BEAR ROCK FILMS LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 06660528
Status Active
Incorporation Date 30 July 2008
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 4 in full; Total exemption small company accounts made up to 31 July 2016; Auditor's resignation. The most likely internet sites of BEAR ROCK FILMS LIMITED are www.bearrockfilms.co.uk, and www.bear-rock-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bear Rock Films Limited is a Private Limited Company. The company registration number is 06660528. Bear Rock Films Limited has been working since 30 July 2008. The present status of the company is Active. The registered address of Bear Rock Films Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . FELLOWS, Edward is a Director of the company. OCS SERVICES LIMITED is a Director of the company. Secretary KINGSLEY, Stephen Alexander has been resigned. Director HENRY, Michael Gerard has been resigned. Director KELLY, Michael has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director PARK PLACE FINANCIAL STRATEGY LLP has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FELLOWS, Edward
Appointed Date: 30 September 2015
47 years old

Director
OCS SERVICES LIMITED
Appointed Date: 03 February 2012

Resigned Directors

Secretary
KINGSLEY, Stephen Alexander
Resigned: 18 March 2010
Appointed Date: 30 July 2008

Director
HENRY, Michael Gerard
Resigned: 19 March 2012
Appointed Date: 18 March 2010
71 years old

Director
KELLY, Michael
Resigned: 30 September 2015
Appointed Date: 03 February 2012
64 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 July 2008
Appointed Date: 30 July 2008

Director
PARK PLACE FINANCIAL STRATEGY LLP
Resigned: 18 March 2010
Appointed Date: 30 July 2008

Persons With Significant Control

Dtv Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEAR ROCK FILMS LIMITED Events

05 Apr 2017
Satisfaction of charge 4 in full
08 Jan 2017
Total exemption small company accounts made up to 31 July 2016
04 Jan 2017
Auditor's resignation
10 Nov 2016
Satisfaction of charge 6 in full
29 Sep 2016
Director's details changed for Ocs Services Limited on 15 December 2014
...
... and 51 more events
05 Aug 2008
Director appointed park place financial strategy LLP
04 Aug 2008
Secretary appointed stephen alexander kingsley
04 Aug 2008
Registered office changed on 04/08/2008 from 12 york place leeds west yorkshire LS1 2DS england
04 Aug 2008
Appointment terminated director york place company nominees LIMITED
30 Jul 2008
Incorporation

BEAR ROCK FILMS LIMITED Charges

7 October 2011
Deed of assignment and charge
Delivered: 21 October 2011
Status: Satisfied on 21 August 2014
Persons entitled: Coutts & Co
Description: The fixed charge property see image for full details.
7 October 2011
Security and trust agreement
Delivered: 21 October 2011
Status: Satisfied on 10 November 2016
Persons entitled: UK Film Trustee Company Limited (The "Trustee")
Description: All right title and interest in the film provisionally…
1 September 2011
Deed of assignment and charge
Delivered: 10 September 2011
Status: Satisfied on 9 November 2012
Persons entitled: Coutts & Co.
Description: All rights of every kind and nature in and to any all music…
12 August 2011
Security agreement
Delivered: 13 August 2011
Status: Satisfied on 5 April 2017
Persons entitled: Limelight Media Finance LLP
Description: Right title and interest in and to the receivables. See…
25 November 2010
A charge and deed of assignment
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: High Treason UK Film, Llc
Description: The fixed charge property being all physical properties…
25 November 2010
Deed of security assignment and charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: UK Film Council
Description: All rights of every kind and nature in and to any and all…
25 November 2010
Deed of assignment and charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Bord Scannan Na Heireann/the Irish Film Board
Description: The chargor charged the fixed charge property to the…