FILMS AT 59 LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6JR

Company number 02507861
Status Active
Incorporation Date 1 June 1990
Company Type Private Limited Company
Address 59 COTHAM HILL, BRISTOL, UNITED KINGDOM, BS6 6JR
Home Country United Kingdom
Nature of Business 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 59 Cotham Hill Bristol BS6 6JR to 59 Cotham Hill Bristol BS6 6JR on 23 May 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 15,380 ; Full accounts made up to 31 December 2015. The most likely internet sites of FILMS AT 59 LIMITED are www.filmsat59.co.uk, and www.films-at-59.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Films At 59 Limited is a Private Limited Company. The company registration number is 02507861. Films At 59 Limited has been working since 01 June 1990. The present status of the company is Active. The registered address of Films At 59 Limited is 59 Cotham Hill Bristol United Kingdom Bs6 6jr. . FUCCI PRUDENCE, Gina Lee is a Secretary of the company. FUCCI PRUDENCE, Gina Lee is a Director of the company. Director GUTHRIE, James has been resigned. Director PRUDENCE, Michael James has been resigned. Director THOMSON, Jeanne has been resigned. Director WILSON, Leonard Michael has been resigned. The company operates in "Motion picture, video and television programme post-production activities".


Current Directors


Director
FUCCI PRUDENCE, Gina Lee
Appointed Date: 28 November 1991
59 years old

Resigned Directors

Director
GUTHRIE, James
Resigned: 07 April 1994
83 years old

Director
PRUDENCE, Michael James
Resigned: 04 April 2011
Appointed Date: 01 August 2003
58 years old

Director
THOMSON, Jeanne
Resigned: 31 July 2003
Appointed Date: 28 November 1991
80 years old

Director
WILSON, Leonard Michael
Resigned: 17 February 1997
94 years old

FILMS AT 59 LIMITED Events

23 May 2016
Registered office address changed from 59 Cotham Hill Bristol BS6 6JR to 59 Cotham Hill Bristol BS6 6JR on 23 May 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,380

21 Apr 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
05 Apr 2016
Full accounts made up to 30 June 2015
...
... and 89 more events
27 Jun 1990
Company name changed mainready LIMITED\certificate issued on 28/06/90

27 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jun 1990
Company name changed\certificate issued on 27/06/90
01 Jun 1990
Incorporation

01 Jun 1990
Incorporation

FILMS AT 59 LIMITED Charges

15 May 2015
Charge code 0250 7861 0013
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
14 May 2015
Charge code 0250 7861 0012
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 59 cotham hill, bristol, BS6 6JR (land registry title no:…
3 October 2013
Charge code 0250 7861 0011
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 69 cotham hill bristol t/no BL76020. Notification of…
3 October 2013
Charge code 0250 7861 0010
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 65 and 67 cotham hill bristol t/no BL76007…
3 October 2013
Charge code 0250 7861 0009
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 64 and 64A cotham hill bristol t/no AV98405…
3 October 2013
Charge code 0250 7861 0008
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 61-63 cotham hill bristol t/no AV107236…
3 October 2013
Charge code 0250 7861 0007
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 59 cotham hill bristol t/no AV77295…
8 December 2011
Debenture
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2011
Debenture
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal charge
Delivered: 3 July 2007
Status: Satisfied on 5 June 2013
Persons entitled: Alliance & Leicester PLC
Description: The property k/a 59-69 cotham hill cotham bristol t/n…
22 June 2007
Legal charge
Delivered: 23 June 2007
Status: Satisfied on 5 June 2013
Persons entitled: Alliance & Leicester PLC
Description: 64 cotham hill cotham bristol t/n AV98405, insurance rental…
20 November 2003
Legal charge
Delivered: 29 November 2003
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65-69 cotham hill, cotham, bristol t/n's BL76020 & BL76007…
15 August 2003
Legal charge
Delivered: 19 August 2003
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 65-69 cotham hill cotham bristol t/n…