HANWAY AFTERLIFE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1UH

Company number 06792696
Status Active
Incorporation Date 15 January 2009
Company Type Private Limited Company
Address 24 HANWAY STREET, LONDON, W1T 1UH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of HANWAY AFTERLIFE LIMITED are www.hanwayafterlife.co.uk, and www.hanway-afterlife.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Hanway Afterlife Limited is a Private Limited Company. The company registration number is 06792696. Hanway Afterlife Limited has been working since 15 January 2009. The present status of the company is Active. The registered address of Hanway Afterlife Limited is 24 Hanway Street London W1t 1uh. . THOMAS, Mark Ashley is a Secretary of the company. STEAD, David Andrew is a Director of the company. THOMAS, Jeremy Jack is a Director of the company. WATSON, Peter Nicholas is a Director of the company. Director HASLAM, Timothy Noah Heywood has been resigned. Director MALLMANN, Stephan has been resigned. Director MANSELL, Richard Daniel has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
THOMAS, Mark Ashley
Appointed Date: 15 January 2009

Director
STEAD, David Andrew
Appointed Date: 05 December 2011
60 years old

Director
THOMAS, Jeremy Jack
Appointed Date: 15 January 2009
76 years old

Director
WATSON, Peter Nicholas
Appointed Date: 15 January 2009
59 years old

Resigned Directors

Director
HASLAM, Timothy Noah Heywood
Resigned: 29 July 2011
Appointed Date: 15 January 2009
60 years old

Director
MALLMANN, Stephan
Resigned: 18 July 2012
Appointed Date: 15 January 2009
60 years old

Director
MANSELL, Richard Daniel
Resigned: 31 July 2012
Appointed Date: 15 January 2009
50 years old

Persons With Significant Control

Mr Jeremy Jack Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

HANWAY AFTERLIFE LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

05 Mar 2015
Full accounts made up to 30 June 2014
10 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1

...
... and 22 more events
11 Jul 2009
Accounting reference date extended from 31/01/2010 to 30/06/2010
02 May 2009
Particulars of a mortgage or charge / charge no: 3
15 Apr 2009
Particulars of a mortgage or charge / charge no: 2
15 Apr 2009
Particulars of a mortgage or charge / charge no: 1
15 Jan 2009
Incorporation

HANWAY AFTERLIFE LIMITED Charges

21 April 2009
Legal charge
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: The Indian Film Company (Cyprus) Limited
Description: All rights to the screenplay story script and film titled…
9 April 2009
Deed of assignment and charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Bif Afterlife Limited
Description: The assigned property, interest and benefit in and to the…
9 April 2009
Deed of assignment and charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Natixis Coficine
Description: The assigned property and future copyright in respect of…