About

Registered Number: 04489370
Date of Incorporation: 18/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 30 Church Road, Chichester, West Sussex, PO19 7HL,

 

The Production Desk Ltd was founded on 18 July 2002 and has its registered office in Chichester in West Sussex, it's status at Companies House is "Active". We don't know the number of employees at The Production Desk Ltd. The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSY, Paul Brian 19 July 2002 - 1
WATKINS, Daniel Alexander 18 July 2002 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 27 July 2020
PSC04 - N/A 12 November 2019
CS01 - N/A 23 July 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 21 July 2017
TM02 - Termination of appointment of secretary 21 July 2017
AAMD - Amended Accounts 24 August 2016
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 July 2011
CH03 - Change of particulars for secretary 27 July 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AD01 - Change of registered office address 21 June 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 01 June 2009
395 - Particulars of a mortgage or charge 02 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 20 May 2004
395 - Particulars of a mortgage or charge 22 January 2004
363s - Annual Return 02 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2008 Outstanding

N/A

Charge of deposit 14 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.