BRITANNIC FILM AND TELEVISION LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 8EN
Company number 01678514
Status Active
Incorporation Date 16 November 1982
Company Type Private Limited Company
Address WINTON HOUSE, WINTON SQUARE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 8EN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 422,222 . The most likely internet sites of BRITANNIC FILM AND TELEVISION LIMITED are www.britannicfilmandtelevision.co.uk, and www.britannic-film-and-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Bramley (Hants) Rail Station is 4.9 miles; to Hook Rail Station is 5.7 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannic Film and Television Limited is a Private Limited Company. The company registration number is 01678514. Britannic Film and Television Limited has been working since 16 November 1982. The present status of the company is Active. The registered address of Britannic Film and Television Limited is Winton House Winton Square Basingstoke Hampshire England Rg21 8en. . PINNOLIS, Toni is a Secretary of the company. SNELL, Peter Robert Evans is a Director of the company. Secretary KEANE, Lesley Margaret has been resigned. Director KEANE, Lesley Margaret has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
PINNOLIS, Toni
Appointed Date: 30 June 1996

Director

Resigned Directors

Secretary
KEANE, Lesley Margaret
Resigned: 30 June 1996

Director
KEANE, Lesley Margaret
Resigned: 31 March 1993
83 years old

Persons With Significant Control

Mr Peter Robert Evans Snell
Notified on: 30 June 2016
87 years old
Nature of control: Has significant influence or control

BRITANNIC FILM AND TELEVISION LIMITED Events

06 Mar 2017
Confirmation statement made on 14 February 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 422,222

03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Winton House Winton Square Basingstoke Hampshire RG21 8EN on 3 March 2016
...
... and 77 more events
29 Dec 1986
Secretary resigned;new secretary appointed

29 Dec 1986
Registered office changed on 29/12/86 from: 30 calderwood street london SE18 6QH

29 Nov 1986
Declaration of mortgage charge released/ceased

29 Nov 1986
Declaration of mortgage charge released/ceased

03 Jul 1986
Registered office changed on 03/07/86 from: hill house little new street london EC4

BRITANNIC FILM AND TELEVISION LIMITED Charges

19 May 1987
Charge registered pursuant to an order of court dated 7/7/87.
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Fleet Holdings PLC & Investors in Industry PLC.
Description: All rights, title and interest of the company in all…
8 February 1983
Debenture
Delivered: 17 February 1983
Status: Outstanding
Persons entitled: Fleet Holdings P.L.C.
Description: Fixed & floating charge over the undertaking and all…
8 February 1983
Charge on copyright
Delivered: 17 February 1983
Status: Outstanding
Persons entitled: Fleet Holdings P.L.C.
Description: Fixed charge on all right title & interest vested or…
8 February 1983
Debenture
Delivered: 15 February 1983
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed & floating charge over the undertaking and all…
8 February 1983
Charge on copyright
Delivered: 15 February 1983
Status: Outstanding
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Fixed charge all right title & interest vested or…