THE WORKS UK DISTRIBUTION LIMITED
LONDON THE WORKS FILM DISTRIBUTION LIMITED THE WORKS UK DISTRIBUTION LIMITED BLACKJACK PRODUCTIONS LIMITED VIXEN FILMS LIMITED CLANSMIND LIMITED

Hellopages » Greater London » Camden » WC1A 1HB

Company number 03759892
Status Active
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address 5TH FLOOR FAIRGATE HOUSE, 78 NEW OXFORD STREET, LONDON, WC1A 1HB
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Laurence Gornall as a director on 10 February 2017; Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of THE WORKS UK DISTRIBUTION LIMITED are www.theworksukdistribution.co.uk, and www.the-works-uk-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Works Uk Distribution Limited is a Private Limited Company. The company registration number is 03759892. The Works Uk Distribution Limited has been working since 27 April 1999. The present status of the company is Active. The registered address of The Works Uk Distribution Limited is 5th Floor Fairgate House 78 New Oxford Street London Wc1a 1hb. . BRAWLEY, Michael is a Director of the company. MCCABE, Martin Paul Steven is a Director of the company. SIKKA, Deepak Kumar is a Director of the company. SOUTHWORTH, Michael is a Director of the company. Secretary HORNER, Rupert Howard Milton has been resigned. Secretary HUMPHREY, Norman Ian has been resigned. Secretary MANSFIELD, Kevin Robert has been resigned. Secretary ORDONEZ, Andres has been resigned. Secretary CITY GROUP PLC has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director AUTY, John Christopher Richard has been resigned. Director FISHER, Mark has been resigned. Director GORNALL, Laurence has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEATH, Hilary has been resigned. Director HOLMES, Richard Allen has been resigned. Director HUMPHREY, Norman Ian has been resigned. Director THEO, Costa Milton has been resigned. Director THOMPSON, Richard Charles has been resigned. Director WILLIS, Timothy John has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
BRAWLEY, Michael
Appointed Date: 01 April 2013
73 years old

Director
MCCABE, Martin Paul Steven
Appointed Date: 08 July 2016
62 years old

Director
SIKKA, Deepak Kumar
Appointed Date: 08 July 2016
53 years old

Director
SOUTHWORTH, Michael
Appointed Date: 18 July 2005
68 years old

Resigned Directors

Secretary
HORNER, Rupert Howard Milton
Resigned: 27 April 2000
Appointed Date: 12 May 1999

Secretary
HUMPHREY, Norman Ian
Resigned: 28 March 2007
Appointed Date: 06 June 2003

Secretary
MANSFIELD, Kevin Robert
Resigned: 06 June 2003
Appointed Date: 01 March 2001

Secretary
ORDONEZ, Andres
Resigned: 08 July 2016
Appointed Date: 28 March 2007

Secretary
CITY GROUP PLC
Resigned: 28 February 2001
Appointed Date: 27 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 May 1999
Appointed Date: 27 April 1999

Director
AUTY, John Christopher Richard
Resigned: 08 March 2007
Appointed Date: 28 September 2001
68 years old

Director
FISHER, Mark
Resigned: 07 December 2012
Appointed Date: 08 February 2011
60 years old

Director
GORNALL, Laurence
Resigned: 10 February 2017
Appointed Date: 18 July 2005
54 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 May 1999
Appointed Date: 27 April 1999

Director
HEATH, Hilary
Resigned: 21 May 2001
Appointed Date: 01 July 1999
80 years old

Director
HOLMES, Richard Allen
Resigned: 28 September 2001
Appointed Date: 01 September 1999
61 years old

Director
HUMPHREY, Norman Ian
Resigned: 22 January 2010
Appointed Date: 18 July 2005
68 years old

Director
THEO, Costa Milton
Resigned: 08 July 2016
Appointed Date: 15 October 2010
52 years old

Director
THOMPSON, Richard Charles
Resigned: 28 September 2001
Appointed Date: 12 May 1999
61 years old

Director
WILLIS, Timothy John
Resigned: 26 March 2003
Appointed Date: 01 July 1999
63 years old

THE WORKS UK DISTRIBUTION LIMITED Events

20 Feb 2017
Termination of appointment of Laurence Gornall as a director on 10 February 2017
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jul 2016
Change of share class name or designation
28 Jul 2016
Appointment of Mr Deepak Kumar Sikka as a director on 8 July 2016
28 Jul 2016
Appointment of Mr Martin Paul Steven Mccabe as a director on 8 July 2016
...
... and 87 more events
20 May 1999
Secretary resigned
20 May 1999
Director resigned
17 May 1999
Registered office changed on 17/05/99 from: 120 east road london N1 6AA
14 May 1999
Company name changed clansmind LIMITED\certificate issued on 14/05/99
27 Apr 1999
Incorporation

THE WORKS UK DISTRIBUTION LIMITED Charges

12 November 2010
Rent deposit deed
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Fairgate Estates Limited
Description: The deposit account held and initially containing a sum of…
30 October 2008
Debenture
Delivered: 12 November 2008
Status: Satisfied on 23 July 2016
Persons entitled: Milcoz Films Limited
Description: Fixed and floating charge over the undertaking and all…
11 November 2005
Guarantee & debenture
Delivered: 23 November 2005
Status: Satisfied on 28 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Guarantee & debenture by the company and civilian content PLC pagoda film and television corporation limited arc pictures limited fingerprint multimedia limited the film consortium limited and the chargee
Delivered: 28 March 2001
Status: Satisfied on 28 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…