LOVEFILM INTERNATIONAL LIMITED
LONDON ONLINE RENTALS LIMITED

Hellopages » City of London » City of London » EC1A 2FD
Company number 04392195
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 60 HOLBORN VIADUCT, LONDON, EC1A 2FD
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities
Phone, email, etc

Since the company registration two hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Mr George Castro Rodriguez on 7 February 2017; Appointment of Mr George Castro Rodriguez as a director on 7 February 2017. The most likely internet sites of LOVEFILM INTERNATIONAL LIMITED are www.lovefilminternational.co.uk, and www.lovefilm-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lovefilm International Limited is a Private Limited Company. The company registration number is 04392195. Lovefilm International Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of Lovefilm International Limited is 60 Holborn Viaduct London Ec1a 2fd. . MITRE SECRETARIES LIMITED is a Secretary of the company. BYRNE, Allister John is a Director of the company. CASTRO RODRIGUEZ, George is a Director of the company. MACKENZIE, Robert Mario is a Director of the company. Secretary CAITHNESS, Paloma has been resigned. Secretary MARTIN, David Ross has been resigned. Secretary RAVAL, Anil has been resigned. Secretary SHAPLESKI, Oliver Richard has been resigned. Secretary COMPANY SERVICES LIMITED has been resigned. Secretary COSEC LIMITED has been resigned. Director AIREY, Dawn Elizabeth has been resigned. Director BATES, Anthony John has been resigned. Director BAY, Anthony Joel has been resigned. Director BHUTANI, Nish has been resigned. Director BOSHER, Graham has been resigned. Director BUCKLE, Nicholas James has been resigned. Director CALVER, Simon John has been resigned. Director CARR JR, William Dugald has been resigned. Director COELHO, George Arjun has been resigned. Director COOK, Simon Christopher has been resigned. Director DEAL, Michael David has been resigned. Director EBANKS, Kenneth D has been resigned. Director GARDNER, Paul Allan has been resigned. Director GREELEY, Gregory has been resigned. Director GURASSA, Charles Mark has been resigned. Director HOEGH, Thomas Christian has been resigned. Director KIEDAISCH, Howard Gilbert has been resigned. Director LIVINGSTONE, Mark Jonathan Charles has been resigned. Director MCCABE, Shaun has been resigned. Director MEDLOCK, Charles Richard Kenneth has been resigned. Director MISTRY, Dharmash Pravin has been resigned. Director REEVE, William Frederick has been resigned. Director RIMER, Daniel has been resigned. Director SEGERSTRALE, Kristian has been resigned. Director STEINDORF, Roland has been resigned. Director VALKIN, Adam Alexander has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Video distribution activities".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 23 January 2013

Director
BYRNE, Allister John
Appointed Date: 12 February 2013
58 years old

Director
CASTRO RODRIGUEZ, George
Appointed Date: 07 February 2017
47 years old

Director
MACKENZIE, Robert Mario
Appointed Date: 15 September 2015
64 years old

Resigned Directors

Secretary
CAITHNESS, Paloma
Resigned: 15 April 2004
Appointed Date: 04 November 2003

Secretary
MARTIN, David Ross
Resigned: 23 January 2013
Appointed Date: 18 April 2007

Secretary
RAVAL, Anil
Resigned: 25 May 2005
Appointed Date: 15 April 2004

Secretary
SHAPLESKI, Oliver Richard
Resigned: 18 April 2007
Appointed Date: 25 May 2005

Secretary
COMPANY SERVICES LIMITED
Resigned: 04 November 2003
Appointed Date: 12 March 2002

Secretary
COSEC LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Director
AIREY, Dawn Elizabeth
Resigned: 16 February 2011
Appointed Date: 25 May 2010
65 years old

Director
BATES, Anthony John
Resigned: 21 April 2008
Appointed Date: 20 December 2006
58 years old

Director
BAY, Anthony Joel
Resigned: 01 March 2013
Appointed Date: 22 May 2012
70 years old

Director
BHUTANI, Nish
Resigned: 10 April 2006
Appointed Date: 08 October 2003
58 years old

Director
BOSHER, Graham
Resigned: 08 October 2003
Appointed Date: 14 March 2002
44 years old

Director
BUCKLE, Nicholas James
Resigned: 12 February 2013
Appointed Date: 20 December 2006
59 years old

Director
CALVER, Simon John
Resigned: 03 April 2012
Appointed Date: 10 April 2006
61 years old

Director
CARR JR, William Dugald
Resigned: 22 May 2012
Appointed Date: 16 February 2011
58 years old

Director
COELHO, George Arjun
Resigned: 25 April 2008
Appointed Date: 10 April 2006
73 years old

Director
COOK, Simon Christopher
Resigned: 10 September 2010
Appointed Date: 10 April 2006
56 years old

