About

Registered Number: 03255068
Date of Incorporation: 26/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA,

 

Founded in 1996, Management & Production Ltd has its registered office in Leytonstone, it's status is listed as "Active". We don't know the number of employees at the business. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUHAMMAD, Wali 06 April 2018 - 1
BROWN, Julie 26 September 1996 09 January 2015 1
COMPANIK, Richard 09 January 2015 06 April 2018 1
LAZO, Sandee Elizabeth 30 September 2016 28 November 2017 1
MONEYPENNY, Matthew 09 January 2015 07 May 2017 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 30 September 2019
PSC05 - N/A 30 September 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 27 September 2018
AD01 - Change of registered office address 03 July 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 12 October 2017
PARENT_ACC - N/A 12 October 2017
AGREEMENT2 - N/A 12 October 2017
GUARANTEE2 - N/A 12 October 2017
AGREEMENT2 - N/A 03 October 2017
GUARANTEE2 - N/A 03 October 2017
TM01 - Termination of appointment of director 22 May 2017
AUD - Auditor's letter of resignation 14 March 2017
AA - Annual Accounts 08 December 2016
AA01 - Change of accounting reference date 28 November 2016
AA - Annual Accounts 25 November 2016
AAMD - Amended Accounts 23 November 2016
DISS40 - Notice of striking-off action discontinued 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AP01 - Appointment of director 30 September 2016
CS01 - N/A 28 September 2016
AA01 - Change of accounting reference date 25 November 2015
AR01 - Annual Return 10 November 2015
AA01 - Change of accounting reference date 03 October 2015
AD01 - Change of registered office address 03 October 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 20 January 2015
AP01 - Appointment of director 20 January 2015
TM02 - Termination of appointment of secretary 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
MR04 - N/A 11 December 2014
MR04 - N/A 11 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 October 2013
CH04 - Change of particulars for corporate secretary 25 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 19 October 2012
SH01 - Return of Allotment of shares 23 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 04 December 2009
AR01 - Annual Return 11 November 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 03 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 September 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 06 October 2002
287 - Change in situation or address of Registered Office 20 June 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 21 November 2001
395 - Particulars of a mortgage or charge 12 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 January 2001
363s - Annual Return 14 January 2000
AA - Annual Accounts 05 November 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 22 October 1997
225 - Change of Accounting Reference Date 20 July 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
NEWINC - New incorporation documents 26 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 July 2001 Fully Satisfied

N/A

Debenture 05 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.