TEMPCO DNA LIMITED
LONDON DNA FILMS LIMITED FRANCHISE HOLDER LIMITED

Hellopages » City of London » City of London » EC4V 4BE

Company number 04705302
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 71 QUEEN VICTORIA STREET, LONDON, UNITED KINGDOM, EC4V 4BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a small company made up to 30 June 2016; Appointment of Karen Denise Mbanefo as a director on 1 July 2016. The most likely internet sites of TEMPCO DNA LIMITED are www.tempcodna.co.uk, and www.tempco-dna.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tempco Dna Limited is a Private Limited Company. The company registration number is 04705302. Tempco Dna Limited has been working since 20 March 2003. The present status of the company is Active. The registered address of Tempco Dna Limited is 71 Queen Victoria Street London United Kingdom Ec4v 4be. . COHEN, Robert Bruce is a Director of the company. EDDY, Bruce Allan is a Director of the company. GILULA, Stephen Allan is a Director of the company. MBANEFO, Karen Denise is a Director of the company. O'BRIEN, Megan Courtney is a Director of the company. RICE, Peter is a Director of the company. Secretary SMITH, Joanne Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENWORTHY, Duncan Hamish has been resigned. Director LOGAN, Kevin John has been resigned. Director MACDONALD, Andrew Imre Flint has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COHEN, Robert Bruce
Appointed Date: 01 December 2014
83 years old

Director
EDDY, Bruce Allan
Appointed Date: 27 May 2016
57 years old

Director
GILULA, Stephen Allan
Appointed Date: 01 December 2014
75 years old

Director
MBANEFO, Karen Denise
Appointed Date: 01 July 2016
63 years old

Director
O'BRIEN, Megan Courtney
Appointed Date: 01 December 2014
56 years old

Director
RICE, Peter
Appointed Date: 01 August 2003
58 years old

Resigned Directors

Secretary
SMITH, Joanne Ruth
Resigned: 01 December 2014
Appointed Date: 10 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Director
KENWORTHY, Duncan Hamish
Resigned: 01 December 2014
Appointed Date: 01 August 2003
76 years old

Director
LOGAN, Kevin John
Resigned: 27 May 2016
Appointed Date: 01 December 2014
56 years old

Director
MACDONALD, Andrew Imre Flint
Resigned: 01 December 2014
Appointed Date: 10 June 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 March 2003
Appointed Date: 20 March 2003

Persons With Significant Control

Fox Searchlight (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEMPCO DNA LIMITED Events

11 Apr 2017
Confirmation statement made on 20 March 2017 with updates
07 Apr 2017
Accounts for a small company made up to 30 June 2016
26 Jul 2016
Appointment of Karen Denise Mbanefo as a director on 1 July 2016
27 May 2016
Appointment of Bruce Allan Eddy as a director on 27 May 2016
27 May 2016
Termination of appointment of Kevin John Logan as a director on 27 May 2016
...
... and 172 more events
08 Jul 2003
Secretary resigned
08 Jul 2003
Director resigned
21 Jun 2003
New secretary appointed
21 Jun 2003
New director appointed
20 Mar 2003
Incorporation

TEMPCO DNA LIMITED Charges

19 January 2009
Charge and deed of assignment
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: FILM4, a Division of Channel Four Television Corporation
Description: The interim account, the joint account and all proceeds in…
30 October 2008
Rent deposit deed
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Pizzaexpress (Restaurants) Limited
Description: An initial deposit of £25,262.50 including any other sum or…
15 December 2006
Deed of security assignment and charge
Delivered: 21 December 2006
Status: Satisfied on 22 June 2012
Persons entitled: Fox Searchlight (UK) Limited Fox Searchlight (UK) Limited, Fox Searchlight Pictures Inc, Franchise Holder Limited Andtwentieth Century Fox
Description: All its right title and interest in and to the charged…
16 November 2006
Deed of security assignment and charge
Delivered: 24 November 2006
Status: Satisfied on 18 December 2014
Persons entitled: Fox Searchlight (UK) Limited, Fox Searchlight Pictures Inc, Franchise Holder Limited Andtwentieth Century Fox
Description: All its right title and interest present and future in and…
28 November 2003
Rent deposit deed
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Pizzaexpress (Restaurants) Limited
Description: £25,262.50 is being initially lodged in accordance with the…
1 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Twentieth Century Fox
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Fox Searchlight Pictures, Inc
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Debenture
Delivered: 7 August 2003
Status: Satisfied on 22 June 2012
Persons entitled: Franchise Holder Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Fox Searchlight (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2003
Debenture
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Fox Searchlight (UK) Limited
Description: Fixed and floating charges over the undertaking and all…