BISHOPSGATE PRODUCTIONS LIMITED
LONDON JELLICOE FILMS LIMITED

Hellopages » Greater London » Camden » WC1R 4HE

Company number 03824293
Status Liquidation
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 179 Wardour Street London W1F 8WY to 26-28 Bedford Row London WC1R 4HE on 7 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of BISHOPSGATE PRODUCTIONS LIMITED are www.bishopsgateproductions.co.uk, and www.bishopsgate-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishopsgate Productions Limited is a Private Limited Company. The company registration number is 03824293. Bishopsgate Productions Limited has been working since 12 August 1999. The present status of the company is Liquidation. The registered address of Bishopsgate Productions Limited is 26 28 Bedford Row London Wc1r 4he. . FENTON, Susan Carol is a Secretary of the company. HARRIS, Neil Robert is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary STEWART, Lesley Anne has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FENTON, Susan Carol
Appointed Date: 14 March 2005

Director
HARRIS, Neil Robert
Appointed Date: 12 August 1999
68 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Secretary
STEWART, Lesley Anne
Resigned: 14 March 2005
Appointed Date: 12 August 1999

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

BISHOPSGATE PRODUCTIONS LIMITED Events

07 Sep 2016
Registered office address changed from 179 Wardour Street London W1F 8WY to 26-28 Bedford Row London WC1R 4HE on 7 September 2016
05 Sep 2016
Statement of affairs with form 4.19
05 Sep 2016
Appointment of a voluntary liquidator
05 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-19

19 Apr 2016
Secretary's details changed for Ms Susan Carol Fenton on 19 April 2016
...
... and 50 more events
27 Aug 1999
Director resigned
27 Aug 1999
New director appointed
27 Aug 1999
New secretary appointed
23 Aug 1999
Company name changed jellicoe films LIMITED\certificate issued on 24/08/99
12 Aug 1999
Incorporation

BISHOPSGATE PRODUCTIONS LIMITED Charges

2 September 2011
Debenture
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Keith Whitbread
Description: L/H 179 wardour street london t/n NGL919161, fixed and…
2 September 2011
Charge of whole
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Keith Whitbread
Description: The l/h 179 wardour street london t/n NGL919161…
1 August 2011
Rent deposit deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Stevens Properties Limited
Description: Rent deposit for £2,359.45.
1 August 2011
Rent deposit deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Gurnam Singh Sahni, Jaswant Kaur Sahni, Arvinder Singh Sahni and Sunita Singh Sahni
Description: Rent deposit for £3,640.55.
18 March 2005
Assignment of rental income
Delivered: 31 March 2005
Status: Satisfied on 16 September 2011
Persons entitled: Abbey National PLC
Description: Rents being right title and interest in and to any income…
18 March 2005
Legal and general charge
Delivered: 24 March 2005
Status: Satisfied on 16 September 2011
Persons entitled: Abbey National PLC
Description: 179 wardour street, london, all the uncalled capital and…
15 September 1999
Legal charge
Delivered: 25 September 1999
Status: Satisfied on 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 179 wardour street london W1V 3FB. By way of fixed charge…