TRIANGLE FILMS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8QZ
Company number 06436456
Status Active
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address 249 GRAY'S INN ROAD, LONDON, WC1X 8QZ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 25 May 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 25 May 2015. The most likely internet sites of TRIANGLE FILMS LIMITED are www.trianglefilms.co.uk, and www.triangle-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Triangle Films Limited is a Private Limited Company. The company registration number is 06436456. Triangle Films Limited has been working since 26 November 2007. The present status of the company is Active. The registered address of Triangle Films Limited is 249 Gray S Inn Road London Wc1x 8qz. . BAINES, Julie is a Secretary of the company. BAINES, Julie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEWMARK, Jason has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BAINES, Julie
Appointed Date: 26 November 2007

Director
BAINES, Julie
Appointed Date: 07 May 2008
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Director
NEWMARK, Jason
Resigned: 01 November 2014
Appointed Date: 26 November 2007
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 November 2007
Appointed Date: 26 November 2007

Persons With Significant Control

Mrs Julie Baines
Notified on: 10 November 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRIANGLE FILMS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 25 May 2016
30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 25 May 2015
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

25 Feb 2015
Total exemption small company accounts made up to 25 May 2014
...
... and 30 more events
02 Jan 2008
Secretary resigned
02 Jan 2008
Director resigned
02 Jan 2008
New secretary appointed
02 Jan 2008
New director appointed
26 Nov 2007
Incorporation

TRIANGLE FILMS LIMITED Charges

10 October 2008
Deed and security assignment
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Icon Entertainment International/Icon Film Distribution Limited/Icon Film Distribution Pty Limited
Description: All present and future copyright in relation to the film…
10 June 2008
English charge and deed of assignment
Delivered: 30 June 2008
Status: Outstanding
Persons entitled: Investec Bank (Australia) Limited
Description: All of the assets and undertakings of the company excluding…
10 June 2008
Deed of security assignment and charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: UK Film Council
Description: All right title and interest in and to the entire copyright…
10 June 2008
Deed of security assignment and charge
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Framestore Features Limited
Description: All of its right, title and interest in and to the…
10 June 2008
Charge and deed of assignment
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed charge all collateral, allied, ancillary and…
10 June 2008
UK tax credit charge over cash deposit
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed charge the deposit and by way of assignment of the…
19 May 2008
Charge and deed of assignment by way of security
Delivered: 6 June 2008
Status: Satisfied on 12 June 2008
Persons entitled: Freewheel International Limited
Description: The whole rights and interests in and to the film together…
19 May 2008
Charge and deed of assignment by way of security
Delivered: 6 June 2008
Status: Satisfied on 12 June 2008
Persons entitled: Green Knight Ventures LLP
Description: The whole rights and interests in and to the film together…
9 April 2008
Deed of security assignment and charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: UK Film Council
Description: All copyright and other rights and all literary property…