MARK FORSTATER PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 01206986
Status Liquidation
Incorporation Date 10 April 1975
Company Type Private Limited Company
Address DAVID RUBIN & PARTNERS LLP, 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Liquidators statement of receipts and payments to 18 June 2016; Satisfaction of charge 14 in full; Appointment of a voluntary liquidator. The most likely internet sites of MARK FORSTATER PRODUCTIONS LIMITED are www.markforstaterproductions.co.uk, and www.mark-forstater-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mark Forstater Productions Limited is a Private Limited Company. The company registration number is 01206986. Mark Forstater Productions Limited has been working since 10 April 1975. The present status of the company is Liquidation. The registered address of Mark Forstater Productions Limited is David Rubin Partners Llp 26 28 Bedford Row London Wc1r 4he. . MANUEL, Joanna Rachel is a Secretary of the company. FORSTATER, Mark Irwin is a Director of the company. MANUEL, Joanna Rachel is a Director of the company. Secretary LUND, Nicola Kathryn has been resigned. Secretary WALDEN, Pamela Jean Margaret has been resigned. Director FORSTATER, Mark Irwin has been resigned. Director FORSTATER, Maya has been resigned. Director WHEATLEY, Gerald Campbell has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MANUEL, Joanna Rachel
Appointed Date: 05 August 1994

Director
FORSTATER, Mark Irwin
Appointed Date: 11 October 2012
81 years old

Director
MANUEL, Joanna Rachel
Appointed Date: 06 April 1994
67 years old

Resigned Directors

Secretary
LUND, Nicola Kathryn
Resigned: 31 March 1994

Secretary
WALDEN, Pamela Jean Margaret
Resigned: 31 July 1994
Appointed Date: 31 March 1994

Director
FORSTATER, Mark Irwin
Resigned: 03 July 2012
81 years old

Director
FORSTATER, Maya
Resigned: 09 December 2013
Appointed Date: 21 June 2012
52 years old

Director
WHEATLEY, Gerald Campbell
Resigned: 06 August 1998
100 years old

MARK FORSTATER PRODUCTIONS LIMITED Events

11 Aug 2016
Liquidators statement of receipts and payments to 18 June 2016
28 Nov 2015
Satisfaction of charge 14 in full
27 Jul 2015
Appointment of a voluntary liquidator
10 Jul 2015
Administrator's progress report to 19 June 2015
19 Jun 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 103 more events
30 Jan 1987
Return made up to 31/12/85; full list of members

30 Jan 1987
Return made up to 31/12/84; full list of members

30 Jan 1987
Return made up to 31/12/84; full list of members

23 Sep 1986
Director resigned

10 Apr 1975
Incorporation

MARK FORSTATER PRODUCTIONS LIMITED Charges

18 November 1998
Deed of variation varying mortgage dated 15 february 1996 and
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Children's Film and Television Foundation Limited
Description: All the company's right title and interest of whatsoever…
11 August 1998
Mortgage debenture
Delivered: 20 August 1998
Status: Satisfied on 28 November 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
7 April 1998
Deed of charge
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: Northern Ireland Film Commission
Description: All of the company's right title and interest in and to all…
10 December 1996
Deed of variation
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Childrens Film and Television Foundation Limited
Description: All the companys right title and interest pursuant to the…
15 February 1996
Mortgage
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Children's Film & Television Foundation Limited
Description: All the company's right title and interest of whatsoever…
7 August 1995
Mortgage
Delivered: 10 August 1995
Status: Outstanding
Persons entitled: Childrens Film and Television Foundation Limited
Description: All the company's right title and interest in and to the…
29 October 1991
Deed of charge
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: Mayfair Entertainment International Limited
Description: All rights of the company in respect of the mayfair…
16 October 1991
Deed of charge
Delivered: 18 October 1991
Status: Outstanding
Persons entitled: Bristish Screen Finance Limited
Description: All that the producers right title and interest in relation…
24 June 1991
Assignment
Delivered: 27 June 1991
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All the borower's right, title and interest in the 'work'…
19 April 1991
Debenture
Delivered: 30 April 1991
Status: Satisfied on 5 February 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1989
Fixed and floating charge
Delivered: 13 July 1989
Status: Satisfied on 14 March 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…
6 November 1984
Legal charge
Delivered: 8 November 1984
Status: Outstanding
Persons entitled: Film Finances Limited
Description: Subject to the rights of jonak-decade enterprises and home…
11 May 1983
Security agreement
Delivered: 25 May 1983
Status: Satisfied
Persons entitled: Film Finances Limited
Description: All the rights title & interest of the company in the film.
29 September 1981
Charge
Delivered: 2 October 1981
Status: Outstanding
Persons entitled: National Film Development Fund
Description: All that the assigment right title & interest in a project…
28 November 1977
Assignment
Delivered: 1 December 1977
Status: Outstanding
Persons entitled: National Film Development Fund
Description: All that the assignors right title and interest in a…