Company number 03720329
Status Active
Incorporation Date 25 February 1999
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of SEXY RPC LIMITED are www.sexyrpc.co.uk, and www.sexy-rpc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sexy Rpc Limited is a Private Limited Company.
The company registration number is 03720329. Sexy Rpc Limited has been working since 25 February 1999.
The present status of the company is Active. The registered address of Sexy Rpc 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. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 March 1999
Appointed Date: 25 February 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 March 1999
Appointed Date: 25 February 1999
Persons With Significant Control
Mr Jeremy Jack Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control
SEXY RPC LIMITED Events
05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
27 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
...
... and 46 more events
16 Mar 1999
Secretary resigned
16 Mar 1999
Director resigned
09 Mar 1999
Company name changed kaledome LIMITED\certificate issued on 10/03/99
09 Mar 1999
Registered office changed on 09/03/99 from: 120 east road london N1 6AA
25 Feb 1999
Incorporation
13 September 2000
Deed of charge and security agreement
Delivered: 15 September 2000
Status: Outstanding
Persons entitled: Fox Searchlight Pictures,Inc.
Description: All rights,interests and delivery materials as described in…
12 September 2000
Pledge agreement
Delivered: 18 September 2000
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 4,192,856.17 deposited in account number…
26 April 2000
Deed of charge and security agreement
Delivered: 27 April 2000
Status: Satisfied
on 16 October 2000
Persons entitled: Fox Searchlight Pictures Inc
Description: All the rights title and interest of the company of and in…
3 September 1999
Agreement
Delivered: 4 September 1999
Status: Satisfied
on 16 October 2000
Persons entitled: Film Finances, Inc.
Description: All the rights title and interest of the company of and in…