WARNER BROS. STUDIOS LEAVESDEN LIMITED
LONDON WARNER BROS. THEATRES LIMITED

Hellopages » Greater London » Camden » WC1X 8WB

Company number 00330764
Status Active
Incorporation Date 16 August 1937
Company Type Private Limited Company
Address WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 50,005,002 . The most likely internet sites of WARNER BROS. STUDIOS LEAVESDEN LIMITED are www.warnerbrosstudiosleavesden.co.uk, and www.warner-bros-studios-leavesden.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and two months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 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.Warner Bros Studios Leavesden Limited is a Private Limited Company. The company registration number is 00330764. Warner Bros Studios Leavesden Limited has been working since 16 August 1937. The present status of the company is Active. The registered address of Warner Bros Studios Leavesden Limited is Warner House 98 Theobalds Road London Wc1x 8wb. . BISONI, David is a Secretary of the company. BISONI, David is a Director of the company. CREIGHTON, Thomas Hugh is a Director of the company. DARK, Daniel Christian is a Director of the company. Secretary BIRCH, James Edward Sullivan has been resigned. Secretary BRANDER, David Ross has been resigned. Secretary LIMA, Theodore Charles has been resigned. Secretary YOUNG, Christopher John has been resigned. Director BIRCH, James Edward Sullivan has been resigned. Director DOBSON, Peter Brian has been resigned. Director EMANUELE, Michele has been resigned. Director FOX, Richard Joseph has been resigned. Director GILBERT, Jon Craig has been resigned. Director HASSANEIN, Salah Mohammed has been resigned. Director LIMA, Theodore Charles has been resigned. Director MERTZ, Steven William has been resigned. Director OCHS, Millard Luis has been resigned. Director PEARSON, David Arthur has been resigned. Director RICHARDS, James Timothy has been resigned. Director ROSS, Stephen has been resigned. Director STIEGLER, Ira Brian has been resigned. Director WIENER, Stephen Mark has been resigned. Director WRIGHT, Nancy Louise has been resigned. Director YOUNG, Christopher John has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
BISONI, David
Appointed Date: 20 February 2002

Director
BISONI, David
Appointed Date: 20 February 2002
57 years old

Director
CREIGHTON, Thomas Hugh
Appointed Date: 11 September 2013
61 years old

Director
DARK, Daniel Christian
Appointed Date: 11 September 2013
61 years old

Resigned Directors

Secretary
BIRCH, James Edward Sullivan
Resigned: 20 February 2002
Appointed Date: 12 June 2000

Secretary
BRANDER, David Ross
Resigned: 03 May 1996
Appointed Date: 30 April 1992

Secretary
LIMA, Theodore Charles
Resigned: 12 June 2000
Appointed Date: 03 May 1996

Secretary
YOUNG, Christopher John
Resigned: 30 April 1992

Director
BIRCH, James Edward Sullivan
Resigned: 20 February 2002
Appointed Date: 12 November 1998
61 years old

Director
DOBSON, Peter Brian
Resigned: 05 July 2004
Appointed Date: 07 November 1994
76 years old

Director
EMANUELE, Michele
Resigned: 06 October 2014
Appointed Date: 14 August 2008
65 years old

Director
FOX, Richard Joseph
Resigned: 14 August 2013
79 years old

Director
GILBERT, Jon Craig
Resigned: 30 September 2014
Appointed Date: 16 December 2009
71 years old

Director
HASSANEIN, Salah Mohammed
Resigned: 10 September 1994
104 years old

Director
LIMA, Theodore Charles
Resigned: 11 November 2004
88 years old

Director
MERTZ, Steven William
Resigned: 06 October 2014
Appointed Date: 15 October 2008
68 years old

Director
OCHS, Millard Luis
Resigned: 15 October 2008
Appointed Date: 10 September 1994
79 years old

Director
PEARSON, David Arthur
Resigned: 15 October 2008
Appointed Date: 08 December 1995
81 years old

Director
RICHARDS, James Timothy
Resigned: 11 February 1999
Appointed Date: 27 November 1996
66 years old

Director
ROSS, Stephen
Resigned: 30 September 2014
Appointed Date: 16 December 2009
77 years old

Director
STIEGLER, Ira Brian
Resigned: 31 August 2005
Appointed Date: 02 February 1996
69 years old

Director
WIENER, Stephen Mark
Resigned: 07 November 1994
73 years old

Director
WRIGHT, Nancy Louise
Resigned: 08 December 1995
67 years old

Director
YOUNG, Christopher John
Resigned: 24 July 2008
75 years old

Persons With Significant Control

Time Warner Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER BROS. STUDIOS LEAVESDEN LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,005,002

17 Aug 2015
Full accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,005,002

...
... and 137 more events
10 Feb 1988
Return made up to 10/12/87; full list of members

09 Mar 1987
Return made up to 09/09/86; full list of members

11 Sep 1986
Accounts made up to 30 November 1985
11 Sep 1986
Accounts made up to 24 November 1984

11 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

WARNER BROS. STUDIOS LEAVESDEN LIMITED Charges

5 June 2014
Charge code 0033 0764 0006
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Mepc (1946) Limited
Description: Land on the east side of old mill road, abbots langley…
5 November 2012
Rent security deposit deed
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Breanstar Limited
Description: Charge of the rent deposit.
28 November 1996
Debenture
Delivered: 10 December 1996
Status: Satisfied on 21 May 2003
Persons entitled: Warner Bros. Theatres (Holdings) Limited
Description: L/H property k/a multiplex cinema 3, cranbourn street…
28 November 1996
Debenture
Delivered: 10 December 1996
Status: Satisfied on 21 May 2003
Persons entitled: Village Roadshow Luxembourg S.A.
Description: L/H property k/a multiplex cinema 3, cranbourn street…
24 April 1939
Mortgage
Delivered: 1 May 1939
Status: Satisfied on 26 November 1996
Persons entitled: National Provincial Bank LTD.
Description: Leasehold land with warner theatre crambourn st, london &…
8 February 1938
Charge
Delivered: 18 February 1938
Status: Satisfied on 26 November 1996
Persons entitled: Nat. Prov. Bank LTD
Description: Leasehold land being the site of what was formerly daly's…