CHEEKY FILMS LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 04512845
Status Liquidation
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 1 February 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CHEEKY FILMS LIMITED are www.cheekyfilms.co.uk, and www.cheeky-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheeky Films Limited is a Private Limited Company. The company registration number is 04512845. Cheeky Films Limited has been working since 16 August 2002. The present status of the company is Liquidation. The registered address of Cheeky Films Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . SUMNER, Anita Marie is a Secretary of the company. STYLER SUMNER, Trudie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director INDERFURTH, Dorothee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SUMNER, Anita Marie
Appointed Date: 16 August 2002

Director
STYLER SUMNER, Trudie
Appointed Date: 16 August 2002
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Director
INDERFURTH, Dorothee
Resigned: 31 May 2005
Appointed Date: 16 August 2002
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

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

CHEEKY FILMS LIMITED Events

01 Feb 2017
Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 1 February 2017
31 Jan 2017
Declaration of solvency
31 Jan 2017
Appointment of a voluntary liquidator
31 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18

05 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 56 more events
06 Sep 2002
New director appointed
06 Sep 2002
New secretary appointed
22 Aug 2002
Secretary resigned
22 Aug 2002
Director resigned
16 Aug 2002
Incorporation

CHEEKY FILMS LIMITED Charges

26 June 2003
Charge over cash deposit
Delivered: 4 July 2003
Status: Satisfied on 21 December 2016
Persons entitled: Bayerishe Landesbank
Description: All of the right, title and interest in and to the deposit…
6 December 2002
Mortgage debenture
Delivered: 20 December 2002
Status: Satisfied on 21 December 2016
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…