EONE FILMS INSIDIOUS 3 LIMITED
LONDON ALLIANCE FILMS (UK) INSIDIOUS 3 LIMITED

Hellopages » Greater London » Camden » W1T 6AG

Company number 08726433
Status Active
Incorporation Date 10 October 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 forty-three events have happened. The last three records are Appointment of Ms Monique Jones as a director on 2 March 2017; 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. The most likely internet sites of EONE FILMS INSIDIOUS 3 LIMITED are www.eonefilmsinsidious3.co.uk, and www.eone-films-insidious-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Eone Films Insidious 3 Limited is a Private Limited Company. The company registration number is 08726433. Eone Films Insidious 3 Limited has been working since 10 October 2013. The present status of the company is Active. The registered address of Eone Films Insidious 3 Limited is 45 Warren Street London W1t 6ag. . HAMILTON, Alexander Douglas is a Director of the company. JONES, Monique 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 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
JONES, Monique
Appointed Date: 02 March 2017
60 years old

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

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 16 October 2013
Appointed Date: 10 October 2013

Director
BAILEY, Timothy Brian
Resigned: 15 January 2015
Appointed Date: 16 October 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: 16 October 2013
Appointed Date: 10 October 2013
65 years old

Director
MARCHAND, Xavier Marie Philippe
Resigned: 03 February 2017
Appointed Date: 16 October 2013
60 years old

Director
WILLITS, Giles Kirkley
Resigned: 03 February 2017
Appointed Date: 16 October 2013
58 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 16 October 2013
Appointed Date: 10 October 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 16 October 2013
Appointed Date: 10 October 2013

EONE FILMS INSIDIOUS 3 LIMITED Events

03 Mar 2017
Appointment of Ms Monique Jones as a director on 2 March 2017
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
...
... and 33 more events
21 Oct 2013
Register(s) moved to registered inspection location
21 Oct 2013
Register inspection address has been changed
21 Oct 2013
Current accounting period extended from 31 October 2014 to 31 March 2015
21 Oct 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 21 October 2013
10 Oct 2013
Incorporation

EONE FILMS INSIDIOUS 3 LIMITED Charges

11 December 2015
Charge code 0872 6433 0009
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0872 6433 0008
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0872 6433 0007
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
11 December 2015
Charge code 0872 6433 0006
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Contains fixed charge…
23 June 2015
Charge code 0872 6433 0005
Delivered: 2 July 2015
Status: Satisfied on 11 December 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Fixed charge over all freeholder and leasehold properties…
23 June 2015
Charge code 0872 6433 0004
Delivered: 2 July 2015
Status: Satisfied on 11 December 2015
Persons entitled: Jpmorgan Chase Bank, N.A.
Description: Security over screenplay and motion picture entitled…
14 August 2014
Charge code 0872 6433 0003
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Screen Actors Guild-American Rederation of Television and Radio Artists
Description: Contains fixed charge…
26 June 2014
Charge code 0872 6433 0002
Delivered: 16 July 2014
Status: Satisfied on 23 June 2015
Persons entitled: Film Finances, Inc.
Description: Contains fixed charge…
26 June 2014
Charge code 0872 6433 0001
Delivered: 8 July 2014
Status: Satisfied on 18 June 2015
Persons entitled: City National Bank,N.A
Description: Contains fixed charge…