FULCRUM FILMS LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA4 8RR
Company number 03944689
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address UNIT 9 LOWER LEVEL, WARWICK MILL BUSINESS PARK WARWICK BRIDGE, CARLISLE, CUMBRIA, CA4 8RR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 60,000 . The most likely internet sites of FULCRUM FILMS LIMITED are www.fulcrumfilms.co.uk, and www.fulcrum-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Fulcrum Films Limited is a Private Limited Company. The company registration number is 03944689. Fulcrum Films Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of Fulcrum Films Limited is Unit 9 Lower Level Warwick Mill Business Park Warwick Bridge Carlisle Cumbria Ca4 8rr. . CLARKE, Chrstine Margaret is a Secretary of the company. CLARKE, Christine Margaret is a Director of the company. CLARKE, Raymond Arthur is a Director of the company. LAWSON, David Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HALL, Karen Elizabeth has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HALL, Karen Elizabeth has been resigned. Director HALL, Robert Nicholas has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CLARKE, Chrstine Margaret
Appointed Date: 24 August 2007

Director
CLARKE, Christine Margaret
Appointed Date: 05 November 2012
67 years old

Director
CLARKE, Raymond Arthur
Appointed Date: 30 January 2004
67 years old

Director
LAWSON, David Richard
Appointed Date: 15 January 2010
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Secretary
HALL, Karen Elizabeth
Resigned: 24 August 2007
Appointed Date: 10 March 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Director
HALL, Karen Elizabeth
Resigned: 24 August 2007
Appointed Date: 10 March 2000
66 years old

Director
HALL, Robert Nicholas
Resigned: 24 August 2007
Appointed Date: 10 March 2000
72 years old

Persons With Significant Control

Mr Raymond Arthur Clarke
Notified on: 10 March 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Margaret Clarke
Notified on: 10 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULCRUM FILMS LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 60,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 60,000

...
... and 51 more events
24 Mar 2000
New secretary appointed;new director appointed
24 Mar 2000
Registered office changed on 24/03/00 from: 12-14 saint mary street, newport, salop TF10 7AB
24 Mar 2000
Secretary resigned
24 Mar 2000
Director resigned
10 Mar 2000
Incorporation

FULCRUM FILMS LIMITED Charges

27 March 2000
Debenture
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…