ALLIANCE FILMS (UK) SINISTER 2 LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AG

Company number 08492468
Status Active
Incorporation Date 17 April 2013
Company Type Private Limited Company
Address 45 WARREN STREET, LONDON, W1T 6AG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Termination of appointment of Giles Kirkley Willits as a director on 3 February 2017; Appointment of Edward David Parry as a director on 2 March 2017; Termination of appointment of Xavier Marie Philippe Marchand as a director on 3 February 2017. The most likely internet sites of ALLIANCE FILMS (UK) SINISTER 2 LIMITED are www.alliancefilmsuksinister2.co.uk, and www.alliance-films-uk-sinister-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Alliance Films Uk Sinister 2 Limited is a Private Limited Company. The company registration number is 08492468. Alliance Films Uk Sinister 2 Limited has been working since 17 April 2013. The present status of the company is Active. The registered address of Alliance Films Uk Sinister 2 Limited is 45 Warren Street London W1t 6ag. . HAMILTON, Alexander Douglas is a Director of the company. PARRY, Edward David is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BAILEY, Timothy Brian has been resigned. Director LAW, Graeme Peter has been resigned. Director MACKIE, Christopher Alan has been resigned. Director MARCHAND, Xavier Marie Philippe has been resigned. Director THROOP, Darren Dennis has been resigned. Director WILLITS, Giles Kirkley has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
HAMILTON, Alexander Douglas
Appointed Date: 03 February 2017
59 years old

Director
PARRY, Edward David
Appointed Date: 02 March 2017
54 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 25 April 2013
Appointed Date: 17 April 2013

Director
BAILEY, Timothy Brian
Resigned: 15 January 2015
Appointed Date: 21 November 2013
51 years old

Director
LAW, Graeme Peter
Resigned: 03 February 2017
Appointed Date: 15 January 2015
57 years old

Director
MACKIE, Christopher Alan
Resigned: 25 April 2013
Appointed Date: 17 April 2013
65 years old

Director
MARCHAND, Xavier Marie Philippe
Resigned: 03 February 2017
Appointed Date: 21 November 2013
60 years old

Director
THROOP, Darren Dennis
Resigned: 21 November 2013
Appointed Date: 25 April 2013
61 years old

Director
WILLITS, Giles Kirkley
Resigned: 03 February 2017
Appointed Date: 25 April 2013
58 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 25 April 2013
Appointed Date: 17 April 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 25 April 2013
Appointed Date: 17 April 2013

ALLIANCE FILMS (UK) SINISTER 2 LIMITED Events

03 Mar 2017
Termination of appointment of Giles Kirkley Willits as a director on 3 February 2017
02 Mar 2017
Appointment of Edward David Parry as a director on 2 March 2017
02 Mar 2017
Termination of appointment of Xavier Marie Philippe Marchand as a director on 3 February 2017
09 Feb 2017
Termination of appointment of Graeme Peter Law as a director on 3 February 2017
09 Feb 2017
Appointment of Alexander Douglas Hamilton as a director on 3 February 2017
...
... and 28 more events
03 May 2013
Register(s) moved to registered inspection location
03 May 2013
Register inspection address has been changed
03 May 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
03 May 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 3 May 2013
17 Apr 2013
Incorporation

ALLIANCE FILMS (UK) SINISTER 2 LIMITED Charges

11 December 2015
Charge code 0849 2468 0007
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0849 2468 0006
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0849 2468 0005
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0849 2468 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
19 August 2014
Charge code 0849 2468 0003
Delivered: 27 August 2014
Status: Satisfied on 29 September 2015
Persons entitled: City National Bank
Description: Contains fixed charge…
19 August 2014
Charge code 0849 2468 0002
Delivered: 26 August 2014
Status: Outstanding
Persons entitled: Film Finances, Inc
Description: Contains fixed charge…
8 August 2014
Charge code 0849 2468 0001
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists
Description: Contains fixed charge…