WELBECK FILM DISTRIBUTORS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1UH

Company number 00613446
Status Active
Incorporation Date 22 October 1958
Company Type Private Limited Company
Address 24 HANWAY STREET, HANWAY STREET, LONDON, W1T 1UH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 10,000 . The most likely internet sites of WELBECK FILM DISTRIBUTORS LIMITED are www.welbeckfilmdistributors.co.uk, and www.welbeck-film-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Welbeck Film Distributors Limited is a Private Limited Company. The company registration number is 00613446. Welbeck Film Distributors Limited has been working since 22 October 1958. The present status of the company is Active. The registered address of Welbeck Film Distributors Limited is 24 Hanway Street Hanway Street London W1t 1uh. . THOMAS, Jeremy Jack is a Director of the company. Secretary GOLLEDGE, Geoffrey has been resigned. Secretary MILLARD, Iris May has been resigned. Director ROGERS, Betty Evelyn has been resigned. Director THOMAS, Joy Evelyn has been resigned. Director THOMAS, Ralph Philip has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
THOMAS, Jeremy Jack
Appointed Date: 26 April 2008
76 years old

Resigned Directors

Secretary
GOLLEDGE, Geoffrey
Resigned: 15 March 1995

Secretary
MILLARD, Iris May
Resigned: 31 May 2012
Appointed Date: 15 March 1995

Director
ROGERS, Betty Evelyn
Resigned: 15 January 1999
110 years old

Director
THOMAS, Joy Evelyn
Resigned: 26 April 2008
103 years old

Director
THOMAS, Ralph Philip
Resigned: 17 March 2001
110 years old

Persons With Significant Control

Mr Jeremy Jack Thomas
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

WELBECK FILM DISTRIBUTORS LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
31 Aug 2016
Total exemption full accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10,000

02 Jan 2016
Total exemption full accounts made up to 30 June 2015
27 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 65 more events
31 Mar 1988
Return made up to 16/03/88; full list of members

31 Mar 1988
Full accounts made up to 30 June 1987

11 Apr 1987
Return made up to 14/02/87; full list of members

11 Mar 1987
Full accounts made up to 30 June 1986

19 Aug 1986
Return made up to 13/02/86; full list of members

WELBECK FILM DISTRIBUTORS LIMITED Charges

5 July 1977
Legal charge
Delivered: 14 July 1977
Status: Outstanding
Persons entitled: Rank Film Dist. LTD.
Description: The company's entire right, title and interest of…
5 July 1972
Trust deed.
Delivered: 12 July 1972
Status: Outstanding
Persons entitled: National Film Trustee Co.
Description: Firstly all that producers right title and interest in the…
13 January 1970
Charge
Delivered: 27 January 1970
Status: Outstanding
Persons entitled: Rank Film Distributors LTD
Description: All that the company's right title & interest in the film…