ENTERTAINMENT ONE UK RIGHTS LIMITED
LONDON E1 ENTERTAINMENT UK RIGHTS LIMITED CONTENDER ENTERTAINMENT LIMITED

Hellopages » Greater London » Camden » W1T 6AG

Company number 05008613
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address 45 WARREN STREET, LONDON, W1T 6AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 1 . The most likely internet sites of ENTERTAINMENT ONE UK RIGHTS LIMITED are www.entertainmentoneukrights.co.uk, and www.entertainment-one-uk-rights.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Entertainment One Uk Rights Limited is a Private Limited Company. The company registration number is 05008613. Entertainment One Uk Rights Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Entertainment One Uk Rights 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 OGILVIE, Charles Macaulay has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGWOOD, Richard James Alexander has been resigned. Director OGILVIE, Charles Macaulay has been resigned. The company operates in "Dormant Company".


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
58 years old

Resigned Directors

Secretary
OGILVIE, Charles Macaulay
Resigned: 04 July 2007
Appointed Date: 07 January 2004

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Director
BRIDGWOOD, Richard James Alexander
Resigned: 31 May 2010
Appointed Date: 07 January 2004
60 years old

Director
OGILVIE, Charles Macaulay
Resigned: 31 January 2013
Appointed Date: 07 January 2004
60 years old

ENTERTAINMENT ONE UK RIGHTS LIMITED Events

02 Feb 2017
Confirmation statement made on 7 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1

14 Sep 2015
Accounts for a dormant company made up to 31 March 2015
08 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1

...
... and 74 more events
27 Feb 2004
Accounting reference date extended from 31/01/05 to 31/03/05
19 Feb 2004
Particulars of mortgage/charge
19 Feb 2004
Particulars of mortgage/charge
07 Jan 2004
Secretary resigned
07 Jan 2004
Incorporation

ENTERTAINMENT ONE UK RIGHTS LIMITED Charges

10 November 2011
Debenture
Delivered: 17 November 2011
Status: Satisfied on 15 January 2013
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 15 January 2013
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 15 January 2013
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 15 January 2013
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
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…