James Edward Taylor REEVE
Total number of appointments 193, 138 active appointments
NARAMATA PRODUCTIONS LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
- Resigned on
- 27 February 2024
POBBLES PRODUCTIONS LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
- Resigned on
- 27 February 2024
WESTDENE PRODUCTIONS LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
- Resigned on
- 27 February 2024
LEMAISE PICTURES LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
- Resigned on
- 27 February 2024
GOODROSE MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
- Resigned on
- 27 February 2024
CLEAR BULB PRODUCTIONS LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
SILVER HUNT MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
- Resigned on
- 27 February 2024
PAPYRUS PICTURES LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2024
AIB LIVE LTD
- Correspondence address
- 10 Orange Street, London, United Kingdom, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 October 2021
- Resigned on
- 29 October 2021
GPS HOLDCO LTD
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 September 2021
GPM HOLDCO LTD
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 September 2021
GREAT POINT ENTERTAINMENT INCOME TRUST PLC
- Correspondence address
- 3rd Floor 14 Floral Street, London, United Kingdom, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 May 2021
Average house price in the postcode WC2E 9DH £1,826,000
GREAT POINT ENTERTAINMENT LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, United Kingdom, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 December 2020
Average house price in the postcode WC2E 9DH £1,826,000
GREAT POINT STUDIOS LIMITED
- Correspondence address
- 10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 26 June 2020
POST APOCALYPSE LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 April 2020
OW URBAN MYTH PRODUCTION LTD
- Correspondence address
- 23 Priory Road, London, England, N8 8LH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 January 2020
- Resigned on
- 28 February 2024
Average house price in the postcode N8 8LH £1,028,000
SPLIT PRISM MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
HAVERBROOK PICTURES LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
WESTERN EDGE PICTURES TOLLBOOTH LIMITED
- Correspondence address
- 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
Average house price in the postcode WC2E 9DH £1,826,000
YELLOW NUCLEAR LTD
- Correspondence address
- 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
- Resigned on
- 1 March 2024
Average house price in the postcode WC2E 9DH £1,826,000
GLASS BOX FILMS LIMITED
- Correspondence address
- 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
- Resigned on
- 20 November 2023
Average house price in the postcode WC2E 9DH £1,826,000
POLLY ACE MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
Average house price in the postcode WC2E 9DH £1,826,000
OAK DOWN MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
SGRECH CYF.
- Correspondence address
- 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
- Resigned on
- 22 January 2024
Average house price in the postcode WC2E 9DH £1,826,000
MELVILLE MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
- Resigned on
- 27 February 2024
COUNT ME IN LIMITED
- Correspondence address
- Great Pointt, 13-14 Buckingham Street, London, England, WC2N 6DF
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 November 2019
Average house price in the postcode WC2N 6DF £2,901,000
DRAGOR MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 18 December 2018
SUNBURY PICTURES LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 April 2018
Average house price in the postcode WC2E 9DH £1,826,000
TANOAK MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 April 2018
Average house price in the postcode WC2E 9DH £1,826,000
TURVILLE MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 April 2018
MANCANA PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 April 2018
Average house price in the postcode WC2E 9DH £1,826,000
MOON BAY PICTURES LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 April 2018
- Resigned on
- 27 February 2024
BALKINE PRODUCTIONS LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 April 2018
JET STONE PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 April 2018
Average house price in the postcode WC2E 9DH £1,826,000
COLOUR DROP PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 March 2018
Average house price in the postcode WC2E 9DH £1,826,000
BACKCOMB PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 March 2018
Average house price in the postcode WC2E 9DH £1,826,000
NEWBURN MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 March 2018
- Resigned on
- 27 February 2024
BTR PROD LTD
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 March 2018
Average house price in the postcode WC2E 9DH £1,826,000
TAKUU MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 31 July 2017
- Resigned on
- 27 February 2024
DRAVA MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 31 July 2017
- Resigned on
- 27 February 2024
SCARBOROUGH FPC LIMITED
- Correspondence address
- 20 Bunhill Row, London, United Kingdom, EC1Y 8UE
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 1 May 2017
SKERNE MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 April 2017
Average house price in the postcode WC2E 9DH £1,826,000
