THE PACKSHOT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0HT

Company number 03455129
Status Active
Incorporation Date 24 October 1997
Company Type Private Limited Company
Address 43 CAROL STREET, UNIT 2, LONDON, NW1 0HT
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of THE PACKSHOT COMPANY LIMITED are www.thepackshotcompany.co.uk, and www.the-packshot-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The Packshot Company Limited is a Private Limited Company. The company registration number is 03455129. The Packshot Company Limited has been working since 24 October 1997. The present status of the company is Active. The registered address of The Packshot Company Limited is 43 Carol Street Unit 2 London Nw1 0ht. . BAHRA, Tejinder Singh is a Secretary of the company. FRIEND, Lee Scott is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary WOTAN TECHNOLOGIES LTD has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director LIGHT ENGINEERING UK LTD has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BAHRA, Tejinder Singh
Appointed Date: 11 July 2002

Director
FRIEND, Lee Scott
Appointed Date: 11 July 2002
66 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Secretary
WOTAN TECHNOLOGIES LTD
Resigned: 11 July 2002
Appointed Date: 24 October 1997

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 24 October 1997
Appointed Date: 24 October 1997

Director
LIGHT ENGINEERING UK LTD
Resigned: 11 July 2002
Appointed Date: 24 October 1997
66 years old

Persons With Significant Control

Mr Lee Scott Friend
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

THE PACKSHOT COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Sep 2016
Satisfaction of charge 3 in full
23 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
10 Nov 2015
Auditor's resignation
...
... and 61 more events
12 Nov 1997
Accounting reference date extended from 31/10/98 to 30/11/98
12 Nov 1997
Registered office changed on 12/11/97 from: 31-33 bondway london SW8 1SJ
07 Nov 1997
Secretary resigned
07 Nov 1997
Director resigned
24 Oct 1997
Incorporation

THE PACKSHOT COMPANY LIMITED Charges

10 December 2014
Charge code 0345 5129 0008
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment…
1 September 2014
Charge code 0345 5129 0007
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 May 2014
Charge code 0345 5129 0006
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
13 April 2011
Aircraft mortgage
Delivered: 21 April 2011
Status: Satisfied on 12 July 2013
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage aircraft type hughes…
22 February 2011
Rent deposit deed
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Escala Limited
Description: The deposit being £4591.25 see image for full details.
27 October 2005
All assets debenture
Delivered: 29 October 2005
Status: Satisfied on 2 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Marine mortgage
Delivered: 17 March 2005
Status: Satisfied on 1 June 2009
Persons entitled: Barclays Bank PLC
Description: The motorship outlook 11,official number 909563 and…
5 December 2002
All assets debenture
Delivered: 7 December 2002
Status: Satisfied on 1 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…