FAMOUS FLYING FILMS LIMITED

Hellopages » Greater London » Ealing » W5 2UU
Company number 02829798
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address 4 HAVEN GREEN, LONDON, W5 2UU
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FAMOUS FLYING FILMS LIMITED are www.famousflyingfilms.co.uk, and www.famous-flying-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Clapham Junction Rail Station is 6.8 miles; to Bushey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Famous Flying Films Limited is a Private Limited Company. The company registration number is 02829798. Famous Flying Films Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Famous Flying Films Limited is 4 Haven Green London W5 2uu. . CHOPRA, Alison Louise is a Secretary of the company. JOHNSON, David Andrew is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary JOHNSON, David Andrew has been resigned. Secretary SUTER, Gillian Elizabeth has been resigned. Director GILULLEY, John Edward has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
CHOPRA, Alison Louise
Appointed Date: 22 August 2002

Director
JOHNSON, David Andrew
Appointed Date: 23 June 1993
67 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 23 June 1993
Appointed Date: 23 June 1993

Secretary
JOHNSON, David Andrew
Resigned: 13 July 1995
Appointed Date: 23 June 1993

Secretary
SUTER, Gillian Elizabeth
Resigned: 27 August 2002
Appointed Date: 13 July 1995

Director
GILULLEY, John Edward
Resigned: 13 July 1995
Appointed Date: 23 June 1993
64 years old

FAMOUS FLYING FILMS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

09 Jul 2015
Secretary's details changed for Alison Louise Chopra on 30 October 2014
...
... and 67 more events
03 Feb 1994
Particulars of mortgage/charge

03 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Nov 1993
Particulars of mortgage/charge

16 Jul 1993
Secretary resigned;new secretary appointed

23 Jun 1993
Incorporation

FAMOUS FLYING FILMS LIMITED Charges

16 November 1995
Deed of variation to a charge dated 10TH november 1993
Delivered: 2 December 1995
Status: Satisfied on 11 December 1999
Persons entitled: Original Appalachian Artworks Inc
Description: As charged by the charge dated 10TH november 1993. see the…
29 December 1993
Deed of variation
Delivered: 3 February 1994
Status: Satisfied on 11 December 1999
Persons entitled: Original Appalachian Artworks,Inc.
Description: All property as described in the original deed of charge…
10 November 1993
Deed of fixed and floating charge
Delivered: 15 November 1993
Status: Satisfied on 11 December 1999
Persons entitled: Original Appalachian Artworks Inc
Description: Fixed and floating charges over the undertaking and all…