RETORT PRODUCTIONS LIMITED
LONDON 1939 LIMITED

Hellopages » Greater London » Camden » W1T 1AL

Company number 06689783
Status Active
Incorporation Date 4 September 2008
Company Type Private Limited Company
Address 1 STEPHEN STREET, LONDON, ENGLAND, W1T 1AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Tracey Jane Spevack as a secretary on 15 November 2016; Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016; Director's details changed for Jacqueline Frances Morton on 1 October 2016. The most likely internet sites of RETORT PRODUCTIONS LIMITED are www.retortproductions.co.uk, and www.retort-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Retort Productions Limited is a Private Limited Company. The company registration number is 06689783. Retort Productions Limited has been working since 04 September 2008. The present status of the company is Active. The registered address of Retort Productions Limited is 1 Stephen Street London England W1t 1al. . SPEVACK, Tracey Jane is a Secretary of the company. MORETON, Jacqueline Frances is a Director of the company. OLDFIELD, David William is a Director of the company. Secretary FARNABY, Helen Linda has been resigned. Secretary GIBSON, Carolyn Ann has been resigned. Secretary MORETON, Jacqueline Frances has been resigned. Director AHLUWALIA, Gillian Ethel has been resigned. Director GEATER, Sara Kate has been resigned. Director OLDFIELD, David William has been resigned. Director TINGAY, Sarah Frances Hamilton has been resigned. Director VEERASINGHAM, Beatrice Roshnie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SPEVACK, Tracey Jane
Appointed Date: 15 November 2016

Director
MORETON, Jacqueline Frances
Appointed Date: 01 October 2016
60 years old

Director
OLDFIELD, David William
Appointed Date: 10 September 2015
62 years old

Resigned Directors

Secretary
FARNABY, Helen Linda
Resigned: 31 May 2016
Appointed Date: 04 September 2008

Secretary
GIBSON, Carolyn Ann
Resigned: 23 August 2016
Appointed Date: 01 June 2016

Secretary
MORETON, Jacqueline Frances
Resigned: 14 November 2016
Appointed Date: 24 August 2016

Director
AHLUWALIA, Gillian Ethel
Resigned: 01 October 2016
Appointed Date: 10 September 2015
57 years old

Director
GEATER, Sara Kate
Resigned: 31 May 2014
Appointed Date: 14 October 2008
70 years old

Director
OLDFIELD, David William
Resigned: 18 January 2013
Appointed Date: 14 October 2008
62 years old

Director
TINGAY, Sarah Frances Hamilton
Resigned: 04 November 2008
Appointed Date: 04 September 2008
69 years old

Director
VEERASINGHAM, Beatrice Roshnie
Resigned: 10 September 2015
Appointed Date: 04 July 2013
54 years old

RETORT PRODUCTIONS LIMITED Events

07 Dec 2016
Appointment of Tracey Jane Spevack as a secretary on 15 November 2016
07 Dec 2016
Termination of appointment of Jacqueline Frances Moreton as a secretary on 14 November 2016
18 Oct 2016
Director's details changed for Jacqueline Frances Morton on 1 October 2016
18 Oct 2016
Termination of appointment of Gillian Ethel Ahluwalia as a director on 1 October 2016
18 Oct 2016
Appointment of Jacqueline Frances Morton as a director on 1 October 2016
...
... and 43 more events
21 Nov 2008
Particulars of a mortgage or charge / charge no: 2
21 Nov 2008
Particulars of a mortgage or charge / charge no: 3
19 Nov 2008
Particulars of a mortgage or charge / charge no: 1
17 Oct 2008
Registered office changed on 17/10/2008 from 1 stephen street london W1T 1AL
04 Sep 2008
Incorporation

RETORT PRODUCTIONS LIMITED Charges

16 January 2009
An agreement
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Film Finance,Inc.,
Description: All the rights,title and interest of the company and in the…
14 November 2008
Charge and deed of assignment
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Screen East
Description: The fixed charge property as a continuing security for the…
14 November 2008
Charge and deed of assignment
Delivered: 1 December 2008
Status: Outstanding
Persons entitled: Quickfire Films Limited
Description: All right title and interest in and to any literary…
14 November 2008
Charge of deed of assignment
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: British Broadcasting Corporation
Description: By way of first fixed charge the fixed charge property and…
14 November 2008
Charge and deed of assignment
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: UK Film Council
Description: The fixed charge property. By way of floating charge the…
14 November 2008
Charge and deed of assignment in respect of the film provisionally entitled "1939"
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Fremantlemedia Limited (Trading as Talkbackthames)
Description: Right title and interest in and to all physical properties…