About

Registered Number: 04164717
Date of Incorporation: 21/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BG

 

Russell Marsh Productions Ltd was setup in 2001, it's status at Companies House is "Active". This business has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINTON, Marc David 07 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 26 March 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 03 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 April 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 March 2008
AA - Annual Accounts 17 December 2007
287 - Change in situation or address of Registered Office 18 May 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 26 October 2005
395 - Particulars of a mortgage or charge 09 July 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
225 - Change of Accounting Reference Date 16 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
CERTNM - Change of name certificate 01 March 2001
NEWINC - New incorporation documents 21 February 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 March 2011 Outstanding

N/A

Debenture 06 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.