KIGALI RELEASING LIMITED
HARROW CAPE REEF LIMITED

Hellopages » Greater London » Brent » HA3 0AN

Company number 04961683
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address 99 KENTON ROAD, KENTON, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KIGALI RELEASING LIMITED are www.kigalireleasing.co.uk, and www.kigali-releasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Kigali Releasing Limited is a Private Limited Company. The company registration number is 04961683. Kigali Releasing Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Kigali Releasing Limited is 99 Kenton Road Kenton Harrow Middlesex Ha3 0an. . BSP SECRETARIAL LIMITED is a Secretary of the company. HO, Alexander Kitman is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GEORGE, Terence has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BSP SECRETARIAL LIMITED
Appointed Date: 19 November 2003

Director
HO, Alexander Kitman
Appointed Date: 12 January 2004
75 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 November 2003
Appointed Date: 12 November 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 November 2003
Appointed Date: 12 November 2003

Director
GEORGE, Terence
Resigned: 12 January 2004
Appointed Date: 19 November 2003
72 years old

Persons With Significant Control

Mr Alexander Kitman Ho
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

KIGALI RELEASING LIMITED Events

01 Feb 2017
Confirmation statement made on 12 November 2016 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
17 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 43 more events
26 Nov 2003
Director resigned
26 Nov 2003
Registered office changed on 26/11/03 from: 47-49 green lane northwood middlesex HA6 3AE
26 Nov 2003
New secretary appointed
24 Nov 2003
Company name changed cape reef LIMITED\certificate issued on 24/11/03
12 Nov 2003
Incorporation

KIGALI RELEASING LIMITED Charges

1 December 2004
Reinstated security charge and assignment
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All right title and interest in (I) the benefit of and all…
1 December 2004
Deed of security assignment and charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: United Artists Films Inc.
Description: All copyright rights moneys book debts music benfits and…
1 December 2004
Security assignment and charge
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Industrial Development Corporation of South Africa Limited
Description: All copyright rights moneys book debts music benefits and…
1 December 2004
Security assignment and charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Inside Track 1 LLP
Description: The benefit of all rights acquired or to be acquired by the…
22 November 2004
Security agreement
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Screen Actors Guild,Inc.
Description: All ight,title and interest in and to the project entitled…
22 March 2004
Security assignment and charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: United Artists Films Inc
Description: All its right, title and interest in the benefit of and all…
21 January 2004
A security assignment and charge
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Industrial Development Corporation of South Africa Limited
Description: All right title and interest in the benefit of and all…
21 January 2004
Security assignment and charge
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The benefit of andall RIGHT6S acquired or to be acquired by…
21 January 2004
Security assignment and charge
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Inside Track 1 LLP
Description: Screenplay for the film, entire copyright of the…