AUDLEY FILMS LLP
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number OC306597
Status Active
Incorporation Date 21 January 2004
Company Type Limited Liability Partnership
Address RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2FD
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Member's details changed for Mr Paul Robert White on 19 January 2017; Total exemption small company accounts made up to 5 April 2016. The most likely internet sites of AUDLEY FILMS LLP are www.audleyfilms.co.uk, and www.audley-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Audley Films Llp is a Limited Liability Partnership. The company registration number is OC306597. Audley Films Llp has been working since 21 January 2004. The present status of the company is Active. The registered address of Audley Films Llp is Rutland House 148 Edmund Street Birmingham West Midlands B3 2fd. . WHITE, Paul Robert is a LLP Designated Member of the company. INTANDEM PICTURES LIMITED is a LLP Designated Member of the company. LODGEPINE LIMITED is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
WHITE, Paul Robert
Appointed Date: 21 January 2004
68 years old

LLP Designated Member
INTANDEM PICTURES LIMITED
Appointed Date: 21 January 2004

LLP Designated Member
LODGEPINE LIMITED
Appointed Date: 21 January 2004

Persons With Significant Control

Mr Paul Robert White
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

AUDLEY FILMS LLP Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
01 Feb 2017
Member's details changed for Mr Paul Robert White on 19 January 2017
12 Jan 2017
Total exemption small company accounts made up to 5 April 2016
09 Feb 2016
Accounts for a dormant company made up to 5 April 2015
29 Jan 2016
Annual return made up to 21 January 2016
...
... and 47 more events
12 Jul 2004
Accounting reference date shortened from 31/01/05 to 05/04/04
02 Mar 2004
Particulars of mortgage/charge
02 Mar 2004
Registered office changed on 02/03/04 from: 1 old burlington street london W1S 3NL
19 Feb 2004
Particulars of mortgage/charge
21 Jan 2004
Incorporation

AUDLEY FILMS LLP Charges

23 September 2005
Charge
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assigns the charged assets,the insurance policies,charges…
23 September 2005
Deposit agreement
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Right title and interest in and to the account and the…
23 September 2005
Charge on deposits
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 3,729,097.62 deposited by the depositor in…
2 March 2005
Charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assigns right title and interest in and to: the borrower…
2 March 2005
Charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Damgaard Company a/S
Description: The rights, the intandem distribution agreement, the…
2 March 2005
Charge on deposits
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: All present and future right, title and interest of the…
2 March 2005
Charge over cash deposit and account
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: Charged the deposit and the debts. See the mortgage charge…
1 October 2004
Charge
Delivered: 8 October 2004
Status: Partially satisfied
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charge in the right, title and interest…
23 February 2004
Charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Damgaard Company a/S
Description: The right title and interest in and to the following with…
5 February 2004
Charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the right title and interest in and to the borrowers…