CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
LA PRODUCTIONS LIMITED
Company
LA PRODUCTIONS
Phone:
+44 (0)1519 338 282
B⁺
rating
KEY FINANCES
Year
2015
Assets
£332.22k
▼ £-309.07k (-48.19 %)
Cash
£60.24k
▼ £-347.54k (-85.23 %)
Liabilities
£492.06k
▼ £-591.49k (-54.59 %)
Net Worth
£-159.84k
▼ £282.42k (-63.86 %)
Download Balance Sheet for 2011-2015
REGISTRATION INFO
Check the company
UK
Liverpool
Company name
LA PRODUCTIONS LIMITED
Company number
04113164
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Nov 2000
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
laproductions.co.uk
Phones
+44 (0)1519 338 282
01519 338 282
Registered Address
145 EDGE LANE,
LIVERPOOL,
ENGLAND,
L7 2PF
ECONOMIC ACTIVITIES
64209
Activities of other holding companies n.e.c.
90030
Artistic creation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
08 Feb 2017
Registration of charge 041131640002, created on 6 February 2017
13 Dec 2016
Confirmation statement made on 23 November 2016 with updates
01 Dec 2016
Registered office address changed from 145 Edge Lane Liverpool Merseyside L7 2PG to 145 Edge Lane Liverpool L7 2PF on 1 December 2016
CHARGES
6 February 2017
Status
Outstanding
Delivered
8 February 2017
Persons entitled
Coutts & Co
Description
All present and future intellectual property detailed in…
22 February 2012
Status
Outstanding
Delivered
24 February 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
See Also
LA MUSCLE LIMITED
LA PLAYA LIMITED
LA RONDE WRIGHT LIMITED
LA VISION LIMITED
LAAN ASSOCIATES LIMITED
LAB (UK) LIMITED
Last update 2018
LA PRODUCTIONS LIMITED DIRECTORS
Colin James Paul Mckeown
Acting
PSC
Appointed
23 November 2000
Occupation
T.V. & Film Producer
Role
Director
Age
74
Nationality
British
Address
Beech House, Crank Road, Crank, St. Helens, Merseyside, England, WA11 7RQ
Country Of Residence
Uk
Name
MCKEOWN, Colin James Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Donna Marie Molloy
Resigned
Appointed
23 November 2000
Resigned
21 April 2004
Role
Secretary
Address
19 Summervale, Holmfirth, Huddersfield, West Yorkshire, HD7 1AG
Name
MOLLOY, Donna Marie
Lisa Timson
Resigned
Appointed
21 April 2004
Resigned
23 April 2014
Role
Secretary
Address
47 Merton Crescent, Liverpool, Merseyside, L36 4LD
Name
TIMSON, Lisa
RWL REGISTRARS LIMITED
Resigned
Appointed
23 November 2000
Resigned
23 November 2000
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.