RPC ANIMALS LIMITED

Hellopages » Greater London » Camden » W1T 1UH

Company number 03366320
Status Active
Incorporation Date 7 May 1997
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 seventy-five events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1.25 . The most likely internet sites of RPC ANIMALS LIMITED are www.rpcanimals.co.uk, and www.rpc-animals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Rpc Animals Limited is a Private Limited Company. The company registration number is 03366320. Rpc Animals Limited has been working since 07 May 1997. The present status of the company is Active. The registered address of Rpc Animals Limited is 24 Hanway Street London W1t 1uh. . WATSON, Peter Nicholas 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. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AUTY, John Christopher Richard has been resigned. Director BELLVILLE, Rupert Hercules has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WATSON, Peter Nicholas has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
WATSON, Peter Nicholas
Appointed Date: 07 May 1997

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

Director
THOMAS, Jeremy Jack
Appointed Date: 12 June 1997
76 years old

Director
WATSON, Peter Nicholas
Appointed Date: 18 June 1997
59 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Director
AUTY, John Christopher Richard
Resigned: 30 June 1999
Appointed Date: 07 May 1997
68 years old

Director
BELLVILLE, Rupert Hercules
Resigned: 21 February 2009
Appointed Date: 18 June 1997
86 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 May 1997
Appointed Date: 07 May 1997

Director
WATSON, Peter Nicholas
Resigned: 12 June 1997
Appointed Date: 07 May 1997
59 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

RPC ANIMALS LIMITED Events

09 May 2017
Confirmation statement made on 7 May 2017 with updates
05 Apr 2017
Accounts for a dormant company made up to 30 June 2016
09 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1.25

12 Apr 2016
Total exemption full accounts made up to 30 June 2015
28 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1.25

...
... and 65 more events
15 May 1997
New director appointed
15 May 1997
New secretary appointed;new director appointed
15 May 1997
Director resigned
15 May 1997
Secretary resigned
07 May 1997
Incorporation

RPC ANIMALS LIMITED Charges

24 September 1998
An agreement
Delivered: 7 October 1998
Status: Outstanding
Persons entitled: Film Finances, Inc.
Description: All present and future rights title and interest of the…
24 September 1998
Deed of security assignment
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All right,title and interest in and to a distribution…
24 September 1998
Deed of mortgage
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: The Chase Manhattan Bank
Description: All right,title and interest in personal property,all…
24 September 1998
Deed of charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Bank Internationale a Luxembourg Sa (London Branch)
Description: By way of first fixed charge all of their respective right…
13 August 1997
Reimbursement, term loan and security agreement dated as of 24TH july 1997 but executed on
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: The Chase Manhattan Bank
Description: All of the company's right, title and interest in personal…
13 August 1997
Deed of mortgage dated as of 24TH july 1997 but executed on
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: The Chase Manhattan Bank
Description: All of the company's right, title and interest in personal…
28 July 1997
Charge
Delivered: 2 August 1997
Status: Outstanding
Persons entitled: Banque Internationale a Luxxembourg Sa
Description: All right title and interest in and to the feature film…
22 July 1997
An agreement
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Film Finances,Inc.
Description: Subject to the rights of the financiers:- a) all the…
21 July 1997
Deed of security assignment
Delivered: 1 August 1997
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All the company's right title and interest in and to the…