INVICTA FILM NOMINEES LIMITED
MIDDLESEX ANGLO FILM NOMINEES LIMITED TIMEGEMS LIMITED

Hellopages » Greater London » Brent » HA3 0AN
Company number 04244535
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address 99 KENTON ROAD KENTON, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 2 July 2016 with updates; Termination of appointment of Dominic Ryder as a director on 12 November 2015. The most likely internet sites of INVICTA FILM NOMINEES LIMITED are www.invictafilmnominees.co.uk, and www.invicta-film-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Invicta Film Nominees Limited is a Private Limited Company. The company registration number is 04244535. Invicta Film Nominees Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Invicta Film Nominees Limited is 99 Kenton Road Kenton Harrow Middlesex Ha3 0an. . BSP SECRETARIAL LIMITED is a Secretary of the company. YUSEF, Mohammed is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director BAMFORD, Niall Richard has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BUCKLEY, Ian has been resigned. Director CURRIE, Michael Raymond has been resigned. Director JOHAL, Jatinder has been resigned. Director KEOGH, Derek has been resigned. Director RYDER, Dominic has been resigned. Director RYDER, Dominic has been resigned. Director WHELTON, Steven John has been resigned. Director WILLIAMS, Iain has been resigned. Director YUSEF, Mohammed has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BSP SECRETARIAL LIMITED
Appointed Date: 19 July 2001

Director
YUSEF, Mohammed
Appointed Date: 26 April 2006
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 July 2001
Appointed Date: 02 July 2001

Director
BAMFORD, Niall Richard
Resigned: 01 June 2013
Appointed Date: 08 November 2001
60 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 July 2001
Appointed Date: 02 July 2001

Director
BUCKLEY, Ian
Resigned: 02 June 2006
Appointed Date: 09 January 2004
52 years old

Director
CURRIE, Michael Raymond
Resigned: 29 August 2003
Appointed Date: 10 August 2001
57 years old

Director
JOHAL, Jatinder
Resigned: 01 June 2013
Appointed Date: 10 August 2001
52 years old

Director
KEOGH, Derek
Resigned: 30 June 2014
Appointed Date: 09 December 2013
65 years old

Director
RYDER, Dominic
Resigned: 12 November 2015
Appointed Date: 09 December 2013
57 years old

Director
RYDER, Dominic
Resigned: 31 March 2006
Appointed Date: 27 May 2004
57 years old

Director
WHELTON, Steven John
Resigned: 15 December 2003
Appointed Date: 10 August 2001
65 years old

Director
WILLIAMS, Iain
Resigned: 14 February 2005
Appointed Date: 22 March 2004
55 years old

Director
YUSEF, Mohammed
Resigned: 08 November 2001
Appointed Date: 19 July 2001
74 years old

Persons With Significant Control

Invicta Capital Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INVICTA FILM NOMINEES LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 29 February 2016
28 Jul 2016
Confirmation statement made on 2 July 2016 with updates
28 Jul 2016
Termination of appointment of Dominic Ryder as a director on 12 November 2015
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

...
... and 59 more events
31 Jul 2001
New secretary appointed
30 Jul 2001
Company name changed timegems LIMITED\certificate issued on 30/07/01
26 Jul 2001
Secretary resigned
26 Jul 2001
Director resigned
02 Jul 2001
Incorporation

INVICTA FILM NOMINEES LIMITED Charges

13 December 2010
Charge over cash balance and account
Delivered: 29 December 2010
Status: Satisfied on 7 January 2011
Persons entitled: Burgos Investments Limited
Description: By way of first fixed charge all of the right title and…