MAINSTREET PICTURES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7DA

Company number 08297277
Status Active
Incorporation Date 19 November 2012
Company Type Private Limited Company
Address KINGSBOURNE HOUSE, 229-231 HIGH HOLBORN, LONDON, WC1V 7DA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Laura Mary Carter on 4 June 2016. The most likely internet sites of MAINSTREET PICTURES LIMITED are www.mainstreetpictures.co.uk, and www.mainstreet-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainstreet Pictures Limited is a Private Limited Company. The company registration number is 08297277. Mainstreet Pictures Limited has been working since 19 November 2012. The present status of the company is Active. The registered address of Mainstreet Pictures Limited is Kingsbourne House 229 231 High Holborn London Wc1v 7da. . CARTER, Laura Mary is a Director of the company. HAYNES, Sally Anne is a Director of the company. HUGHES, Anthony Joseph Coe is a Director of the company. LEACH, Melanie Gina is a Director of the company. Director FENWICK, Mark William has been resigned. Director HEGGESSEY, Lorraine Sylvia has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
CARTER, Laura Mary
Appointed Date: 19 November 2012
66 years old

Director
HAYNES, Sally Anne
Appointed Date: 19 November 2012
63 years old

Director
HUGHES, Anthony Joseph Coe
Appointed Date: 24 June 2015
60 years old

Director
LEACH, Melanie Gina
Appointed Date: 24 June 2015
50 years old

Resigned Directors

Director
FENWICK, Mark William
Resigned: 24 June 2015
Appointed Date: 01 July 2013
60 years old

Director
HEGGESSEY, Lorraine Sylvia
Resigned: 30 June 2014
Appointed Date: 01 July 2013
68 years old

Persons With Significant Control

Boom Pictures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MAINSTREET PICTURES LIMITED Events

24 Nov 2016
Confirmation statement made on 13 September 2016 with updates
23 Nov 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Director's details changed for Laura Mary Carter on 4 June 2016
06 Jul 2016
Director's details changed for Sally Anne Haynes on 4 June 2016
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10

...
... and 19 more events
15 Jul 2013
Particulars of variation of rights attached to shares
15 Jul 2013
Registered office address changed from 9-13 St Andrew Street London EC4A 3AF United Kingdom on 15 July 2013
15 Jul 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

08 Jul 2013
Registration of charge 082972770001
19 Nov 2012
Incorporation

MAINSTREET PICTURES LIMITED Charges

24 June 2015
Charge code 0829 7277 0002
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Itv Tfg Holdings Limited as Lender
Description: Contains fixed charge…
1 July 2013
Charge code 0829 7277 0001
Delivered: 8 July 2013
Status: Satisfied on 2 July 2015
Persons entitled: Boom Pictures Limited
Description: Notification of addition to or amendment of charge…