SOMME PRODUCTIONS LIMITED
LONDON FLOORBITE LIMITED

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 03587373
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 7 GRANARD BUSINESS CENTRE BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 2 . The most likely internet sites of SOMME PRODUCTIONS LIMITED are www.sommeproductions.co.uk, and www.somme-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Somme Productions Limited is a Private Limited Company. The company registration number is 03587373. Somme Productions Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Somme Productions Limited is 7 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. The company`s financial liabilities are £15.33k. It is £-0.74k against last year. The cash in hand is £0.28k. It is £0.07k against last year. And the total assets are £17.09k, which is £-0.71k against last year. CLARK HALL, James Edward Stephen is a Secretary of the company. BOYD, William Andrew Murray is a Director of the company. CLARK HALL, James Edward Stephen is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Motion picture production activities".


somme productions Key Finiance

LIABILITIES £15.33k
-5%
CASH £0.28k
+35%
TOTAL ASSETS £17.09k
-5%
All Financial Figures

Current Directors

Secretary
CLARK HALL, James Edward Stephen
Appointed Date: 30 June 1998

Director
BOYD, William Andrew Murray
Appointed Date: 30 June 1998
73 years old

Director
CLARK HALL, James Edward Stephen
Appointed Date: 30 June 1998
80 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 June 1998
Appointed Date: 25 June 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 June 1998
Appointed Date: 25 June 1998

SOMME PRODUCTIONS LIMITED Events

18 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

19 Apr 2016
Total exemption small company accounts made up to 30 September 2015
23 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

05 Mar 2015
Total exemption small company accounts made up to 30 September 2014
07 Aug 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2

...
... and 47 more events
21 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Jul 1998
Company name changed floorbite LIMITED\certificate issued on 08/07/98
25 Jun 1998
Incorporation

SOMME PRODUCTIONS LIMITED Charges

13 April 1999
Deed of security assignment
Delivered: 16 April 1999
Status: Outstanding
Persons entitled: Bonaparte Films Limited The Arts Council of England European Co-Production Fund Limited
Description: All right title and interest in and to and in relation to…
30 March 1999
Deed of deposit and charge on cash deposit
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: All sums standing to the credit of the deposit account and…
9 November 1998
Deed of security assignment
Delivered: 16 November 1998
Status: Outstanding
Persons entitled: European Co-Production Fund Limited the Arts Council of England, Bonaparte Films Limited
Description: All right title and interest in and to the items set out in…
30 October 1998
An agreement
Delivered: 5 November 1998
Status: Outstanding
Persons entitled: Film Finances Inc.(The Guarantor)
Description: All right title and interest to and in the film…