TRAFALGAR RELEASING LIMITED
LONDON MOONLIGHT RELEASING LIMITED PICTUREHOUSE ENTERTAINMENT LTD

Hellopages » City of London » City of London » WC1V 7QH

Company number 07070980
Status Active
Incorporation Date 10 November 2009
Company Type Private Limited Company
Address 11 STAPLE INN, LONDON, UNITED KINGDOM, WC1V 7QH
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Martin John Cook as a director on 7 February 2017; Appointment of Marc Allenby as a director on 7 February 2017; Appointment of Nicholas Wayne Humby as a director on 7 February 2017. The most likely internet sites of TRAFALGAR RELEASING LIMITED are www.trafalgarreleasing.co.uk, and www.trafalgar-releasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafalgar Releasing Limited is a Private Limited Company. The company registration number is 07070980. Trafalgar Releasing Limited has been working since 10 November 2009. The present status of the company is Active. The registered address of Trafalgar Releasing Limited is 11 Staple Inn London United Kingdom Wc1v 7qh. . ALLENBY, Marc is a Director of the company. COOK, Martin John is a Director of the company. GOLEBY, Lyn Mary is a Director of the company. HUMBY, Nicholas Wayne is a Director of the company. Secretary OATEY, Alastair Irven has been resigned. Secretary SMITH, Fiona Elizabeth has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOUSKILA, Ariel Nisim has been resigned. Director BOWCOCK, Philip has been resigned. Director GOLEBY, Lyn Mary has been resigned. Director GOLEBY, Lyn Mary has been resigned. Director JERVIS, Vincent Gregory has been resigned. Director KEDEM, Merav Keren has been resigned. Director OATEY, Alastair Irven has been resigned. Director WIENER, Stephen Mark has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Director
ALLENBY, Marc
Appointed Date: 07 February 2017
48 years old

Director
COOK, Martin John
Appointed Date: 07 February 2017
56 years old

Director
GOLEBY, Lyn Mary
Appointed Date: 07 February 2017
67 years old

Director
HUMBY, Nicholas Wayne
Appointed Date: 07 February 2017
68 years old

Resigned Directors

Secretary
OATEY, Alastair Irven
Resigned: 20 December 2012
Appointed Date: 10 November 2009

Secretary
SMITH, Fiona Elizabeth
Resigned: 07 February 2017
Appointed Date: 01 October 2013

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 20 December 2012

Director
BOUSKILA, Ariel Nisim
Resigned: 07 February 2017
Appointed Date: 31 October 2016
51 years old

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 20 December 2012
57 years old

Director
GOLEBY, Lyn Mary
Resigned: 30 November 2016
Appointed Date: 01 November 2016
67 years old

Director
GOLEBY, Lyn Mary
Resigned: 31 October 2016
Appointed Date: 19 November 2010
67 years old

Director
JERVIS, Vincent Gregory
Resigned: 30 November 2016
Appointed Date: 11 November 2010
57 years old

Director
KEDEM, Merav Keren
Resigned: 07 February 2017
Appointed Date: 01 July 2015
49 years old

Director
OATEY, Alastair Irven
Resigned: 03 November 2015
Appointed Date: 10 November 2009
56 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 20 December 2012
73 years old

Persons With Significant Control

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

TRAFALGAR RELEASING LIMITED Events

08 Feb 2017
Appointment of Martin John Cook as a director on 7 February 2017
08 Feb 2017
Appointment of Marc Allenby as a director on 7 February 2017
07 Feb 2017
Appointment of Nicholas Wayne Humby as a director on 7 February 2017
07 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07

07 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07

...
... and 42 more events
11 Nov 2010
Annual return made up to 10 November 2010 with full list of shareholders
11 Nov 2010
Appointment of Mr Vincent Gregory Jervis as a director
11 Nov 2010
Register inspection address has been changed
11 Nov 2010
Current accounting period extended from 30 November 2010 to 31 December 2010
10 Nov 2009
Incorporation

TRAFALGAR RELEASING LIMITED Charges

27 July 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…