About

Registered Number: 05221898
Date of Incorporation: 03/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Grant Way, Isleworth, Middlesex, TW7 5QD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.