KELD MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 April 2017
Average house price in the postcode WC2E 9DH £1,826,000
ANGELONIA MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 February 2017
SUNBIRD MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 22 February 2017
- Resigned on
- 27 February 2024
ELLESMERE MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 January 2017
FENNELTON MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 January 2017
FST MEDIA RIGHTS LIMITED
- Correspondence address
- C/O Grant Thornton Uk Llp 11th Floor Landmark St Peters Square 1, Oxford Street, Manchester, M1 4PB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 November 2016
- Resigned on
- 27 February 2024
Average house price in the postcode M1 4PB £571,000
KOPER PICTURES LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 9 November 2016
- Resigned on
- 27 February 2024
ANGESUN PRODUCTIONS LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 9 November 2016
GREAT POINT PUBLISHING LIMITED
- Correspondence address
- 13-14 Buckingham Street, London, England, WC2N 6DF
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 7 September 2016
- Resigned on
- 27 February 2024
Average house price in the postcode WC2N 6DF £2,901,000
LP 2016 LIMITED
- Correspondence address
- 10 Orange Street, London, United Kingdom, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 26 August 2016
PIGUANT PICTURES LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 May 2016
GRACE MOUNT MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 May 2016
CAUGHT PRODUCTIONS 2016 LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 6 May 2016
AP (THE PARTY) LIMITED
- Correspondence address
- GREAT POINT MEDIA 22 Long Acre, London, England, WC2E 9LY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 4 May 2016
MUNCIE PRODUCTIONS LIMITED
- Correspondence address
- GREAT POINT MEDIA 22 Long Acre, London, England, WC2E 9LY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 4 May 2016
BTK 2016 LTD
- Correspondence address
- 22 Long Acre, London, England, WC2E 9LY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 April 2016
- Resigned on
- 13 August 2019
LINE OF DUTY 4 LIMITED
- Correspondence address
- WORLD PRODUCTIONS LIMITED 101 Finsbury Pavement, London, United Kingdom, EC2A 1RS
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 2 March 2016
LINE OF DUTY 4 LIMITED
- Correspondence address
- 22 Long Acre, London, England, WC2E 9LY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 2 March 2016
- Resigned on
- 20 October 2016
ELSTOW PICTURES LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 January 2016
TOWERSEY PICTURES LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 January 2016
PREVISE MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 13 January 2016
OXWICH MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 December 2015
SADDLEWORTH FILMS LTD.
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 June 2015
Average house price in the postcode WC2E 9DH £1,826,000
LADY MACBETH LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 June 2015
Average house price in the postcode WC2E 9DH £1,826,000
THE LEVELLING LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 June 2015
Average house price in the postcode WC2E 9DH £1,826,000
ABSEIL MEDIA LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 February 2015
GREEN ASH PICTURES LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 February 2015
LINE OF DUTY 3 LIMITED
- Correspondence address
- WORLD PRODUCTIONS LIMITED 101 Finsbury Pavement, London, United Kingdom, EC2A 1RS
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 28 January 2015
- Resigned on
- 20 October 2016
DM7 2015 LIMITED
- Correspondence address
- C/O SMITH PEARMAN Hurst House High Street, Ripley, Woking, Surrey, England, GU23 6AY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 January 2015
- Resigned on
- 21 June 2016
Average house price in the postcode GU23 6AY £423,000
JWR MEDIA LLP
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1960
- Appointed on
- 31 October 2014
Average house price in the postcode WC2E 9DH £1,826,000
ILLIUM LIMITED
- Correspondence address
- 10 Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 October 2014
- Resigned on
- 10 January 2022
SLENDRO MEDIA LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 September 2014
Average house price in the postcode WC2E 9DH £1,826,000
HAVAS PICTURES LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 September 2014
Average house price in the postcode WC2E 9DH £1,826,000
DOWNSWAY PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 26 September 2014
Average house price in the postcode WC2E 9DH £1,826,000
DANHAY PRODUCTIONS LIMITED
- Correspondence address
- 85 Great Portland Street, First Floor, London, United Kingdom, W1W 7LT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 26 September 2014
ACRE PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 26 September 2014
Average house price in the postcode WC2E 9DH £1,826,000
DEEP COVE MEDIA LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 September 2014
Average house price in the postcode WC2E 9DH £1,826,000
OLDGARTH MEDIA LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 September 2014
Average house price in the postcode WC2E 9DH £1,826,000
SECRET LIVES LIMITED
- Correspondence address
- Turnbull House Mulgrave Road, Cheam, Sutton, Surrey, England, SM2 6JT
