ENTERTAINMENT ONE UK LIMITED
LONDON E1 ENTERTAINMENT UK LIMITED CONTENDER LIMITED

Hellopages » Greater London » Camden » W1T 6AG
Company number 02989602
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address 45 WARREN STREET, LONDON, W1T 6AG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities, 90030 - Artistic creation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 112,833 ; Part of the property or undertaking has been released from charge 029896020027. The most likely internet sites of ENTERTAINMENT ONE UK LIMITED are www.entertainmentoneuk.co.uk, and www.entertainment-one-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Entertainment One Uk Limited is a Private Limited Company. The company registration number is 02989602. Entertainment One Uk Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Entertainment One Uk Limited is 45 Warren Street London W1t 6ag. . HAMILTON, Alexander Douglas is a Director of the company. HURST, Adam Howard is a Director of the company. WILLITS, Giles Kirkley is a Director of the company. Secretary BRIDGWOOD, Richard James Alexander has been resigned. Secretary OGILVIE, Charles Macaulay has been resigned. Secretary SIBBALD, Andrew has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOURDILLON, Jonathan Pierre has been resigned. Director BRANDRETH, Michele Kathleen Kendal has been resigned. Director BRIDGWOOD, Richard James Alexander has been resigned. Director GAVIN, Alexander Rupert has been resigned. Director HODGINS, David John George Carruthers has been resigned. Director LOFTS, Joan has been resigned. Director OGILVIE, Charles Macaulay has been resigned. Director RIVERS, Stephen Peter has been resigned. Director SHORR, Samuel has been resigned. Director SIBBALD, Andrew has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
HAMILTON, Alexander Douglas
Appointed Date: 22 January 2013
59 years old

Director
HURST, Adam Howard
Appointed Date: 22 January 2013
57 years old

Director
WILLITS, Giles Kirkley
Appointed Date: 04 July 2007
59 years old

Resigned Directors

Secretary
BRIDGWOOD, Richard James Alexander
Resigned: 29 October 1999
Appointed Date: 10 May 1995

Secretary
OGILVIE, Charles Macaulay
Resigned: 04 July 2007
Appointed Date: 29 October 1999

Secretary
SIBBALD, Andrew
Resigned: 10 May 1995
Appointed Date: 14 November 1994

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 04 January 2011
Appointed Date: 04 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 1994
Appointed Date: 14 November 1994

Director
BOURDILLON, Jonathan Pierre
Resigned: 05 July 2007
Appointed Date: 29 October 1999
62 years old

Director
BRANDRETH, Michele Kathleen Kendal
Resigned: 29 January 2004
Appointed Date: 29 May 2002
78 years old

Director
BRIDGWOOD, Richard James Alexander
Resigned: 31 May 2010
Appointed Date: 14 November 1994
60 years old

Director
GAVIN, Alexander Rupert
Resigned: 30 June 2006
Appointed Date: 15 November 2004
71 years old

Director
HODGINS, David John George Carruthers
Resigned: 22 October 2004
Appointed Date: 17 February 2004
76 years old

Director
LOFTS, Joan
Resigned: 05 July 2007
Appointed Date: 29 May 2002
79 years old

Director
OGILVIE, Charles Macaulay
Resigned: 31 January 2013
Appointed Date: 10 May 1995
60 years old

Director
RIVERS, Stephen Peter
Resigned: 22 October 2004
Appointed Date: 17 February 2004
68 years old

Director
SHORR, Samuel
Resigned: 04 July 2007
Appointed Date: 06 March 1995
92 years old

Director
SIBBALD, Andrew
Resigned: 04 July 2007
Appointed Date: 10 May 1995
59 years old

ENTERTAINMENT ONE UK LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 112,833

10 May 2016
Part of the property or undertaking has been released from charge 029896020027
10 May 2016
Part of the property or undertaking has been released from charge 029896020025
10 May 2016
Part of the property or undertaking has been released from charge 029896020024
...
... and 194 more events
25 May 1995
New director appointed
25 May 1995
Secretary resigned
25 May 1995
New director appointed
17 Nov 1994
Secretary resigned

14 Nov 1994
Incorporation

ENTERTAINMENT ONE UK LIMITED Charges

1 April 2016
Charge code 0298 9602 0028
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Clover Film Holdings, Llc
Description: Contains fixed charge…
31 March 2016
Charge code 0298 9602 0029
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Clover Film Holdings, Llc
Description: Contains fixed charge.
11 December 2015
Charge code 0298 9602 0027
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Fixed charge and assignment over patents, trade marks…
11 December 2015
Charge code 0298 9602 0026
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0298 9602 0025
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0298 9602 0024
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
8 January 2013
Debenture
Delivered: 15 January 2013
Status: Satisfied on 11 December 2015
Persons entitled: Jp Morgan Chase Bank N.A.
Description: Fixed and floating charge over the undertaking and all…
10 November 2011
Debenture
Delivered: 17 November 2011
Status: Satisfied on 11 December 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Security agreement
Delivered: 6 October 2008
Status: Satisfied on 11 December 2015
Persons entitled: Jpmorgan Chase Bank N.a as Administrative Agent
Description: Collaterl being right title and interest in and to all…
19 September 2008
Credit and guaranty agreement
Delivered: 6 October 2008
Status: Satisfied on 11 December 2015
Persons entitled: Jpmorgan Chase Bank N.a as Administrative Agent
Description: All rights in and to the cash collateral accounts, all cash…
19 September 2008
Debenture
Delivered: 6 October 2008
Status: Satisfied on 11 December 2015
Persons entitled: Jpmorgan Chase Bank N.a as Administrative Agent
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Debenture
Delivered: 12 July 2007
Status: Satisfied on 25 September 2008
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 February 2004
Mortgage of a life policy
Delivered: 26 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Assigns all money including bonuses that has accrued or may…
17 February 2004
Mortgage of a life policy
Delivered: 23 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Charles macauly ogilvie, 12 february 2001, barclays…
17 February 2004
Mortgage of a life policy
Delivered: 23 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Charles macaulay ogilvie, 12 february 2001, barclays…
17 February 2004
Mortgage of a life policy
Delivered: 23 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Jonathan pierre bourdillion, 17 november 2003, scottish…
17 February 2004
Mortgage of a life policy
Delivered: 23 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Johnathan pierre bourdillion, 12 february 2001, barclays…
17 February 2004
Mortgage of a life policy
Delivered: 23 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Richard james alaxender bridgwood, 27 march 2001, barclays…
17 February 2004
Mortgage of a life policy
Delivered: 23 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Johnathan pierre bourdillion, 12 february 2001, barclays…
17 February 2004
Mortgage of a life policy
Delivered: 23 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Richard james alexander bridgwood,27 march…
17 February 2004
An omnibus guarantee and set-off agreement
Delivered: 19 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 February 2004
Debenture deed
Delivered: 19 February 2004
Status: Satisfied on 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
All assets debenture
Delivered: 10 December 2002
Status: Satisfied on 17 March 2004
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Fixed and floating charge
Delivered: 6 December 2002
Status: Satisfied on 17 March 2004
Persons entitled: Igf Invoice Finance Limited
Description: By way of fixed equitable charge i)any debt purchased or…
8 February 2001
Debenture
Delivered: 19 February 2001
Status: Satisfied on 17 March 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2000
Rent deposit deed
Delivered: 4 March 2000
Status: Satisfied on 31 January 2006
Persons entitled: Mount Cook Land Limited
Description: All the company's right title and interest in and to the…
24 July 1996
Fixed and floating charge
Delivered: 30 July 1996
Status: Satisfied on 20 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…