MADISON MOTION PICTURES - LONDON LIMITED

Hellopages » Greater London » Brent » NW6 6SP

Company number 02797686
Status Active
Incorporation Date 9 March 1993
Company Type Private Limited Company
Address 31 KEMPE ROAD, LONDON, NW6 6SP
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 100 . The most likely internet sites of MADISON MOTION PICTURES - LONDON LIMITED are www.madisonmotionpictureslondon.co.uk, and www.madison-motion-pictures-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Madison Motion Pictures London Limited is a Private Limited Company. The company registration number is 02797686. Madison Motion Pictures London Limited has been working since 09 March 1993. The present status of the company is Active. The registered address of Madison Motion Pictures London Limited is 31 Kempe Road London Nw6 6sp. The company`s financial liabilities are £511.25k. It is £0.8k against last year. And the total assets are £57.6k, which is £-3.75k against last year. HEDLEY-MILLER, William is a Secretary of the company. SMITH, Michael Roderick is a Director of the company. Nominee Secretary PENNSEC LIMITED has been resigned. Nominee Director PENNINGTONS DIRECTORS (NO 1) LIMITED has been resigned. The company operates in "Motion picture production activities".


madison motion pictures - london Key Finiance

LIABILITIES £511.25k
+0%
CASH n/a
TOTAL ASSETS £57.6k
-7%
All Financial Figures

Current Directors

Secretary
HEDLEY-MILLER, William
Appointed Date: 02 February 1995

Director
SMITH, Michael Roderick
Appointed Date: 24 August 1993
81 years old

Resigned Directors

Nominee Secretary
PENNSEC LIMITED
Resigned: 02 February 1995
Appointed Date: 09 March 1993

Nominee Director
PENNINGTONS DIRECTORS (NO 1) LIMITED
Resigned: 10 January 1994
Appointed Date: 09 March 1993

MADISON MOTION PICTURES - LONDON LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
20 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 July 2014
13 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 71 more events
10 Aug 1993
Resolutions
  • ELRES ‐ Elective resolution

10 Aug 1993
Accounting reference date notified as 31/07

10 Aug 1993
Ad 27/07/93--------- £ si 98@1=98 £ ic 2/100

10 Aug 1993
Registered office changed on 10/08/93 from: second floor dashwood house 69 old broad street london EC2M 1PE

09 Mar 1993
Incorporation