THE MOB FILM COMPANY (LIVERPOOL) LIMITED
BECKENHAM FINSBURYPARK LIMITED

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04453407
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 4 ; Total exemption small company accounts made up to 31 August 2015; Secretary's details changed for {officer_name}. The most likely internet sites of THE MOB FILM COMPANY (LIVERPOOL) LIMITED are www.themobfilmcompanyliverpool.co.uk, and www.the-mob-film-company-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The Mob Film Company Liverpool Limited is a Private Limited Company. The company registration number is 04453407. The Mob Film Company Liverpool Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of The Mob Film Company Liverpool Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. The company`s financial liabilities are £11.97k. It is £0k against last year. The cash in hand is £1.54k. It is £0k against last year. . JEAN, Vadim Alexis is a Secretary of the company. JEAN, Vadim Alexis is a Director of the company. SHARPLES, Ian Robert is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAKER, James Richard has been resigned. Director BOSWELL, Andrew Charles has been resigned. Director DENTON, Joel Edward has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


the mob film company (liverpool) Key Finiance

LIABILITIES £11.97k
CASH £1.54k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JEAN, Vadim Alexis
Appointed Date: 02 June 2002

Director
JEAN, Vadim Alexis
Appointed Date: 02 June 2002
61 years old

Director
SHARPLES, Ian Robert
Appointed Date: 02 June 2002
59 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 07 June 2002
Appointed Date: 02 June 2002

Director
BAKER, James Richard
Resigned: 23 September 2013
Appointed Date: 28 April 2011
61 years old

Director
BOSWELL, Andrew Charles
Resigned: 31 May 2010
Appointed Date: 01 August 2002
51 years old

Director
DENTON, Joel Edward
Resigned: 31 December 2012
Appointed Date: 28 April 2011
62 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 07 June 2002
Appointed Date: 02 June 2002

THE MOB FILM COMPANY (LIVERPOOL) LIMITED Events

22 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

31 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Feb 2016
Secretary's details changed for {officer_name}
17 Feb 2016
Director's details changed for Ian Robert Sharples on 29 December 2015
17 Feb 2016
Director's details changed for Mr Vadim Alexis Jean on 8 December 2015
...
... and 58 more events
13 Jun 2002
Registered office changed on 13/06/02 from: regent house 316 beulah hill london SE19 3HF
13 Jun 2002
Secretary resigned
13 Jun 2002
Director resigned
11 Jun 2002
Company name changed finsburypark LIMITED\certificate issued on 11/06/02
02 Jun 2002
Incorporation

THE MOB FILM COMPANY (LIVERPOOL) LIMITED Charges

30 May 2003
Charge and deed of assignment
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Senator Film Verleih Gmbh
Description: Right title and interest throughout the world, all copies…
12 September 2002
Charge and deed of assignment
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Senator Film Verleih Gmbh
Description: By way of first fixed charge all of the right title and…
3 September 2002
An agreement
Delivered: 5 September 2002
Status: Satisfied on 1 November 2003
Persons entitled: Film Finances,Inc.
Description: All rights,title and interest in the film ("the virgin of…