OXFORD SCIENTIFIC FILMS LIMITED
CARDIFF CHURCHILL FILMS LIMITED

Hellopages » Cardiff » Cardiff » CF10 4GA

Company number 07473151
Status Active
Incorporation Date 17 December 2010
Company Type Private Limited Company
Address GLOWORKS, PORTH TEIGR WAY, CARDIFF, WALES, WALES, CF10 4GA
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 2 November 2016 with updates; Director's details changed for Mr Mark William Fenwick on 1 September 2016. The most likely internet sites of OXFORD SCIENTIFIC FILMS LIMITED are www.oxfordscientificfilms.co.uk, and www.oxford-scientific-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cathays Rail Station is 2.1 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxford Scientific Films Limited is a Private Limited Company. The company registration number is 07473151. Oxford Scientific Films Limited has been working since 17 December 2010. The present status of the company is Active. The registered address of Oxford Scientific Films Limited is Gloworks Porth Teigr Way Cardiff Wales Wales Cf10 4ga. . BELLAMY, Julian Christopher is a Director of the company. BIRKS, Clare is a Director of the company. FENWICK, Mark William is a Director of the company. HAWKINS, Caroline Alice is a Director of the company. KEENS-SOPER, Alice is a Director of the company. Director DAVIES, Huw Eurig has been resigned. The company operates in "Television programme production activities".


Current Directors

Director
BELLAMY, Julian Christopher
Appointed Date: 15 February 2016
54 years old

Director
BIRKS, Clare
Appointed Date: 17 December 2010
62 years old

Director
FENWICK, Mark William
Appointed Date: 08 June 2011
60 years old

Director
HAWKINS, Caroline Alice
Appointed Date: 17 December 2010
60 years old

Director
KEENS-SOPER, Alice
Appointed Date: 02 December 2014
59 years old

Resigned Directors

Director
DAVIES, Huw Eurig
Resigned: 24 December 2015
Appointed Date: 08 June 2011
60 years old

Persons With Significant Control

Boom Cymru Tv Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

OXFORD SCIENTIFIC FILMS LIMITED Events

14 Dec 2016
Full accounts made up to 31 December 2015
02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
05 Sep 2016
Director's details changed for Mr Mark William Fenwick on 1 September 2016
22 Apr 2016
Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to Gloworks Porth Teigr Way Cardiff Wales CF10 4GA on 22 April 2016
15 Feb 2016
Appointment of Mr Julian Christopher Bellamy as a director on 15 February 2016
...
... and 36 more events
20 Jun 2011
Current accounting period extended from 31 December 2011 to 31 May 2012
09 Jun 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jun 2011
Company name changed churchill films LIMITED\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08

09 Jun 2011
Change of name notice
17 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

OXFORD SCIENTIFIC FILMS LIMITED Charges

28 November 2014
Charge code 0747 3151 0007
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Coutts & Co
Description: There is no intellectual property registered or required to…
17 November 2014
Charge code 0747 3151 0006
Delivered: 17 November 2014
Status: Outstanding
Persons entitled: Coutts & Co.
Description: There is no registered or registerable intellectual…
21 May 2014
Charge code 0747 3151 0005
Delivered: 22 May 2014
Status: Satisfied on 14 May 2015
Persons entitled: Coutts & Co.
Description: There is no intellectual property required to be registered…
4 December 2013
Charge code 0747 3151 0004
Delivered: 23 December 2013
Status: Satisfied on 14 May 2015
Persons entitled: Coutts & Co.
Description: There is no intellectual property required to be registered…
26 September 2013
Charge code 0747 3151 0003
Delivered: 1 October 2013
Status: Satisfied on 14 May 2015
Persons entitled: Coutts & Co.
Description: There is no registered intellectual property subject to a…
12 November 2012
Deed of assignment and charge
Delivered: 20 November 2012
Status: Satisfied on 14 May 2015
Persons entitled: Coutts & Co.
Description: Assigns the assigned property meaning all right title and…
27 June 2011
Debenture
Delivered: 29 June 2011
Status: Satisfied on 14 May 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…