Having been setup in 2004, Love Productions Ltd have registered office in Isleworth, it's status at Companies House is "Active". The organisation has 12 directors listed as Sky Corporate Secretary Limited, Cooper, Caroline Lindsay, Davey, Gary Desmond, Kavanagh, Laetitia Ellen, Mckerrow, Richard, Millichip, Jane Helen, Taylor, Christopher Jon, Beattie, Anna Rachael, Brann, Andrew Paul, Kingston, Robert John, Robson, Simon, Shorrocks, Dominic Richard in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Caroline Lindsay | 15 July 2015 | - | 1 |
DAVEY, Gary Desmond | 13 November 2019 | - | 1 |
KAVANAGH, Laetitia Ellen | 03 October 2017 | - | 1 |
MCKERROW, Richard | 03 September 2004 | - | 1 |
MILLICHIP, Jane Helen | 09 July 2014 | - | 1 |
BEATTIE, Anna Rachael | 01 November 2005 | 03 October 2017 | 1 |
BRANN, Andrew Paul | 01 April 2008 | 15 December 2009 | 1 |
KINGSTON, Robert John | 09 July 2014 | 12 March 2015 | 1 |
ROBSON, Simon | 12 March 2015 | 15 July 2015 | 1 |
SHORROCKS, Dominic Richard | 09 July 2014 | 28 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKY CORPORATE SECRETARY LIMITED | 24 June 2020 | - | 1 |
TAYLOR, Christopher Jon | 09 July 2014 | 28 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 29 September 2020 | |
PSC05 - N/A | 21 August 2020 | |
CH01 - Change of particulars for director | 09 July 2020 | |
CH01 - Change of particulars for director | 09 July 2020 | |
AP04 - Appointment of corporate secretary | 08 July 2020 | |
AA01 - Change of accounting reference date | 08 July 2020 | |
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 11 February 2020 | |
AP01 - Appointment of director | 26 November 2019 | |
TM01 - Termination of appointment of director | 10 July 2019 | |
TM02 - Termination of appointment of secretary | 28 June 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 13 February 2019 | |
AAMD - Amended Accounts | 20 July 2018 | |
AA - Annual Accounts | 06 April 2018 | |
CS01 - N/A | 13 February 2018 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
AP01 - Appointment of director | 16 October 2017 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 13 February 2017 | |
RESOLUTIONS - N/A | 27 April 2016 | |
AR01 - Annual Return | 24 February 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AP01 - Appointment of director | 04 November 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AR01 - Annual Return | 25 September 2015 | |
AP01 - Appointment of director | 24 July 2015 | |
TM01 - Termination of appointment of director | 23 July 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AD01 - Change of registered office address | 24 February 2015 | |
AR01 - Annual Return | 30 September 2014 | |
SH01 - Return of Allotment of shares | 19 September 2014 | |
RESOLUTIONS - N/A | 09 September 2014 | |
RESOLUTIONS - N/A | 20 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 20 August 2014 | |
AA01 - Change of accounting reference date | 19 August 2014 | |
RESOLUTIONS - N/A | 04 August 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AD01 - Change of registered office address | 15 July 2014 | |
AP03 - Appointment of secretary | 11 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
TM02 - Termination of appointment of secretary | 10 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
RP04 - N/A | 21 May 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
MR04 - N/A | 09 May 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 16 October 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 05 September 2012 | |
CH01 - Change of particulars for director | 05 September 2012 | |
CH01 - Change of particulars for director | 05 September 2012 | |
CH03 - Change of particulars for secretary | 05 September 2012 | |
AA - Annual Accounts | 21 October 2011 | |
AR01 - Annual Return | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 24 December 2010 | |
AA - Annual Accounts | 23 November 2010 | |
AR01 - Annual Return | 19 October 2010 | |
CH01 - Change of particulars for director | 19 October 2010 | |
TM01 - Termination of appointment of director | 11 October 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 06 October 2009 | |
AUD - Auditor's letter of resignation | 19 June 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 10 November 2008 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 June 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
225 - Change of Accounting Reference Date | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
363s - Annual Return | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
395 - Particulars of a mortgage or charge | 28 August 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 07 December 2006 | |
395 - Particulars of a mortgage or charge | 07 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2006 | |
AA - Annual Accounts | 04 May 2006 | |
287 - Change in situation or address of Registered Office | 19 December 2005 | |
288a - Notice of appointment of directors or secretaries | 19 December 2005 | |
363s - Annual Return | 11 November 2005 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
288b - Notice of resignation of directors or secretaries | 03 September 2004 | |
NEWINC - New incorporation documents | 03 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 24 September 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 24 September 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 28 August 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 28 August 2007 | Fully Satisfied |
N/A |
Debenture | 31 May 2006 | Fully Satisfied |
N/A |