MALACARA LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8NN

Company number 06806235
Status Active
Incorporation Date 30 January 2009
Company Type Private Limited Company
Address C/O BOOMERANG PLC, 218 PENARTH ROAD, CARDIFF, CF11 8NN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a dormant company made up to 24 April 2016; Director's details changed for Mr Mark William Fenwick on 1 September 2016. The most likely internet sites of MALACARA LIMITED are www.malacara.co.uk, and www.malacara.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.6 miles; to Barry Docks Rail Station is 5.4 miles; to Barry Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malacara Limited is a Private Limited Company. The company registration number is 06806235. Malacara Limited has been working since 30 January 2009. The present status of the company is Active. The registered address of Malacara Limited is C O Boomerang Plc 218 Penarth Road Cardiff Cf11 8nn. . GILBERTSON, Rebekah Esther is a Secretary of the company. EVANS, Richard Marc is a Director of the company. FENWICK, Mark William is a Director of the company. GILBERTSON, Rebekah Esther is a Director of the company. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. Director DAVIES, Huw Eurig has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
GILBERTSON, Rebekah Esther
Appointed Date: 30 January 2009

Director
EVANS, Richard Marc
Appointed Date: 30 January 2009
66 years old

Director
FENWICK, Mark William
Appointed Date: 20 March 2009
60 years old

Director
GILBERTSON, Rebekah Esther
Appointed Date: 30 January 2009
52 years old

Resigned Directors

Secretary
QA REGISTRARS LIMITED
Resigned: 30 January 2009
Appointed Date: 30 January 2009

Director
COWAN, Graham Michael
Resigned: 30 January 2009
Appointed Date: 30 January 2009
82 years old

Director
DAVIES, Huw Eurig
Resigned: 24 December 2015
Appointed Date: 20 March 2009
60 years old

Persons With Significant Control

Ms Rebekah Esther Gilbertson Ba Hons Ma
Notified on: 6 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marc Evans
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Boom Cymru Tv Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MALACARA LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Dec 2016
Accounts for a dormant company made up to 24 April 2016
15 Nov 2016
Director's details changed for Mr Mark William Fenwick on 1 September 2016
06 Sep 2016
Director's details changed for Mr Mark William Fenwick on 1 September 2016
05 Sep 2016
Director's details changed for Mr Mark William Fenwick on 1 September 2016
...
... and 35 more events
11 Feb 2009
Director appointed marc evans
04 Feb 2009
Registered office changed on 04/02/2009 from, the studio st nicholas close, elstree, herts., WD6 3EW
03 Feb 2009
Appointment terminated director graham cowan
03 Feb 2009
Appointment terminated secretary qa registrars LIMITED
30 Jan 2009
Incorporation

MALACARA LIMITED Charges

3 April 2009
Charge and deed of assignment
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: The Film Agency for Wales
Description: By way of first fixed charge right title and interest in…
3 April 2009
An agreement
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Film Finances, Inc
Description: All the rights title and interest of the company of and in…
2 April 2009
Charge and deed of assignment
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Grenville Thomas
Description: By way of first fixed charge right, title and interest. All…
2 April 2009
A charge and deed of assignment
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: S4C
Description: First fixed charge all of the chargors right title and…
2 April 2009
Charge and deed of assignment
Delivered: 14 April 2009
Status: Outstanding
Persons entitled: Finance Wales Investments (4) Limited
Description: By way of first fixed charge right title and interest in…
2 April 2009
Charge and deed of assignment
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Navato Films Limited
Description: All right title and interest in and to the film rights and…
2 April 2009
Charge and deed of assignment
Delivered: 11 April 2009
Status: Outstanding
Persons entitled: Jc Trust Ag
Description: By way of first fixed charge all of the right title and…
2 April 2009
Charge and deed of assignment
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Pepper Post Limited
Description: All rights in and to the film provisionally entitled…