ILLUMINATIONS FILMS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0DA

Company number 03226529
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address FIRST FLOOR, 677 HIGH ROAD, LONDON, N12 0DA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Simon Field as a director on 30 November 2016; Termination of appointment of Keith Mervyn Griffiths as a secretary on 9 December 2016; Termination of appointment of John Frederick Wyver as a director on 9 December 2016. The most likely internet sites of ILLUMINATIONS FILMS LIMITED are www.illuminationsfilms.co.uk, and www.illuminations-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Illuminations Films Limited is a Private Limited Company. The company registration number is 03226529. Illuminations Films Limited has been working since 18 July 1996. The present status of the company is Active. The registered address of Illuminations Films Limited is First Floor 677 High Road London N12 0da. . GRIFFITHS, Keith Mervyn is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GRIFFITHS, Keith Mervyn has been resigned. Secretary HUNT, Robert Paul has been resigned. Secretary KEATS, Christine has been resigned. Director FIELD, Simon has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WYVER, John Frederick has been resigned. Director ZUCK, Linda Rosamund has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
GRIFFITHS, Keith Mervyn
Appointed Date: 18 July 1996
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Secretary
GRIFFITHS, Keith Mervyn
Resigned: 09 December 2016
Appointed Date: 31 March 2003

Secretary
HUNT, Robert Paul
Resigned: 20 March 2001
Appointed Date: 18 July 1996

Secretary
KEATS, Christine
Resigned: 31 March 2003
Appointed Date: 20 March 2001

Director
FIELD, Simon
Resigned: 30 November 2016
Appointed Date: 01 April 2004
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 July 1996
Appointed Date: 18 July 1996
71 years old

Director
WYVER, John Frederick
Resigned: 09 December 2016
Appointed Date: 18 July 1996
70 years old

Director
ZUCK, Linda Rosamund
Resigned: 20 March 2001
Appointed Date: 18 July 1996
70 years old

Persons With Significant Control

Mr Keith Griffiths
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ILLUMINATIONS FILMS LIMITED Events

21 Dec 2016
Termination of appointment of Simon Field as a director on 30 November 2016
21 Dec 2016
Termination of appointment of Keith Mervyn Griffiths as a secretary on 9 December 2016
21 Dec 2016
Termination of appointment of John Frederick Wyver as a director on 9 December 2016
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 18 July 2016 with updates
...
... and 62 more events
09 Aug 1996
New director appointed
09 Aug 1996
New director appointed
09 Aug 1996
New director appointed
09 Aug 1996
Registered office changed on 09/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Jul 1996
Incorporation

ILLUMINATIONS FILMS LIMITED Charges

18 February 1999
Deed of loan and security
Delivered: 20 February 1999
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All rights title and interest in and to the work "sacred…
9 June 1997
Deed of security assignment
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: European Co-Production Fund Limited
Description: All right title and interest in relation to the film…