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
Resigned Directors
Secretary
RAVAL, Anil
Resigned: 25 May 2005
Appointed Date: 15 April 2004
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
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
EBANKS, Kenneth D
Resigned: 15 September 2015
Appointed Date: 12 March 2014
62 years old
Director
GREELEY, Gregory
Resigned: 10 September 2010
Appointed Date: 25 April 2008
62 years old
Director
MCCABE, Shaun
Resigned: 16 February 2011
Appointed Date: 10 September 2010
57 years old
Director
RIMER, Daniel
Resigned: 08 April 2008
Appointed Date: 10 April 2006
55 years old
Director
STEINDORF, Roland
Resigned: 16 February 2011
Appointed Date: 15 July 2010
72 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
...
... 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
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…