Director
DEAL, Michael David
Resigned: 12 March 2014
Appointed Date: 16 February 2011
59 years old

Director
EBANKS, Kenneth D
Resigned: 15 September 2015
Appointed Date: 12 March 2014
62 years old

Director
GARDNER, Paul Allan
Resigned: 08 October 2004
Appointed Date: 14 March 2002
53 years old

Director
GREELEY, Gregory
Resigned: 10 September 2010
Appointed Date: 25 April 2008
62 years old

Director
GURASSA, Charles Mark
Resigned: 16 February 2011
Appointed Date: 10 May 2006
70 years old

Director
HOEGH, Thomas Christian
Resigned: 16 February 2011
Appointed Date: 08 October 2003
59 years old

Director
KIEDAISCH, Howard Gilbert
Resigned: 25 April 2008
Appointed Date: 12 July 2006
60 years old

Director
LIVINGSTONE, Mark Jonathan Charles
Resigned: 10 April 2006
Appointed Date: 05 May 2004
59 years old

Director
MCCABE, Shaun
Resigned: 16 February 2011
Appointed Date: 10 September 2010
57 years old

Director
MEDLOCK, Charles Richard Kenneth
Resigned: 16 February 2011
Appointed Date: 27 January 2010
65 years old

Director
MISTRY, Dharmash Pravin
Resigned: 16 February 2011
Appointed Date: 10 September 2010
55 years old

Director
REEVE, William Frederick
Resigned: 30 April 2008
Appointed Date: 20 December 2006
53 years old

Director
RIMER, Daniel
Resigned: 08 April 2008
Appointed Date: 10 April 2006
55 years old

Director
SEGERSTRALE, Kristian
Resigned: 16 February 2011
Appointed Date: 15 July 2010
48 years old

Director
STEINDORF, Roland
Resigned: 16 February 2011
Appointed Date: 15 July 2010
72 years old

Director
VALKIN, Adam Alexander
Resigned: 12 July 2006
Appointed Date: 08 October 2003
51 years old

Director
CODIR LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Director
COSEC LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Amazon.Com, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOVEFILM INTERNATIONAL LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
21 Feb 2017
Director's details changed for Mr George Castro Rodriguez on 7 February 2017
08 Feb 2017
Appointment of Mr George Castro Rodriguez as a director on 7 February 2017
14 Jul 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Statement of capital following an allotment of shares on 2 June 2016
  • GBP 89,012,256.966

...
... and 229 more events
27 Mar 2002
Registered office changed on 27/03/02 from: 2 howarth court, clays lane, stratford, london E15 2EL
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 2002
Registered office changed on 27/03/02 from: 2 howarth court clays lane stratford london E15 2EL
25 Mar 2002
New director appointed
25 Mar 2002
New director appointed
12 Mar 2002
Incorporation

LOVEFILM INTERNATIONAL LIMITED Charges

31 December 2008
Debenture
Delivered: 21 January 2009
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Security deed
Delivered: 20 October 2008
Status: Satisfied on 24 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: With full title guarantee by way of first fixed charge all…
27 September 2007
Rent deposit deed
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Segro (Peterborough) Limited
Description: £20,000.
15 February 2007
Deposit deed
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Slough Estates (Peterborough) Limited
Description: £22,325 to be held in an interest earning account.
15 February 2007
Deposit deed
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Slough Estates (Peterborough) Limited
Description: £22,325 to be held in an interest earning account.
1 February 2007
Debenture agreement
Delivered: 13 February 2007
Status: Satisfied on 12 February 2009
Persons entitled: European Venture Partners Iii (UK) Limited
Description: By way of fixed charge the inventory both present and…
26 July 2006
Deed of deposit
Delivered: 2 August 2006
Status: Satisfied on 3 April 2008
Persons entitled: Caol Pension Properties Limited Caol Pension Properties Limited
Description: The deposit being the initial amount of £22,325.
26 July 2006
Deed of deposit
Delivered: 2 August 2006
Status: Satisfied on 3 April 2008
Persons entitled: Coal Pension Properties Limited
Description: The deposit being the initial amount of £22,325.00.
20 July 2006
Rent deposit deed
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Barontrade Limited
Description: The sum of £66,667.00 plus vat held in the deposit account.
19 September 2005
Deposit agreement to secure own liabilities
Delivered: 20 September 2005
Status: Satisfied on 3 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
7 June 2004
A debenture dated 8TH october 2003 (the original debenture) as novated by this novation deed
Delivered: 17 June 2004
Status: Satisfied on 4 May 2006
Persons entitled: Arts Alliance Media Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 2004
Rent deposit deed
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £35,910 plus £6,284 being a sum equivalent to vat. The…
8 October 2003
Debenture
Delivered: 21 October 2003
Status: Satisfied on 4 May 2006
Persons entitled: Arts Alliance Media (Bvi) Limited
Description: Fixed and floating charges over the undertaking and all…