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 August 2014
- Resigned on
- 5 May 2015
Average house price in the postcode SM2 6JT £727,000
FRIDAY DOWNLOAD 2014 LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 8 August 2014
PENCILLER PICTURES LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 6 August 2014
Average house price in the postcode WC2E 9DH £1,826,000
MAN & BEAST 2014 PRODUCTIONS LIMITED
- Correspondence address
- C/O Smith Pearman ,Hurst House High Street, Ripley, Woking, Surrey, United Kingdom, GU23 6AY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 28 April 2014
- Resigned on
- 16 November 2015
Average house price in the postcode GU23 6AY £423,000
TANZA LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 10 April 2014
Average house price in the postcode WC2E 9DH £1,826,000
HONITON MEDIA LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 7 February 2014
Average house price in the postcode WC2E 9DH £1,826,000
WADDESDON PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 7 February 2014
Average house price in the postcode WC2E 9DH £1,826,000
BELMORE MEDIA LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 6 February 2014
Average house price in the postcode WC2E 9DH £1,826,000
THE DRIVER TV LIMITED
- Correspondence address
- Hurst House High Street, Ripley, Woking, United Kingdom, GU23 6AZ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 6 November 2013
Average house price in the postcode GU23 6AZ £594,000
FONTEYN LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 6 November 2013
Average house price in the postcode WC2E 9DH £1,826,000
POINT PERFECT MEDIA LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 6 November 2013
Average house price in the postcode WC2E 9DH £1,826,000
SANDOVER PRODUCTIONS LLP
- Correspondence address
- High Street Ripley, Woking, England, GU23 6AZ
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1960
- Appointed on
- 21 October 2013
Average house price in the postcode GU23 6AZ £594,000
HERON TELEVISION LIMITED
- Correspondence address
- Oakmere Belmont Business Park, Durham, England, DH1 1TW
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 September 2013
- Resigned on
- 27 February 2024
Average house price in the postcode DH1 1TW £1,029,000
GREAT POINT INVESTMENTS LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 August 2013
- Resigned on
- 27 February 2024
MODAL MUSIC LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
Average house price in the postcode WC2E 9DH £1,826,000
BACKLIGHT PRODUCTIONS LIMITED
- Correspondence address
- Hurst House High Street, Ripley, Surrey, England, GU23 6AY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
Average house price in the postcode GU23 6AY £423,000
IMPROV MUSIC LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
MELISMA MUSIC LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
Average house price in the postcode WC2E 9DH £1,826,000
BOTTLENECK MUSIC LIMITED
- Correspondence address
- 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
Average house price in the postcode PO15 7AG £1,943,000
CAKEWALK MUSIC LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
Average house price in the postcode WC2E 9DH £1,826,000
OFFSET PUBLISHING LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
Average house price in the postcode WC2E 9DH £1,826,000
FRONTLIST MEDIA LIMITED
- Correspondence address
- 10 Orange Street, London, England, WC2H 7DQ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
- Resigned on
- 27 February 2024
COMPANDER PRODUCTIONS LIMITED
- Correspondence address
- Hurst House High Street, Ripley, Surrey, England, GU23 6AY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 February 2013
Average house price in the postcode GU23 6AY £423,000
ANAMORPHIC PRODUCTIONS LIMITED
- Correspondence address
- Hurst House High Street, Ripley, Surrey, England, GU23 6AY
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 6 February 2013
Average house price in the postcode GU23 6AY £423,000
LYTTON PRODUCTIONS LIMITED
- Correspondence address
- 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 30 January 2013
Average house price in the postcode PO15 7AG £1,943,000
RUSHMERE PRODUCTIONS LIMITED
- Correspondence address
- 14 Floral Street, 3rd Floor, London, England, WC2E 9DH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 30 January 2013
Average house price in the postcode WC2E 9DH £1,826,000
WINANT PRODUCTIONS LIMITED
- Correspondence address
- 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 30 January 2013
Average house price in the postcode PO15 7AG £1,943,000
PEREDOVIC PRODUCTIONS PLC
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 23 March 2012
- Resigned on
- 14 December 2012
JVR FINE WINE MERCHANTS LIMITED
- Correspondence address
- 1 Grosvenor Place, London, United Kingdom, SW1X 7HJ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 March 2012
- Resigned on
- 14 December 2012
Average house price in the postcode SW1X 7HJ £22,034,000
DELEDDA PRODUCTIONS PLC
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 February 2012
- Resigned on
- 14 December 2012
SELWAY PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 10 February 2012
- Resigned on
- 14 December 2012
PITFAN PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2012
- Resigned on
- 14 December 2012
HAMSUN PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 January 2012
- Resigned on
- 14 December 2012
