THE MOB FILM COMPANY (NORTH) LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 1HG

Company number 05452602
Status Active
Incorporation Date 13 May 2005
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr John David Brocklehurst on 16 March 2017; Registration of charge 054526020002, created on 7 February 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE MOB FILM COMPANY (NORTH) LIMITED are www.themobfilmcompanynorth.co.uk, and www.the-mob-film-company-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The Mob Film Company North Limited is a Private Limited Company. The company registration number is 05452602. The Mob Film Company North Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of The Mob Film Company North Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . BROCKLEHURST, John David is a Director of the company. Secretary JEAN, Vadim Alexis has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BAKER, James Richard has been resigned. Director DENTON, Joel Edward has been resigned. Director JEAN, Vadim Alexis has been resigned. Director SHARPLES, Ian Robert has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Director
BROCKLEHURST, John David
Appointed Date: 13 May 2005
52 years old

Resigned Directors

Secretary
JEAN, Vadim Alexis
Resigned: 23 May 2014
Appointed Date: 13 May 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

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

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

Director
JEAN, Vadim Alexis
Resigned: 13 February 2014
Appointed Date: 13 May 2005
61 years old

Director
SHARPLES, Ian Robert
Resigned: 24 July 2014
Appointed Date: 13 May 2005
59 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

THE MOB FILM COMPANY (NORTH) LIMITED Events

27 Mar 2017
Director's details changed for Mr John David Brocklehurst on 16 March 2017
08 Feb 2017
Registration of charge 054526020002, created on 7 February 2017
08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
01 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

26 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

...
... and 48 more events
16 Jun 2005
New secretary appointed;new director appointed
16 Jun 2005
New director appointed
24 May 2005
Secretary resigned
24 May 2005
Director resigned
13 May 2005
Incorporation

THE MOB FILM COMPANY (NORTH) LIMITED Charges

7 February 2017
Charge code 0545 2602 0002
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
1 April 2009
Debenture
Delivered: 17 April 2009
Status: Satisfied on 7 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…