SPIDER FILMS LIMITED
LONDON L&G FILMS LIMITED NEWINCCO 11 LIMITED

Hellopages » Greater London » Camden » NW1 8JA

Company number 04143629
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address 110 GLOUCESTER AVENUE, PRIMROSE HILL, LONDON, NW1 8JA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of SPIDER FILMS LIMITED are www.spiderfilms.co.uk, and www.spider-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Spider Films Limited is a Private Limited Company. The company registration number is 04143629. Spider Films Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of Spider Films Limited is 110 Gloucester Avenue Primrose Hill London Nw1 8ja. . ROEG, Lucien John is a Secretary of the company. BAILEY, Catherine is a Director of the company. FINCH, Charles is a Director of the company. HUGHES, Robert James is a Director of the company. ROEG, Lucien John is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Motion picture production activities".


spider films Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROEG, Lucien John
Appointed Date: 22 January 2001

Director
BAILEY, Catherine
Appointed Date: 21 March 2001
72 years old

Director
FINCH, Charles
Appointed Date: 22 January 2001
63 years old

Director
HUGHES, Robert James
Appointed Date: 21 March 2001
74 years old

Director
ROEG, Lucien John
Appointed Date: 22 January 2001
63 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 22 January 2001
Appointed Date: 18 January 2001

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 22 January 2001
Appointed Date: 18 January 2001

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 22 January 2001
Appointed Date: 18 January 2001

Persons With Significant Control

Mr Robert James Hughes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPIDER FILMS LIMITED Events

19 Jan 2017
Confirmation statement made on 18 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
19 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
21 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1

...
... and 58 more events
25 Jan 2001
Director resigned
25 Jan 2001
Director resigned
25 Jan 2001
Secretary resigned
24 Jan 2001
Company name changed newincco 11 LIMITED\certificate issued on 24/01/01
18 Jan 2001
Incorporation

SPIDER FILMS LIMITED Charges

3 April 2002
Security deposit agreement and charge on cash deposit
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Societe General (London Branch)
Description: By way of first fixed charge all the ight title and…
7 September 2001
Charge
Delivered: 28 September 2001
Status: Satisfied on 30 August 2006
Persons entitled: Cobalt Pictures Limited
Description: By way of first fixed charge to the extent capable of being…
6 September 2001
Charge and deed of assignment between capitol films (spider) LTD, spider films LTD, spider productions LTD (jointly and severally "the chargor") and the chargee
Delivered: 19 September 2001
Status: Satisfied on 30 August 2006
Persons entitled: Dexia Banque Internationale a Luxembourg Sa
Description: By way of first fixed charge all of its right title and…
6 September 2001
An agreement between the company, capitol films (spider) limited, spider productions limited and film finances canada (1998) limited (the "guantor")
Delivered: 11 September 2001
Status: Satisfied on 30 August 2006
Persons entitled: Film Finances Canada (1998) Limited
Description: All the rights, title and interest of the company of and in…
30 August 2001
Charge
Delivered: 5 September 2001
Status: Satisfied on 30 August 2006
Persons entitled: Grosvenor Park Media Limited
Description: (1) with full title guarantee by way of fixed charge: (I)…
1 August 2001
Charge and deed of assignment by way of security
Delivered: 17 August 2001
Status: Satisfied on 11 September 2001
Persons entitled: Freewheel International Limited
Description: The whole of the company's rights and interests (whether…
28 June 2001
Charge and deed of assignment
Delivered: 11 July 2001
Status: Satisfied on 11 September 2001
Persons entitled: Cobalt Pictures Limited
Description: Assigns to cpl by way of security throughout the universe…
25 June 2001
Charge and deed of assignment
Delivered: 3 July 2001
Status: Satisfied on 13 September 2001
Persons entitled: Capitol Films Limited
Description: The film provisionally entitled "spider". See the mortgage…