KAILAS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 January 2012
- Resigned on
- 14 December 2012
CARDUCCI PRODUCTIONS PLC
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 January 2012
- Resigned on
- 14 December 2012
NAU PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 September 2011
- Resigned on
- 14 December 2012
CARRACK PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 29 September 2011
- Resigned on
- 14 December 2012
AMBRIDGE PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 28 March 2011
ASHTON PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 February 2011
- Resigned on
- 14 December 2012
PICARD PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 February 2011
- Resigned on
- 14 December 2012
GARZETTA PRODUCTIONS PLC
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 January 2011
- Resigned on
- 14 December 2012
ALOPOCHEN PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 January 2011
- Resigned on
- 14 December 2012
CUCULUS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 January 2011
- Resigned on
- 14 December 2012
HIRUNDO PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 14 January 2011
- Resigned on
- 14 December 2012
DICKERSON PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 10 January 2011
- Resigned on
- 14 December 2012
FAVRE PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 10 January 2011
- Resigned on
- 14 December 2012
KERMADEC PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 November 2010
- Resigned on
- 14 December 2012
CLAVIUS PRODUCTIONS PLC
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 November 2010
- Resigned on
- 14 December 2012
CEDROS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 November 2010
- Resigned on
- 14 December 2012
RUHE PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 October 2010
LAURENSTINE PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 20 May 2010
- Resigned on
- 14 December 2012
LEKO PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 16 March 2010
- Resigned on
- 14 December 2012
TINAMUS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 March 2010
- Resigned on
- 14 December 2012
LYRIC PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 9 March 2010
- Resigned on
- 14 December 2012
HAZELTINE PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 9 March 2010
- Resigned on
- 14 December 2012
MOVIOLA PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 9 March 2010
- Resigned on
- 14 December 2012
PRIMELINE PRODUCTIONS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 23 January 2007
Average house price in the postcode SW19 7EZ £1,918,000
PADDOCK PRODUCTIONS LIMITED
- Correspondence address
- Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester, M45 7TA
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 28 September 1999
THE FORGE ENTERTAINMENT (DM) LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 12 October 2018
- Resigned on
- 12 June 2020
Average house price in the postcode WC2E 9DH £1,826,000
REDCLYFFE MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 17 April 2018
Average house price in the postcode WC2E 9DH £1,826,000
QUINDOR MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 13 April 2018
Average house price in the postcode WC2E 9DH £1,826,000
HARLOTS 2 LIMITED
- Correspondence address
- 9 St. Peter's Street, London, United Kingdom, N1 8JD
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 10 October 2017
- Resigned on
- 26 September 2019
Average house price in the postcode N1 8JD £1,898,000
FLICELY MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 31 July 2017
Average house price in the postcode WC2E 9DH £1,826,000
THE FORGE ENTERTAINMENT (KIRI) LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 28 June 2017
- Resigned on
- 12 April 2019
Average house price in the postcode WC2E 9DH £1,826,000
WEST RONEN MEDIA LIMITED
- Correspondence address
- 3rd Floor 14 Floral Street, London, England, WC2E 9DH
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 16 June 2017
Average house price in the postcode WC2E 9DH £1,826,000
HARLOTS LIMITED
- Correspondence address
- 9 St. Peter's Street, London, England, N1 8JD
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 3 October 2016
- Resigned on
- 2 May 2019
Average house price in the postcode N1 8JD £1,898,000
LINE OF DUTY 4 LIMITED
- Correspondence address
- 22 LONG ACRE, LONDON, ENGLAND, WC2E 9LY
- Role RESIGNED
- Director
- Date of birth
- January 1960
- Appointed on
- 2 March 2016
- Resigned on
- 20 October 2016
- Nationality
- BRITISH
- Occupation
- MEDIA CONTENT PRODUCER AND MANAGER
RED PLANET NOAH (2014) LIMITED
- Correspondence address
- Hurst House High Street, Ripley, Woking, Surrey, England, GU23 6AY
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 1 April 2014
- Resigned on
- 1 May 2015
Average house price in the postcode GU23 6AY £423,000
GREAT CONTENT MEDIA LIMITED
- Correspondence address
- Hurst House High Street, Ripley, Woking, United Kingdom, GU23 6AZ
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 6 November 2013
Average house price in the postcode GU23 6AZ £594,000
YELLOWSAW PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 April 2012
- Resigned on
- 14 December 2012
ROSTOV PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 23 March 2012
- Resigned on
- 14 December 2012
SORAYA PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 23 March 2012
- Resigned on
- 14 December 2012
