REDBACK FILMS LIMITED
LLANELLI SUNSET + VINE VIDEO LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 02529355
Status Active
Incorporation Date 9 August 1990
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, SA15 3YE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 2 . The most likely internet sites of REDBACK FILMS LIMITED are www.redbackfilms.co.uk, and www.redback-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redback Films Limited is a Private Limited Company. The company registration number is 02529355. Redback Films Limited has been working since 09 August 1990. The present status of the company is Active. The registered address of Redback Films Limited is Tinopolis Centre Park Street Llanelli Sa15 3ye. . BOND, Sara is a Secretary of the company. FOULSER, Jeffrey is a Director of the company. JONES, Owen Griffith Ronald is a Director of the company. LEACH, John Howard is a Director of the company. REES, William Arwel is a Director of the company. ROBERTS, Jennifer is a Director of the company. Secretary BALDWIN, Peter Alan Charles, Major General has been resigned. Secretary CALLEN, Stephen Gibson has been resigned. Secretary LEACH, David Dennis Wilkie has been resigned. Director CALLEN, Stephen Gibson has been resigned. Director FREWIN, Colin Anthony has been resigned. Director HEALY, Noel Patrick has been resigned. Director ROZALLA, David Alexander has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
BOND, Sara
Appointed Date: 20 January 2010

Director
FOULSER, Jeffrey
Appointed Date: 08 April 2005
73 years old

Director
JONES, Owen Griffith Ronald
Appointed Date: 03 October 2013
76 years old

Director
LEACH, John Howard
Appointed Date: 30 September 2003
68 years old

Director
REES, William Arwel
Appointed Date: 18 January 2006
68 years old

Director
ROBERTS, Jennifer
Appointed Date: 03 October 2013
59 years old

Resigned Directors

Secretary
BALDWIN, Peter Alan Charles, Major General
Resigned: 28 February 2006
Appointed Date: 10 February 1997

Secretary
CALLEN, Stephen Gibson
Resigned: 10 February 1997

Secretary
LEACH, David Dennis Wilkie
Resigned: 20 January 2010
Appointed Date: 28 February 2006

Director
CALLEN, Stephen Gibson
Resigned: 10 April 2003
Appointed Date: 05 January 1996
70 years old

Director
FREWIN, Colin Anthony
Resigned: 05 January 1996
76 years old

Director
HEALY, Noel Patrick
Resigned: 27 November 1995
Appointed Date: 04 November 1994
65 years old

Director
ROZALLA, David Alexander
Resigned: 30 April 1992
75 years old

Persons With Significant Control

The Television Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDBACK FILMS LIMITED Events

16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
28 Jul 2016
Accounts for a dormant company made up to 30 September 2015
20 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

23 Jun 2015
Accounts for a dormant company made up to 30 September 2014
02 Sep 2014
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2

...
... and 80 more events
10 Sep 1990
Company name changed addale LIMITED\certificate issued on 11/09/90

05 Sep 1990
Registered office changed on 05/09/90 from: temple house 20 holywell row london EC2A 4JB

05 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Aug 1990
Incorporation

REDBACK FILMS LIMITED Charges

4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1994
Mortgage debenture
Delivered: 25 May 1994
Status: Satisfied on 19 August 2008
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…