About

Registered Number: 05328805
Date of Incorporation: 11/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Athene House, Suite J 86 The Broadway, Mill Hill, London, NW7 3TD

 

Based in Mill Hill, Ess Productions Ltd was established in 2005, it's status at Companies House is "Active". There is one director listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOLANSKI, David 11 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH03 - Change of particulars for secretary 09 July 2019
PSC01 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
PSC01 - N/A 09 July 2019
PSC09 - N/A 09 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 25 March 2014
RP04 - N/A 06 August 2013
RP04 - N/A 06 August 2013
RP04 - N/A 06 August 2013
RP04 - N/A 06 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 15 August 2011
AD01 - Change of registered office address 05 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 10 March 2010
AA01 - Change of accounting reference date 02 March 2010
AR01 - Annual Return 16 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 January 2009
AA - Annual Accounts 29 January 2008
363a - Annual Return 23 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
RESOLUTIONS - N/A 21 September 2007
123 - Notice of increase in nominal capital 21 September 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 16 November 2006
225 - Change of Accounting Reference Date 03 April 2006
363s - Annual Return 20 January 2006
225 - Change of Accounting Reference Date 06 January 2006
395 - Particulars of a mortgage or charge 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.