Check the

BARFORD PRODUCTIONS LIMITED

Company
BARFORD PRODUCTIONS LIMITED (01868996)

BARFORD PRODUCTIONS

Phone: +44 (0)7831 582 611
B⁺ rating

ABOUT BARFORD PRODUCTIONS LIMITED

Barford has over twenty years' experience making award-winning films for business, the public sector and NGOs.

Whether it’s videos for internal use or external facing webfilms, we provide a cost-effective,

Areas of expertise include training, communications, product and services promotion,

for you and your company takes skill, experience, imagination and a dedicated team of specialists -

We will deliver forthright advice and ballpark budgets for any potential video production within hours of asking.

To be cost-effective - as a small business we have small overheads - a benefit that we can pass on directly to our clients.

To recognise the communications power of employees, both senior and junior, to be spokespeople for your organisation - and we are expert at getting the best out of them.

final delivery of the production.

we are more than happy to manage all stages of the production process.

To be efficient and low key - we are experienced at filming in busy and often sensitive environments -

Video can provide a privileged insight into a business without the cost, disruption and management of a real-time visit.

Video production can be more cost effective than you think - our prices begin at the £2k mark.

KEY FINANCES

Year
2016
Assets
£30.85k ▼ £-28.68k (-48.17 %)
Cash
£0.45k ▼ £-41.44k (-98.94 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£30.85k ▼ £-28.68k (-48.17 %)

REGISTRATION INFO

Company name
BARFORD PRODUCTIONS LIMITED
Company number
01868996
VAT
GB186450446
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
barford.co.uk
Phones
+44 (0)7831 582 611
07831 582 611
Registered Address
2ND FLOOR,
MAGDALEN HOUSE 148 TOOLEY STREET,
LONDON,
SE1 2TU

ECONOMIC ACTIVITIES

59112
Video production activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

30 Nov 2016
Satisfaction of charge 7 in full
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Nov 2016
Confirmation statement made on 19 October 2016 with updates

CHARGES

13 February 2007
Status
Outstanding
Delivered
16 February 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 October 2000
Status
Satisfied on 4 June 2004
Delivered
1 November 2000
Persons entitled
Happy Fish Pictures Limited
Description
(I) editbox fixtures and accessories, (ii) avid MC1000 nt…

6 March 1996
Status
Satisfied on 7 September 2005
Delivered
14 March 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 August 1993
Status
Satisfied on 30 October 1998
Delivered
13 August 1993
Persons entitled
Barclays Bank PLC
Description
Fixed charge over all sums of money deposited by the…

27 March 1992
Status
Satisfied on 30 November 2016
Delivered
31 March 1992
Persons entitled
Causeway Invoice Discounting Company Limited
Description
Fixed charge on all book and other debts (save for those…

5 September 1989
Status
Satisfied on 9 April 1997
Delivered
19 September 1989
Persons entitled
3I PLC
Description
Fixed charge by way of assignment of the plant machinery…

4 August 1989
Status
Satisfied on 30 October 1998
Delivered
14 August 1989
Persons entitled
Barclays Bank PLC
Description
Unit 28 earlham street warehouse 29-33 shelton street and…

4 August 1989
Status
Satisfied on 30 October 1998
Delivered
14 August 1989
Persons entitled
Barclays Bank PLC
Description
Unit 21 earlham street warehouse 29-33 shelton street & 42…

19 May 1989
Status
Satisfied on 30 October 1998
Delivered
9 June 1989
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

10 December 1986
Status
Satisfied on 5 August 1989
Delivered
16 December 1986
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book & other debts floating charge…

13 September 1985
Status
Satisfied on 9 April 1997
Delivered
17 September 1985
Persons entitled
Investors in Industry PLC
Description
(See doc M10). Fixed and floating charges over the…

See Also


Last update 2018

BARFORD PRODUCTIONS LIMITED DIRECTORS

Timothy James Mein

  Acting
Role
Secretary
Address
2nd, Floor, Magdalen House 148 Tooley Street, London, United Kingdom, SE1 2TU
Name
MEIN, Timothy James

Timothy James Mein

  Acting PSC
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
2nd, Floor, Magdalen House 148 Tooley Street, London, United Kingdom, SE1 2TU
Country Of Residence
England
Name
MEIN, Timothy James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michael Ussher Croker

  Resigned
Resigned
19 January 1994
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
3 Wolseley Road, London, N8 8RR
Name
CROKER, Michael Ussher

Alan Andrew Farrant

  Resigned
Appointed
15 April 1994
Resigned
31 October 1999
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
Rose Cottage Farm, Norwood Hill, Horley, Surrey, RH6 0HR
Name
FARRANT, Alan Andrew

Colin Malcolm Forster

  Resigned
Resigned
10 November 2006
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
159 Dargets Road, Chatham, Kent, ME5 8RG
Name
FORSTER, Colin Malcolm

Alison Mein

  Resigned
Appointed
10 November 2006
Resigned
01 February 2012
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
25 Sidney Road, Walton On Thames, Surrey, KT12 2NA
Country Of Residence
United Kingdom
Name
MEIN, Alison

Robin Mark Dodgson Price

  Resigned
Resigned
30 June 2003
Occupation
Chartered Accountant
Role
Director
Age
68
Nationality
Uk
Address
71 Barrowgate Road, London, W4 4QS
Country Of Residence
United Kingdom
Name
PRICE, Robin Mark Dodgson

Timothy James Sarson

  Resigned
Resigned
11 August 2000
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
39 Kenilworth Road, Bow, London, E3 5RH
Name
SARSON, Timothy James

Andrew Charles Sayle

  Resigned
Appointed
01 March 1994
Resigned
30 June 2003
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
13 Berkeley Road, London, N8 8RU
Name
SAYLE, Andrew Charles

REVIEWS


Check The Company
Very good according to the company’s financial health.