THE SALT COMPANY (INTERNATIONAL) LIMITED
LONDON LUMINA FILMS LIMITED

Hellopages » Greater London » Camden » NW1 8NX

Company number 04728425
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address 55 KENTISH TOWN ROAD, LONDON, NW1 8NX
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Robert Andrew Bevan as a director on 31 May 2016. The most likely internet sites of THE SALT COMPANY (INTERNATIONAL) LIMITED are www.thesaltcompanyinternational.co.uk, and www.the-salt-company-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Salt Company International Limited is a Private Limited Company. The company registration number is 04728425. The Salt Company International Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of The Salt Company International Limited is 55 Kentish Town Road London Nw1 8nx. . MEGRET, Cyril Vincent Joseph is a Director of the company. Secretary MACHIN, Annabelle Tamsin has been resigned. Secretary SHILLING, Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEVAN, Robert Andrew has been resigned. Director BEVAN, Robert Andrew has been resigned. Director HORLEY, Samantha Gael has been resigned. Director MACHIN, William James Vessey has been resigned. Director MEGRET, Cyril Vincent Joseph has been resigned. Director NORRIE, James has been resigned. Director WESTLEY, Ian Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
MEGRET, Cyril Vincent Joseph
Appointed Date: 08 May 2014
50 years old

Resigned Directors

Secretary
MACHIN, Annabelle Tamsin
Resigned: 10 March 2004
Appointed Date: 09 April 2003

Secretary
SHILLING, Christopher
Resigned: 29 June 2015
Appointed Date: 10 March 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Director
BEVAN, Robert Andrew
Resigned: 31 May 2016
Appointed Date: 08 May 2014
62 years old

Director
BEVAN, Robert Andrew
Resigned: 13 March 2014
Appointed Date: 09 March 2004
62 years old

Director
HORLEY, Samantha Gael
Resigned: 22 April 2015
Appointed Date: 22 June 2005
56 years old

Director
MACHIN, William James Vessey
Resigned: 10 March 2004
Appointed Date: 09 April 2003
52 years old

Director
MEGRET, Cyril Vincent Joseph
Resigned: 13 March 2014
Appointed Date: 10 March 2004
50 years old

Director
NORRIE, James
Resigned: 22 April 2015
Appointed Date: 09 January 2012
52 years old

Director
WESTLEY, Ian Richard
Resigned: 29 June 2015
Appointed Date: 15 September 2009
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Persons With Significant Control

International Film Collective Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE SALT COMPANY (INTERNATIONAL) LIMITED Events

20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 May 2016
Termination of appointment of Robert Andrew Bevan as a director on 31 May 2016
18 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 65 more events
14 Apr 2003
New director appointed
14 Apr 2003
Registered office changed on 14/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Apr 2003
Director resigned
11 Apr 2003
Secretary resigned
09 Apr 2003
Incorporation

THE SALT COMPANY (INTERNATIONAL) LIMITED Charges

11 October 2011
Debenture agreement
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Fat Cat Films Limited
Description: Fixed and floating charge over the undertaking and all…
6 June 2011
Debenture agreement
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Fat Cat Films Limited
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Debenture
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2007
Debenture agreement
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charges over the undertaking and all…
17 April 2007
Debenture
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: International Film Collective Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2006
Deed of charge and assignment
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: Alcove Entertainment Limited
Description: The company's entire right title and interest in and…