TAIYO PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 23 March 2012
- Resigned on
- 14 December 2012
MAURIAC PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 29 February 2012
- Resigned on
- 14 December 2012
XOFA PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 17 January 2012
- Resigned on
- 14 December 2012
SHIVLING PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 16 January 2012
- Resigned on
- 14 December 2012
PUMORI PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 16 January 2012
- Resigned on
- 14 December 2012
MENTATION PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 8 December 2011
- Resigned on
- 14 December 2012
EREWASH PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 8 December 2011
- Resigned on
- 14 December 2012
INGENIOUS PROJECT FINANCE LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 19 October 2011
- Resigned on
- 14 December 2012
SOMA PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 29 September 2011
- Resigned on
- 14 December 2012
TUMBLEDOWN PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 July 2011
- Resigned on
- 14 December 2012
DUNECAST PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 July 2011
- Resigned on
- 14 December 2012
HELICAL PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 28 March 2011
NOCHS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 28 March 2011
LEGOLAS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 28 March 2011
RIGGINS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 March 2011
- Resigned on
- 14 December 2012
TONGA PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 February 2011
- Resigned on
- 14 December 2012
PRENTON PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 February 2011
- Resigned on
- 14 December 2012
SUTA PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 February 2011
- Resigned on
- 14 December 2012
ORIOLUS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 14 January 2011
- Resigned on
- 14 December 2012
TYCHO PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 November 2010
- Resigned on
- 14 December 2012
PAULING PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 November 2010
- Resigned on
- 14 December 2012
RYUKYU PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 November 2010
- Resigned on
- 14 December 2012
TWILO PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 21 October 2010
PETAVIUS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 8 October 2010
- Resigned on
- 14 December 2012
MC PICTURES IM LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 17 March 2010
- Resigned on
- 24 March 2010
ORTALIS PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 16 March 2010
- Resigned on
- 14 December 2012
MONTAGE PRODUCTIONS LIMITED
- Correspondence address
- 15 Golden Square, London, United Kingdom, W1F 9JG
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 9 March 2010
- Resigned on
- 14 December 2012
MEDIA PRODUCTIONS (INTERNATIONAL) LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 28 September 2006
- Resigned on
- 1 September 2009
Average house price in the postcode SW19 7EZ £1,918,000
INTERNATIONAL FILM PRODUCTIONS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 10 July 2006
Average house price in the postcode SW19 7EZ £1,918,000
FORMULA FILMS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 27 June 2005
- Resigned on
- 27 October 2008
Average house price in the postcode SW19 7EZ £1,918,000
SCARLET DIGITAL IMAGING LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 16 August 2004
- Resigned on
- 2 January 2008
Average house price in the postcode SW19 7EZ £1,918,000
VICTIMS PRODUCTIONS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 4 June 2004
- Resigned on
- 30 August 2007
Average house price in the postcode SW19 7EZ £1,918,000
ABACUS FILMS PLC
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 February 2004
- Resigned on
- 31 December 2009
Average house price in the postcode SW19 7EZ £1,918,000
GERRY ANDERSON PRODUCTIONS PLC
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 24 February 2003
- Resigned on
- 2 January 2008
Average house price in the postcode SW19 7EZ £1,918,000
ROCKWOOD EDGE LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 4 December 2000
- Resigned on
- 25 April 2005
Average house price in the postcode SW19 7EZ £1,918,000
STOCK PRODUCTIONS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 29 October 1999
- Resigned on
- 3 April 2006
Average house price in the postcode SW19 7EZ £1,918,000
ARMAGRANGE LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 19 July 1999
- Resigned on
- 3 July 2006
Average house price in the postcode SW19 7EZ £1,918,000
JANUARY PRODUCTIONS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 6 April 1999
- Resigned on
- 21 March 2006
Average house price in the postcode SW19 7EZ £1,918,000
OCTOBER PRODUCTIONS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 26 February 1999
- Resigned on
- 22 January 2008
Average house price in the postcode SW19 7EZ £1,918,000
STRAND PRODUCTIONS LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 12 January 1999
- Resigned on
- 22 January 2008
Average house price in the postcode SW19 7EZ £1,918,000
SVENO MEDIA LIMITED
- Correspondence address
- 25 Dora Road, London, SW19 7EZ
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 6 November 1998
- Resigned on
- 1 October 2004
Average house price in the postcode SW19 7EZ £1,918,000