HOTEL PRODUCTIONS LIMITED
LONDON SPEED 8537 LIMITED

Hellopages » Greater London » Ealing » W3 9QN

Company number 04108964
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address 9 ACTON HILL MEWS, UXBRIDGE ROAD, LONDON, W3 9QN
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 2 . The most likely internet sites of HOTEL PRODUCTIONS LIMITED are www.hotelproductions.co.uk, and www.hotel-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.6 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hotel Productions Limited is a Private Limited Company. The company registration number is 04108964. Hotel Productions Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Hotel Productions Limited is 9 Acton Hill Mews Uxbridge Road London W3 9qn. . STROH, Ernst is a Director of the company. Secretary FIGGIS, Michael Lawrence Dundas has been resigned. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FIGGIS, Louis has been resigned. Director FIGGIS, Michael Lawrence Dundas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
STROH, Ernst
Appointed Date: 19 December 2000
76 years old

Resigned Directors

Secretary
FIGGIS, Michael Lawrence Dundas
Resigned: 17 November 2004
Appointed Date: 19 December 2000

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 26 October 2010
Appointed Date: 17 November 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 December 2000
Appointed Date: 16 November 2000

Director
FIGGIS, Louis
Resigned: 26 October 2011
Appointed Date: 19 December 2000
45 years old

Director
FIGGIS, Michael Lawrence Dundas
Resigned: 17 November 2011
Appointed Date: 19 December 2000
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 December 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Gallery Motion Pictures Limited
Notified on: 16 November 2016
Nature of control: Ownership of shares – 75% or more

HOTEL PRODUCTIONS LIMITED Events

09 Dec 2016
Confirmation statement made on 16 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

10 Dec 2015
Registered office address changed from 9 Acton Hill Mews Uxbridge Road London W3 9QN England to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 10 December 2015
10 Dec 2015
Registered office address changed from Peterden House 1a Leighton Road Ealing London W13 9EL to 9 Acton Hill Mews Uxbridge Road London W3 9QN on 10 December 2015
...
... and 52 more events
26 Jan 2001
New director appointed
11 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

04 Jan 2001
Registered office changed on 04/01/01 from: 6-8 underwood street london N1 7JQ
28 Dec 2000
Company name changed speed 8537 LIMITED\certificate issued on 29/12/00
16 Nov 2000
Incorporation

HOTEL PRODUCTIONS LIMITED Charges

27 March 2002
Charge over cash deposit
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Sovereign Finance PLC
Description: All right title and interest in and to all money standing…
27 March 2002
Pledge agreement
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 3,347,842.99 deposited in account no 56.54.86.616 with…
31 March 2001
Debenture
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Comercia Bank-California
Description: .. fixed and floating charges over the undertaking and all…
27 February 2001
Mortgage and assignment of copyright (literary property and related receivables)
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Commercia Bank-California
Description: The company assigns to the chargee all rights of the…
27 February 2001
Credit and security agreement consisting of a loan agreement and debenture
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Commercia Bank-California
Description: The company mortgages and assigns to the chargee all the…
19 February 2001
An agreement between the company cattley S.R.L. and film finances inc.
Delivered: 20 February 2001
Status: Outstanding
Persons entitled: Film Finances Inc.
Description: Subject to the rights of the financiers: all the rights…