JOSEF SHAFTEL PRODUCTIONS LIMITED
15 ST.BOTOLPH STREET

Hellopages » City of London » City of London » EC3A 7EE

Company number 00911383
Status Liquidation
Incorporation Date 24 July 1967
Company Type Private Limited Company
Address BEAUFORT HOUSE, TENTH FLOOR, 15 ST.BOTOLPH STREET, LONDON, EC3A 7EE
Home Country United Kingdom
Phone, email, etc

Since the company registration six events have happened. The last three records are Registered office changed on 21/03/90 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE; Registered office changed on 19/03/90 from: 3 grays inn place london WC1R 5DU; Receiver's abstract of receipts and payments. The most likely internet sites of JOSEF SHAFTEL PRODUCTIONS LIMITED are www.josefshaftelproductions.co.uk, and www.josef-shaftel-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Josef Shaftel Productions Limited is a Private Limited Company. The company registration number is 00911383. Josef Shaftel Productions Limited has been working since 24 July 1967. The present status of the company is Liquidation. The registered address of Josef Shaftel Productions Limited is Beaufort House Tenth Floor 15 St Botolph Street London Ec3a 7ee. .


JOSEF SHAFTEL PRODUCTIONS LIMITED Events

21 Mar 1990
Registered office changed on 21/03/90 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE
19 Mar 1990
Registered office changed on 19/03/90 from: 3 grays inn place london WC1R 5DU
16 Mar 1990
Receiver's abstract of receipts and payments
01 Sep 1989
Liquidation - compulsory

04 Sep 1987
Liquidation - compulsory

29 May 1986
Liquidation - compulsory

JOSEF SHAFTEL PRODUCTIONS LIMITED Charges

28 December 1973
Charge agreement
Delivered: 11 January 1973
Status: Outstanding
Persons entitled: First National Bank of Boston
Description: See schedule attached to doc 36.
19 April 1973
Mortgage effecting substitution of security
Delivered: 10 May 1973
Status: Outstanding
Persons entitled: First National Bank of Boston Greyhound Financial and Leasing Corp Ag Film Finances LTD
Description: The benefit of certain agreements relating to the sale of…
22 September 1972
Charge
Delivered: 27 September 1972
Status: Outstanding
Persons entitled: British Film Finances LTD
Description: Copyright throughout the territories "alice in wonderland"…
22 September 1972
Mortgage agreement & charge
Delivered: 27 September 1972
Status: Outstanding
Persons entitled: British Film Finances LTD
Description: Copyright throughout the territories of film "alice in…
29 March 1972
Loan agreement
Delivered: 18 April 1972
Status: Outstanding
Persons entitled: First National Bank of Boston
Description: Copyright throughout the territories of film entitled…
29 March 1972
Agreement
Delivered: 30 March 1972
Status: Outstanding
Persons entitled: Film Finance LTD
Description: Subject to the rights of the bank & greyhound (1) rights…
29 March 1972
Agreement & charge
Delivered: 30 March 1972
Status: Outstanding
Persons entitled: Greyhound Financial & Leasing Corp Ag
Description: Copyright under the agreements in doc 31.
4 February 1972
Loan agreement
Delivered: 22 February 1972
Status: Outstanding
Persons entitled: The First National Bank of Boston
Description: Copyright of film entitled "rednick" (see schedule attached…
4 February 1972
Agreement
Delivered: 9 February 1972
Status: Outstanding
Persons entitled: Film Finance LTD.
Description: All the rights title and interest of the company and in the…
4 February 1972
Agreement
Delivered: 9 February 1972
Status: Outstanding
Persons entitled: Greyhound Financial & Leasing Corporation Ag
Description: Fixed charge over copyright of film as defined in agreement…
27 August 1971
Loan agreement
Delivered: 6 September 1971
Status: Outstanding
Persons entitled: Bank of Boston
Description: For full details see attached schedule to doc.23.
27 August 1971
Chargee agreement
Delivered: 6 September 1971
Status: Outstanding
Persons entitled: Greyhound Financial & Leasing Corporation Ag
Description: For full details see attached schedule to doc 22.
27 August 1971
Agreement
Delivered: 1 September 1971
Status: Outstanding
Persons entitled: Film Finances Limited
Description: Subject to various rights all right title and interest…
23 July 1971
Charge
Delivered: 9 August 1971
Status: Outstanding
Persons entitled: Greyhound Financial & Leasing Corporation Ag
Description: Floating charge on. Undertaking and all property and assets…
23 June 1971
Agreement
Delivered: 29 June 1971
Status: Outstanding
Persons entitled: Film Finances Limited
Description: All the rights title and interest of the company in the…
6 November 1970
Assignment by way 2 letters being 2 charges
Delivered: 10 November 1970
Status: Outstanding
Persons entitled: S.M. Samuels
Description: Amounts due to the company totalling $ 66,666 dollars from…
6 November 1970
Equitable mortgage by way of memorandum by deposit
Delivered: 10 November 1970
Status: Outstanding
Persons entitled: S.M. Samuels
Description: Flat 1, 19 eaton place, london, S.W.1.
28 September 1970
Loan agreement
Delivered: 12 October 1970
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association.
Description: The copyright in the film entitled "the trojan women"…
28 September 1970
Agreement
Delivered: 30 September 1970
Status: Outstanding
Persons entitled: Film Finances LTD
Description: All right title and interest in a film provisionally…
9 April 1970
Charge
Delivered: 22 April 1970
Status: Outstanding
Persons entitled: Bank of America National Trust and Savings Association
Description: The copy right in film "the statue" together with all other…
9 April 1970
Agreement
Delivered: 10 April 1970
Status: Outstanding
Persons entitled: Film Finances LTD.
Description: All rights, title & interest etc of the film. (See doc 13…
26 January 1970
Charge
Delivered: 12 February 1970
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD Bank of America
Description: All sums payable to the bank of america pursuant to para 2…
26 January 1970
Charge
Delivered: 12 February 1970
Status: Outstanding
Persons entitled: Hill Samuel & Co LTD Bank of America
Description: All rights title & interest of film provisionally entitled…
26 January 1970
Agreement
Delivered: 27 January 1970
Status: Outstanding
Persons entitled: Film Finances LTD
Description: All rights title & interest of film provisionally entitled…
12 December 1969
Agreement
Delivered: 16 December 1969
Status: Outstanding
Persons entitled: Film Finances LTD
Description: All rights title and interest of film provisionally named…
11 December 1969
Charge
Delivered: 23 December 1969
Status: Outstanding
Persons entitled: Bank of America & Hill Samuel & Co LTD
Description: All rights title and interest of film provisionally name…