JON BLAIR FILM COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Camden » W1T 6AD

Company number 01924963
Status Active
Incorporation Date 21 June 1985
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, ENGLAND, W1T 6AD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Registered office address changed from 66 Prescot Street London E1 8NN to 37 Warren Street London W1T 6AD on 11 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of JON BLAIR FILM COMPANY LIMITED(THE) are www.jonblairfilmcompany.co.uk, and www.jon-blair-film-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Jon Blair Film Company Limited The is a Private Limited Company. The company registration number is 01924963. Jon Blair Film Company Limited The has been working since 21 June 1985. The present status of the company is Active. The registered address of Jon Blair Film Company Limited The is 37 Warren Street London England W1t 6ad. The company`s financial liabilities are £11.14k. It is £-54.07k against last year. And the total assets are £12.71k, which is £-55.88k against last year. BLAIR, Jonathan Roy is a Secretary of the company. BLAIR, Jonathan Roy is a Director of the company. SELLINS, Yvonne Margaretta is a Director of the company. Secretary BLAIR, Judith Graham has been resigned. Director BLAIR, Judith Graham has been resigned. Director GRAHAM, Tanya Consuelo Flores has been resigned. The company operates in "Television programme production activities".


jon blair film company Key Finiance

LIABILITIES £11.14k
-83%
CASH n/a
TOTAL ASSETS £12.71k
-82%
All Financial Figures

Current Directors

Secretary
BLAIR, Jonathan Roy
Appointed Date: 24 February 1997

Director
BLAIR, Jonathan Roy

75 years old

Director
SELLINS, Yvonne Margaretta
Appointed Date: 01 November 2007
67 years old

Resigned Directors

Secretary
BLAIR, Judith Graham
Resigned: 22 February 1997

Director
BLAIR, Judith Graham
Resigned: 22 February 1997
83 years old

Director
GRAHAM, Tanya Consuelo Flores
Resigned: 01 November 2007
Appointed Date: 24 February 1997
52 years old

Persons With Significant Control

Mr Jonathan Roy Blair
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

JON BLAIR FILM COMPANY LIMITED(THE) Events

30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
11 Apr 2016
Registered office address changed from 66 Prescot Street London E1 8NN to 37 Warren Street London W1T 6AD on 11 April 2016
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Satisfaction of charge 2 in full
22 Mar 2016
Satisfaction of charge 3 in full
...
... and 81 more events
04 Mar 1988
Return made up to 31/12/87; full list of members

08 May 1987
Accounting reference date extended from 30/04 to 31/08

17 Apr 1987
Accounts for a small company made up to 31 August 1986

16 Feb 1987
Accounting reference date extended from 31/03 to 30/04

27 Jan 1987
Return made up to 31/12/86; full list of members

JON BLAIR FILM COMPANY LIMITED(THE) Charges

30 July 2010
Fixed charge over intellectual property rights
Delivered: 6 August 2010
Status: Satisfied on 22 March 2016
Persons entitled: Coutts & Company
Description: Intellectual property rights see image for full details.
13 May 1994
Loan agreement and security assignment
Delivered: 14 May 1994
Status: Satisfied on 22 March 2016
Persons entitled: British Screen Finance Limited
Description: All that the borrower's right, title and interest in the…
29 January 1993
Mortgage debenture
Delivered: 15 February 1993
Status: Satisfied on 22 March 2016
Persons entitled: National Westminster Bank PLC
Description: Please see doc M38 for full details. A specific equitable…
2 November 1990
Legal mortgage
Delivered: 15 November 1990
Status: Satisfied on 15 July 2010
Persons entitled: National Westminster Bank PLC
Description: Leasehold 10 newburgh street, london W1 and/or the proceeds…