HORSEBRIDGE PRODUCTIONS LIMITED - CHICHESTER
Company Profile | Company Filings |
Overview
HORSEBRIDGE PRODUCTIONS LIMITED is a Private Limited Company from CHICHESTER UNITED KINGDOM and has the status: Active.
HORSEBRIDGE PRODUCTIONS LIMITED was incorporated 23 years ago on 06/04/2001 and has the registered number: 04195798. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HORSEBRIDGE PRODUCTIONS LIMITED was incorporated 23 years ago on 06/04/2001 and has the registered number: 04195798. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HORSEBRIDGE PRODUCTIONS LIMITED - CHICHESTER
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
9 DONNINGTON PARK
CHICHESTER
WEST SUSSEX
PO20 7AJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LOUISE GORMAN | Nov 1949 | British | Director | 2001-05-10 | CURRENT |
LOUISE GORMAN | Nov 1949 | British | Secretary | 2004-06-30 | CURRENT |
RICHARD GORMAN | Jan 1949 | British | Director | 2001-05-10 UNTIL 2003-02-08 | RESIGNED |
MR PIERRE ALEXIS CLARKE | Jan 1972 | British | Director | 2001-04-23 UNTIL 2004-06-30 | RESIGNED |
MR JOHN CHAMBERS | Dec 1937 | British | Director | 2001-05-10 UNTIL 2015-05-20 | RESIGNED |
KEITH DAVID ANDERSON | Jun 1939 | British | Director | 2001-05-10 UNTIL 2011-05-04 | RESIGNED |
CHALFEN NOMINEES LIMITED | Nominee Director | 2001-04-06 UNTIL 2001-04-23 | RESIGNED | ||
MR JONATHAN MARK GAIN | Jul 1971 | Secretary | 2001-04-23 UNTIL 2004-06-30 | RESIGNED | |
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2001-04-06 UNTIL 2001-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Louise Gorman | 2016-04-06 | 11/1949 | Steyning West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-04-03 | 31-01-2024 | 675,673 equity |
ACCOUNTS - Final Accounts preparation | 2023-11-03 | 31-03-2023 | 663,687 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-17 | 31-03-2022 | 638,143 equity |
ACCOUNTS - Final Accounts preparation | 2021-12-16 | 31-03-2021 | 624,336 equity |
ACCOUNTS - Final Accounts preparation | 2020-11-10 | 31-03-2020 | 549,316 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-21 | 31-03-2019 | 553,353 equity |