FDC DISTRIBUTION LIMITED
SELBY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO8 6DP

Company number 04095992
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address GSP STUDIOS, HIGHFIELD GRANGE, SELBY, NORTH YORKSHIRE, ENGLAND, YO8 6DP
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of FDC DISTRIBUTION LIMITED are www.fdcdistribution.co.uk, and www.fdc-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Fdc Distribution Limited is a Private Limited Company. The company registration number is 04095992. Fdc Distribution Limited has been working since 25 October 2000. The present status of the company is Active. The registered address of Fdc Distribution Limited is Gsp Studios Highfield Grange Selby North Yorkshire England Yo8 6dp. . MATHEWS, Tobias Angus Giles is a Secretary of the company. LATHAM, Alan Richard is a Director of the company. Secretary CARSON, Victoria Frances has been resigned. Secretary LATHAM, Alan Richard has been resigned. Secretary LATHAM, Alan Richard has been resigned. Secretary SPURLING, Hugh has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CLEMENT-DAVIES, Simon has been resigned. Director MCCABE, Martin Paul Steven has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
MATHEWS, Tobias Angus Giles
Appointed Date: 03 August 2015

Director
LATHAM, Alan Richard
Appointed Date: 25 October 2000
65 years old

Resigned Directors

Secretary
CARSON, Victoria Frances
Resigned: 31 December 2007
Appointed Date: 30 March 2004

Secretary
LATHAM, Alan Richard
Resigned: 03 August 2015
Appointed Date: 31 December 2007

Secretary
LATHAM, Alan Richard
Resigned: 01 April 2003
Appointed Date: 25 October 2000

Secretary
SPURLING, Hugh
Resigned: 30 March 2004
Appointed Date: 01 April 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Director
CLEMENT-DAVIES, Simon
Resigned: 01 April 2003
Appointed Date: 25 October 2000
65 years old

Director
MCCABE, Martin Paul Steven
Resigned: 01 April 2003
Appointed Date: 26 April 2001
62 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Persons With Significant Control

Mr Alan Richard Latham
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

FDC DISTRIBUTION LIMITED Events

21 Jan 2017
Total exemption small company accounts made up to 31 August 2015
21 Jan 2017
Compulsory strike-off action has been discontinued
19 Jan 2017
Confirmation statement made on 25 October 2016 with updates
10 Jan 2017
Registered office address changed from Green Screen Studios Highfield Grange Bubwith Selby YO8 6DP to Gsp Studios Highfield Grange Selby North Yorkshire YO8 6DP on 10 January 2017
13 Dec 2016
Compulsory strike-off action has been suspended
...
... and 61 more events
15 Dec 2000
Accounting reference date extended from 31/10/01 to 28/02/02
02 Nov 2000
Director resigned
02 Nov 2000
Secretary resigned
02 Nov 2000
Registered office changed on 02/11/00 from: 134 percival road enfield middlesex EN1 1QU
25 Oct 2000
Incorporation

FDC DISTRIBUTION LIMITED Charges

9 November 2015
Charge code 0409 5992 0006
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lee James Cotton (As Liquidator of Warlord Productions Limited)
Description: Property (title number: ESX184976): merebank, seaford road…
18 December 2013
Charge code 0409 5992 0005
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: Merebank seaford road alfriston and adjoining land t/no's…
18 December 2013
Charge code 0409 5992 0004
Delivered: 6 January 2014
Status: Outstanding
Persons entitled: Harpmanor Limited
Description: Merebank seaford road alfriston and adjoining land t/no's…
20 September 2013
Charge code 0409 5992 0003
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Merebank seaford road alfriston and adjoining land t/no…
20 September 2013
Charge code 0409 5992 0002
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Merebank seaford road alfriston and adjoining land t/nos…
23 October 2006
Charge
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Jp Capital Inc.
Description: By way of fixed charge all the right title and interest in…