HARTSWOOD FILMS LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 01438109
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 10,000 ; Satisfaction of charge 14 in full. The most likely internet sites of HARTSWOOD FILMS LIMITED are www.hartswoodfilms.co.uk, and www.hartswood-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Hartswood Films Limited is a Private Limited Company. The company registration number is 01438109. Hartswood Films Limited has been working since 18 July 1979. The present status of the company is Active. The registered address of Hartswood Films Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. . VERTUE, Deborah is a Secretary of the company. MOFFAT, Steven William is a Director of the company. VERTUE, Beryl Frances is a Director of the company. VERTUE, Deborah is a Director of the company. VERTUE, Susan Nicola is a Director of the company. Secretary VERTUE, Beryl Frances has been resigned. Director COCKREN, Malcolm William has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary

Director
MOFFAT, Steven William
Appointed Date: 28 September 2006
63 years old

Director

Director
VERTUE, Deborah

67 years old

Director
VERTUE, Susan Nicola

65 years old

Resigned Directors

Secretary
VERTUE, Beryl Frances
Resigned: 27 April 1992

Director
COCKREN, Malcolm William
Resigned: 26 October 1998
81 years old

HARTSWOOD FILMS LIMITED Events

17 Dec 2016
Group of companies' accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000

26 Feb 2016
Satisfaction of charge 14 in full
26 Feb 2016
Satisfaction of charge 014381090016 in full
26 Feb 2016
Satisfaction of charge 11 in full
...
... and 125 more events
03 Nov 1986
Full accounts made up to 31 March 1984

02 May 1985
Annual return made up to 10/05/82
29 Apr 1982
Annual return made up to 31/12/81
28 Apr 1982
Annual return made up to 31/12/80
18 Jul 1979
Incorporation

HARTSWOOD FILMS LIMITED Charges

18 November 2013
Charge code 0143 8109 0016
Delivered: 21 November 2013
Status: Satisfied on 26 February 2016
Persons entitled: Coutts & Company
Description: Notification of addition to or amendment of charge…
5 April 2007
A charge over cash deposit and account
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First fixed charge all monies from time to time standing to…
3 March 2006
Charge
Delivered: 8 March 2006
Status: Satisfied on 26 February 2016
Persons entitled: Bank Leumi (UK) PLC
Description: The right title and interest in and to a) the programme or…
29 November 2002
Charge on deposits
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,600,313.93 deposited by the depositor in…
24 January 2002
Deposit agreement
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: The principal amount of gbp 1,968,566 (the 'deposit')…
16 December 2001
Charge and security assignment
Delivered: 22 December 2001
Status: Satisfied on 26 February 2016
Persons entitled: British Broadcasting Corporation
Description: All right title and interest in and to the film "me again"…
16 December 2001
Charge and security assignment
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Intermedia Film Equities Limited
Description: All right title and interest in and to the film and the…
27 March 2001
Pledge agreement
Delivered: 6 April 2001
Status: Satisfied on 11 July 2001
Persons entitled: Abn Amro Bank N V
Description: The sum of £1,207,575.19 deposited by the company in the…
20 December 2000
Charge and deed of assignment by way of security
Delivered: 21 December 2000
Status: Satisfied on 28 February 2002
Persons entitled: British Broadcasting Corporation
Description: By way of assignment the copyright in the programme all…
22 September 2000
Pledge agreement
Delivered: 28 September 2000
Status: Satisfied on 11 July 2001
Persons entitled: Abn Amro Bank N.V.
Description: The sum of GBP3,193,519.07 Deposited by the pledgor in the…
30 June 1998
Charge
Delivered: 4 July 1998
Status: Satisfied on 28 March 2001
Persons entitled: Bank Leumi (UK) PLC
Description: A television series provisionally entitled "wonderful you"…
7 February 1996
Charge and deed of assignment
Delivered: 28 February 1996
Status: Satisfied on 7 November 1996
Persons entitled: Coutts & Co.
Description: All title guarantee and copies of sound/visual material for…
2 February 1996
Mortgage debenture
Delivered: 22 February 1996
Status: Satisfied on 7 November 1996
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…
18 January 1996
Charge and deed of assignment
Delivered: 25 January 1996
Status: Satisfied on 7 November 1996
Persons entitled: Coutts & Co.
Description: First fixed floating charge over all copies of and all…
23 December 1993
Charge and deed of assignmnent
Delivered: 6 January 1994
Status: Satisfied on 7 November 1996
Persons entitled: Coutts & Co.
Description: Fixed and floating charge over all copies of and all…
23 December 1993
Mortgage debenture
Delivered: 6 January 1994
Status: Satisfied on 7 November 1996
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…