RECORDED PICTURE COMPANY (PRODUCTIONS) LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1UH

Company number 01409209
Status Active
Incorporation Date 15 January 1979
Company Type Private Limited Company
Address 24 HANWAY STREET, LONDON, W1T 1UH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of RECORDED PICTURE COMPANY (PRODUCTIONS) LIMITED are www.recordedpicturecompanyproductions.co.uk, and www.recorded-picture-company-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Recorded Picture Company Productions Limited is a Private Limited Company. The company registration number is 01409209. Recorded Picture Company Productions Limited has been working since 15 January 1979. The present status of the company is Active. The registered address of Recorded Picture Company Productions Limited is 24 Hanway Street London W1t 1uh. . COOK, Stuart Michael is a Secretary of the company. SAXTON, Michael is a Director of the company. STEAD, David Andrew is a Director of the company. THOMAS, Jeremy Jack is a Director of the company. Secretary MC GURK, Vanessa has been resigned. Director AUTY, John Christopher Richard has been resigned. Director MALLMANN, Stephan has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
COOK, Stuart Michael
Appointed Date: 25 August 2000

Director
SAXTON, Michael

79 years old

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

Director
THOMAS, Jeremy Jack

76 years old

Resigned Directors

Secretary
MC GURK, Vanessa
Resigned: 21 August 2000

Director
AUTY, John Christopher Richard
Resigned: 30 June 1999
Appointed Date: 13 December 1991
68 years old

Director
MALLMANN, Stephan
Resigned: 18 July 2012
Appointed Date: 25 August 2000
60 years old

Persons With Significant Control

Mr Jeremy Jack Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

RECORDED PICTURE COMPANY (PRODUCTIONS) LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

18 Mar 2015
Full accounts made up to 30 June 2014
...
... and 86 more events
08 Jan 1987
Annual return made up to 25/11/86

09 Dec 1986
Secretary resigned;new secretary appointed

23 Sep 1986
Secretary resigned;new secretary appointed

13 Aug 1986
Particulars of mortgage/charge

19 Jan 1979
Incorporation

RECORDED PICTURE COMPANY (PRODUCTIONS) LIMITED Charges

23 April 1991
Charge
Delivered: 13 May 1991
Status: Outstanding
Persons entitled: Film Trustees Limited Nippon Film Development Finance Inc
Description: All rights interests & benefits in 10% of canadian gross…
22 April 1991
Agreement and charge.
Delivered: 3 April 1991
Status: Outstanding
Persons entitled: The Completion Bond Company Inc.
Description: "The collateral" (as defined in form 395 ref m 651C).
29 March 1991
Legal charge
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: Film Trustees Limited.
Description: All rights and agreements in and to a cinema tograph film…
22 March 1991
Assignment and charge
Delivered: 27 March 1991
Status: Outstanding
Persons entitled: Pierson Helding & Pierson Nv.
Description: Fixed and floating charge the pf agreement. The…
8 January 1991
Charge
Delivered: 12 January 1991
Status: Outstanding
Persons entitled: Pireson Heldring & Pierson Nv
Description: All the copyrights and rights in the feature film…
24 May 1989
Deed of charge
Delivered: 13 June 1989
Status: Satisfied on 3 November 1989
Persons entitled: Film Trustees Limited.
Description: Company's entire right, title and interest of whatsoever…
18 January 1989
Deed of charge
Delivered: 4 February 1989
Status: Satisfied on 11 September 1989
Persons entitled: Film Trustees Limited.
Description: Fixed charge over the company's entire right, title &…
4 January 1989
Memorandum of charge
Delivered: 24 January 1989
Status: Satisfied on 13 April 1989
Persons entitled: Guinnes Mahon & Co LTD
Description: All monies under the terms of a collections agreement dated…
31 July 1986
Fixed and floating charge
Delivered: 13 August 1986
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: The benefit of all agreements the screenplay, musical…
20 April 1979
Charge
Delivered: 27 April 1979
Status: Outstanding
Persons entitled: The British Broadcasting Corporation
Description: All rights title, benefits and all interest whatsoever in…