RECORDED PICTURE COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1UH

Company number 01031377
Status Active
Incorporation Date 17 November 1971
Company Type Private Limited Company
Address 24 HANWAY STREET, LONDON, W1T 1UH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of RECORDED PICTURE COMPANY LIMITED are www.recordedpicturecompany.co.uk, and www.recorded-picture-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Recorded Picture Company Limited is a Private Limited Company. The company registration number is 01031377. Recorded Picture Company Limited has been working since 17 November 1971. The present status of the company is Active. The registered address of Recorded Picture Company Limited is 24 Hanway Street London W1t 1uh. . COOK, Stuart Michael 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. Secretary DELOFSKI, Sevilla has been resigned. Secretary DELOFSKI, Sevilla has been resigned. Secretary JONES, Jocelyn has been resigned. Secretary SWINDELL, Norman Geoffrey has been resigned. Director AUTY, John Christopher Richard has been resigned. Director BELLVILLE, Rupert Hercules has been resigned. Director MALLMANN, Stephan has been resigned. Director MANSELL, Richard Daniel has been resigned. Director THOMAS, Ralph Philip has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
COOK, Stuart Michael
Appointed Date: 13 May 2003

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

Director
THOMAS, Jeremy Jack

76 years old

Director
WATSON, Peter Nicholas
Appointed Date: 09 August 1999
59 years old

Resigned Directors

Secretary
DELOFSKI, Sevilla
Resigned: 31 May 2001
Appointed Date: 24 April 1996

Secretary
DELOFSKI, Sevilla
Resigned: 01 March 1996

Secretary
JONES, Jocelyn
Resigned: 13 May 2003
Appointed Date: 09 July 2001

Secretary
SWINDELL, Norman Geoffrey
Resigned: 12 May 1996
Appointed Date: 01 March 1996

Director
AUTY, John Christopher Richard
Resigned: 30 June 1999
68 years old

Director
BELLVILLE, Rupert Hercules
Resigned: 21 February 2009
86 years old

Director
MALLMANN, Stephan
Resigned: 18 July 2012
Appointed Date: 01 March 1997
60 years old

Director
MANSELL, Richard Daniel
Resigned: 31 August 2012
Appointed Date: 08 March 2010
50 years old

Director
THOMAS, Ralph Philip
Resigned: 15 March 2001
110 years old

Persons With Significant Control

Mr Jeremy Jack Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

RECORDED PICTURE COMPANY LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Apr 2016
Total exemption full accounts made up to 30 June 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

20 Feb 2015
Total exemption full accounts made up to 30 June 2014
...
... and 140 more events
15 Feb 1985
Particulars of mortgage/charge
23 Jun 1983
Particulars of mortgage/charge
03 Aug 1978
Particulars of mortgage/charge
02 Jun 1977
Particulars of mortgage/charge
17 Nov 1971
Incorporation

RECORDED PICTURE COMPANY LIMITED Charges

20 February 2014
Charge code 0103 1377 0031
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Screen Actors Guild-American Federation of Television and Radio Artists
Description: Notification of addition to or amendment of charge…
17 September 2012
Debenture
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Deed of assignment and charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Goldcrest Special Opportunities Limited
Description: The assigned property the collateral together with all…
26 September 2008
Security agreement
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Directors Guild of America Inc
Description: All right title and interest throughout the universe in and…
23 November 2006
Charge
Delivered: 29 November 2006
Status: Outstanding
Persons entitled: Matrix Film Finance LLP 'Matrix'
Description: The right title and interest in and to the charged assets…
29 June 2004
Guarantee & debenture
Delivered: 8 July 2004
Status: Satisfied on 16 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1996
Deed of charge
Delivered: 15 July 1996
Status: Outstanding
Persons entitled: British Screen Rights Limited
Description: Right title and interest at present or in the future in and…
27 June 1996
Deed of charge
Delivered: 15 July 1996
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All right title & interest at present or in the future in…
19 January 1996
Security agreement, assignment and mortgage of copyright
Delivered: 27 January 1996
Status: Outstanding
Persons entitled: Fox Searchlight Pictures, Inc.
Description: All rights in the theatrical motion picture "stealing…
6 November 1995
Charge and deed of assignment
Delivered: 17 November 1995
Status: Outstanding
Persons entitled: Banque Paribas
Description: All that the company's right title and interest (whether…
10 August 1995
Deed of security assignment
Delivered: 19 August 1995
Status: Outstanding
Persons entitled: European Co-Production Fund Limited
Description: All right title and interest in and to all literary…
24 July 1995
Loan agreement and security assignment
Delivered: 8 August 1995
Status: Outstanding
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: All right,title and interest in the film "stealing beauty"…
10 October 1994
Agreement
Delivered: 20 October 1994
Status: Outstanding
Persons entitled: Film Finances Inc.the Guarantor
Description: All the rights title and interest of the company in the…
5 October 1994
Deed of charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: British Screen Rights Limited
Description: All rights,title,interest and copyright of the film; other…
5 October 1994
Deed of charge
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All rights,title and interest in relation to the film:- all…
30 September 1994
Charge and deed of assignment
Delivered: 19 October 1994
Status: Satisfied on 14 April 2010
Persons entitled: Coutts & Company
Description: First fixed & floating charge throughout the universe all…
17 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 16 June 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 and 26 hanway street, london W1 t/nos…
7 June 1994
Debenture
Delivered: 21 June 1994
Status: Satisfied on 16 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1994
Debenture
Delivered: 5 May 1994
Status: Satisfied on 16 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1992
Deed of charge
Delivered: 28 October 1992
Status: Outstanding
Persons entitled: British Screen Finance LTD
Description: All that the borrowers right title and interest in the work…
18 December 1991
Mortgage debenture
Delivered: 24 December 1991
Status: Satisfied on 14 April 2010
Persons entitled: Coutts & Company
Description: Specific equitable charge all estates or interests in any…
19 February 1991
Charge
Delivered: 22 February 1991
Status: Satisfied on 27 March 1996
Persons entitled: Film Trustees Limited
Description: First fixed charge over record picture company's right…
24 July 1989
Loan facility & charge
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: Film Trustees Limited
Description: Fixed charge over the company's right title and interest in…
31 July 1986
Legal charge
Delivered: 13 August 1986
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: The dramatic & musical material, screenplay and the benefit…
11 June 1986
Supplemental facility letter
Delivered: 25 June 1986
Status: Outstanding
Persons entitled: Hill Samuel & Co. LTD.
Description: All those company's rights and assets charged to the…
27 September 1985
Assignment by way of charge
Delivered: 10 October 1985
Status: Satisfied on 4 September 1987
Persons entitled: Pierson Heldring & Pierson Nv Hill Samuel & Co Limited
Description: All the company's right title and interest in and to the…
4 April 1985
Assignment by way of charge
Delivered: 16 April 1985
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: All the companys right title and interest in and to the…
15 February 1985
Memo of charge.
Delivered: 15 February 1985
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited.
Description: All monies from time to time payable to the company under…
28 April 1981
Assignments
Delivered: 23 June 1983
Status: Outstanding
Persons entitled: National Film Development Fund
Description: Benefit of option agreement dated 16 mar 81. benefit of…
25 July 1978
Trust deed
Delivered: 4 August 1978
Status: Outstanding
Persons entitled: National Film Trustee Company Limited
Description: The company right, title & interest in relation to the film…
27 May 1977
Legal charge
Delivered: 2 June 1977
Status: Outstanding
Persons entitled: National Film Finance Corporation Rank Film Distributors
Description: All present and future copyright throughout the world in…