THE BARE FILM COMPANY LIMITED
LONDON BLISS.COMFILMS LIMITED HOWE AND PARTNERS LIMITED AND HOWE LIMITED

Hellopages » Greater London » Camden » W1T 4AE

Company number 02913682
Status Active
Incorporation Date 28 March 1994
Company Type Private Limited Company
Address 8 TOTTENHAM MEWS, LONDON, W1T 4AE
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 420 . The most likely internet sites of THE BARE FILM COMPANY LIMITED are www.thebarefilmcompany.co.uk, and www.the-bare-film-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The Bare Film Company Limited is a Private Limited Company. The company registration number is 02913682. The Bare Film Company Limited has been working since 28 March 1994. The present status of the company is Active. The registered address of The Bare Film Company Limited is 8 Tottenham Mews London W1t 4ae. . CAMPBELL, Margaret Hunter is a Secretary of the company. ORSSICH, Helen Sarah Elizabeth Havelock, Countess is a Director of the company. TIMMS, Clare Patricia is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary HOWE, Anne Louise has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director HOWE, Vernon Andrew has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
CAMPBELL, Margaret Hunter
Appointed Date: 29 April 2004

Director
ORSSICH, Helen Sarah Elizabeth Havelock, Countess
Appointed Date: 27 November 2003
65 years old

Director
TIMMS, Clare Patricia
Appointed Date: 01 July 2004
64 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 20 May 1994
Appointed Date: 28 March 1994

Secretary
HOWE, Anne Louise
Resigned: 23 May 2004
Appointed Date: 20 May 1994

Nominee Director
COWAN, Graham Michael
Resigned: 20 May 1994
Appointed Date: 28 March 1994
82 years old

Director
HOWE, Vernon Andrew
Resigned: 27 November 2003
Appointed Date: 20 May 1994
82 years old

Persons With Significant Control

Mrs Countess Helan Sarah Elizabeth Havelock Orssich
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Clare Patricia Timms
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE BARE FILM COMPANY LIMITED Events

31 Mar 2017
Confirmation statement made on 26 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 420

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 420

...
... and 82 more events
22 Jun 1994
Registered office changed on 22/06/94 from: aci house torrington park north finchley london N12 9SZ

22 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1994
Company name changed alertcrown LIMITED\certificate issued on 03/06/94

02 Jun 1994
Company name changed\certificate issued on 02/06/94
28 Mar 1994
Incorporation

THE BARE FILM COMPANY LIMITED Charges

28 June 2011
Rent deposit deed
Delivered: 15 July 2011
Status: Satisfied on 1 October 2014
Persons entitled: Riopele Texteis Sa
Description: Fixed charge over the deposit balance.
3 August 1999
Debenture
Delivered: 9 August 1999
Status: Satisfied on 1 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1995
Rent deposit deed
Delivered: 12 August 1995
Status: Satisfied on 1 October 2014
Persons entitled: Goods & Chattels LTD
Description: Fixed charge the company's interest in the interest earning…