THE LIME PICTURES HOLDING COMPANY LIMITED
LONDON LIME PICTURES LIMITED THE MERSEY TELEVISION COMPANY LIMITED

Hellopages » Greater London » Camden » WC1V 7AA

Company number 01588828
Status Active
Incorporation Date 1 October 1981
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Angela Mcmullen as a director on 12 November 2015. The most likely internet sites of THE LIME PICTURES HOLDING COMPANY LIMITED are www.thelimepicturesholdingcompany.co.uk, and www.the-lime-pictures-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Lime Pictures Holding Company Limited is a Private Limited Company. The company registration number is 01588828. The Lime Pictures Holding Company Limited has been working since 01 October 1981. The present status of the company is Active. The registered address of The Lime Pictures Holding Company Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . BIBBY, Joanne Marie Louise is a Secretary of the company. MCMULLEN, Angela is a Secretary of the company. GEATER, Sara Kate is a Director of the company. MCMULLEN, Angela is a Director of the company. TURTON, Victoria Jane is a Director of the company. Secretary BRIGHT, Neil Irvine has been resigned. Secretary BROWN, Robert John Johnston has been resigned. Secretary CHAPPLE GILL, Jane Margaret has been resigned. Secretary JONES, Adam Maxwell has been resigned. Secretary PFEIL, John Christopher has been resigned. Secretary REDMOND, Alexis Jane has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director BROWN, Robert John Johnston has been resigned. Director BURNS, Julian Delisle has been resigned. Director JONES, Adam Maxwell has been resigned. Director MARLEY, Sean Patrick has been resigned. Director MORGAN, Leon Rhys has been resigned. Director MORRISON, Stephen Roger has been resigned. Director PFEIL, John Christopher has been resigned. Director REDMOND, Alexis Jane has been resigned. Director REDMOND, Phil, Professor has been resigned. Director REYNOLDS, Carolyn Jane has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
BIBBY, Joanne Marie Louise
Appointed Date: 04 June 1997

Secretary
MCMULLEN, Angela
Appointed Date: 12 November 2015

Director
GEATER, Sara Kate
Appointed Date: 01 May 2015
70 years old

Director
MCMULLEN, Angela
Appointed Date: 12 November 2015
58 years old

Director
TURTON, Victoria Jane
Appointed Date: 24 September 2010
62 years old

Resigned Directors

Secretary
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013

Secretary
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 30 April 2015

Secretary
CHAPPLE GILL, Jane Margaret
Resigned: 23 December 1993

Secretary
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 26 January 2011

Secretary
PFEIL, John Christopher
Resigned: 26 January 2011
Appointed Date: 21 June 2005

Secretary
REDMOND, Alexis Jane
Resigned: 04 June 1997
Appointed Date: 17 December 1993

Director
BRIGHT, Neil Irvine
Resigned: 30 April 2015
Appointed Date: 31 August 2013
62 years old

Director
BROWN, Robert John Johnston
Resigned: 12 November 2015
Appointed Date: 21 November 2014
49 years old

Director
BURNS, Julian Delisle
Resigned: 01 March 2012
Appointed Date: 21 June 2005
76 years old

Director
JONES, Adam Maxwell
Resigned: 31 August 2013
Appointed Date: 26 January 2011
56 years old

Director
MARLEY, Sean Patrick
Resigned: 18 May 2012
Appointed Date: 21 June 2005
56 years old

Director
MORGAN, Leon Rhys
Resigned: 31 October 2002
86 years old

Director
MORRISON, Stephen Roger
Resigned: 24 September 2014
Appointed Date: 21 June 2005
78 years old

Director
PFEIL, John Christopher
Resigned: 26 January 2011
Appointed Date: 21 June 2005
67 years old

Director
REDMOND, Alexis Jane
Resigned: 21 June 2005
70 years old

Director
REDMOND, Phil, Professor
Resigned: 21 June 2005
76 years old

Director
REYNOLDS, Carolyn Jane
Resigned: 26 February 2012
Appointed Date: 21 June 2005
67 years old

Persons With Significant Control

Lime Pictures Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LIME PICTURES HOLDING COMPANY LIMITED Events

05 Sep 2016
Confirmation statement made on 27 August 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
13 Nov 2015
Appointment of Ms Angela Mcmullen as a director on 12 November 2015
12 Nov 2015
Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015
12 Nov 2015
Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015
...
... and 215 more events
21 Jun 1986
Return made up to 14/01/86; full list of members
08 Apr 1982
Company name changed\certificate issued on 08/04/82
09 Dec 1981
Memorandum and Articles of Association
02 Dec 1981
Company name changed\certificate issued on 02/12/81
01 Oct 1981
Certificate of incorporation

THE LIME PICTURES HOLDING COMPANY LIMITED Charges

26 June 2014
Charge code 0158 8828 0010
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
22 December 2011
Debenture
Delivered: 7 January 2012
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Campus manor childwall abbey road liverpool t/nos ms 31401…
28 September 2006
Accession deed to a debenture
Delivered: 6 October 2006
Status: Satisfied on 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 June 2005
Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
Delivered: 9 July 2005
Status: Satisfied on 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings at 27 to 41 brookside…
5 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a land and buildings lying to the south of…
5 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 9 November 2002
Status: Satisfied on 28 June 2005
Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B
Description: Fixed and floating charges over the undertaking and all…
12 December 1990
Legal charge
Delivered: 13 December 1990
Status: Satisfied on 29 June 1993
Persons entitled: Barclays Bank PLC
Description: Childwall hall childwall abbey road liverpool.
6 June 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 18 rodney street, liverpool merseyside tn: ms 230054.