 1994
AAAnnual Accounts
Resolution
16 July 1993
RESOLUTIONSResolutions
Resolution
16 July 1993
RESOLUTIONSResolutions
Resolution
16 July 1993
RESOLUTIONSResolutions
Legacy
16 June 1993
363x363x
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
23 June 1992
363x363x
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
24 July 1991
288288
Legacy
18 July 1991
288288
Legacy
21 June 1991
363aAnnual Return
Legacy
30 January 1991
363363
Legacy
30 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
7 January 1991
288288
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1989
288288
Legacy
14 September 1989
224224
Legacy
1 September 1989
288288
Memorandum Articles
31 August 1989
MEM/ARTSMEM/ARTS
Resolution
31 August 1989
RESOLUTIONSResolutions
Incorporation Company
6 June 1989
NEWINCIncorporation