THE GOSPEL OF JOHN LIMITED
HARROW BAND SCREEN LIMITED

Hellopages » Greater London » Brent » HA3 0AN

Company number 04607359
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 99 KENTON ROAD, HARROW, MIDDLESEX, HA3 0AN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of THE GOSPEL OF JOHN LIMITED are www.thegospelofjohn.co.uk, and www.the-gospel-of-john.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The Gospel of John Limited is a Private Limited Company. The company registration number is 04607359. The Gospel of John Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of The Gospel of John Limited is 99 Kenton Road Harrow Middlesex Ha3 0an. . STARR, Donald Arthur is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary TAYLOR, Daniel James Breden has been resigned. Secretary WILLIAMS, Mark Kieran has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CHRISAFIS, Christopher has been resigned. Director TAYLOR, Daniel James Breden has been resigned. Director WILLIAMS, Mark Kieran has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
STARR, Donald Arthur
Appointed Date: 16 April 2007
77 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 10 December 2002
Appointed Date: 03 December 2002

Secretary
TAYLOR, Daniel James Breden
Resigned: 08 February 2012
Appointed Date: 28 February 2007

Secretary
WILLIAMS, Mark Kieran
Resigned: 28 February 2007
Appointed Date: 10 December 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 10 December 2002
Appointed Date: 03 December 2002

Director
CHRISAFIS, Christopher
Resigned: 16 April 2007
Appointed Date: 10 December 2002
78 years old

Director
TAYLOR, Daniel James Breden
Resigned: 08 February 2012
Appointed Date: 10 December 2002
66 years old

Director
WILLIAMS, Mark Kieran
Resigned: 28 February 2007
Appointed Date: 10 December 2002
61 years old

Persons With Significant Control

Mr Donald Arthur Starr
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

THE GOSPEL OF JOHN LIMITED Events

20 Dec 2016
Confirmation statement made on 3 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 5 April 2016
21 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

21 Nov 2015
Total exemption small company accounts made up to 5 April 2015
01 Jul 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1

...
... and 46 more events
09 Jan 2003
Company name changed band screen LIMITED\certificate issued on 09/01/03
03 Jan 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2002
Secretary resigned
17 Dec 2002
Director resigned
03 Dec 2002
Incorporation

THE GOSPEL OF JOHN LIMITED Charges

4 December 2003
Deed of deposit and charge on cash deposit
Delivered: 19 December 2003
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed charge the deposit.
21 March 2003
Security assignment and charge
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: Royal Bank of Canada
Description: By way of assignment all its right title and interest in…