FORMULA FILMS LIMITED
SELBY FORMULA PICTURES PLC

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

Company number 05491421
Status Active
Incorporation Date 27 June 2005
Company Type Private Limited Company
Address GSP STUDIOS HIGHFIELD GRANGE, BUBWITH, SELBY, NORTH YORKSHIRE, ENGLAND, YO8 6DP
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-10-30 GBP 1,778,300 ; Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG to Gsp Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 30 October 2016. The most likely internet sites of FORMULA FILMS LIMITED are www.formulafilms.co.uk, and www.formula-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Formula Films Limited is a Private Limited Company. The company registration number is 05491421. Formula Films Limited has been working since 27 June 2005. The present status of the company is Active. The registered address of Formula Films Limited is Gsp Studios Highfield Grange Bubwith Selby North Yorkshire England Yo8 6dp. . LATHAM, Alan Richard is a Secretary of the company. LATHAM, Alan Richard is a Director of the company. Secretary ANDERSON, Kate Hannah has been resigned. Secretary HUTCHINSON, William John has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director BURLINGHAM, Alastair William has been resigned. Director BURLINGHAM, Ian William has been resigned. Director FILBY, Barry Derek has been resigned. Director REEVE, James Edward Taylor has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Nominee Director ALPHA SECRETARIAL LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
LATHAM, Alan Richard
Appointed Date: 01 November 2007

Director
LATHAM, Alan Richard
Appointed Date: 27 June 2005
65 years old

Resigned Directors

Secretary
ANDERSON, Kate Hannah
Resigned: 01 November 2007
Appointed Date: 16 October 2006

Secretary
HUTCHINSON, William John
Resigned: 16 October 2006
Appointed Date: 27 June 2005

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Director
BURLINGHAM, Alastair William
Resigned: 14 October 2006
Appointed Date: 27 June 2005
57 years old

Director
BURLINGHAM, Ian William
Resigned: 31 December 2011
Appointed Date: 27 June 2005
83 years old

Director
FILBY, Barry Derek
Resigned: 31 December 2011
Appointed Date: 27 June 2005
73 years old

Director
REEVE, James Edward Taylor
Resigned: 27 October 2008
Appointed Date: 27 June 2005
65 years old

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 27 June 2005
Appointed Date: 27 June 2005

Nominee Director
ALPHA SECRETARIAL LIMITED
Resigned: 27 June 2005
Appointed Date: 27 June 2005

FORMULA FILMS LIMITED Events

01 Nov 2016
Compulsory strike-off action has been discontinued
30 Oct 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-30
  • GBP 1,778,300

30 Oct 2016
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG to Gsp Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 30 October 2016
27 Sep 2016
First Gazette notice for compulsory strike-off
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 63 more events
05 Jul 2005
Resolutions
  • RES13 ‐ 14050000 divided shares 27/06/05

30 Jun 2005
Certificate of authorisation to commence business and borrow
30 Jun 2005
Application to commence business
28 Jun 2005
Company name changed formula pictures PLC\certificate issued on 28/06/05
27 Jun 2005
Incorporation

FORMULA FILMS LIMITED Charges

20 November 2006
Guarantee security assignment and charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Blue Rider Finance Inc
Description: All right title an interest in the film entitled the…
25 July 2006
Mortgage debenture
Delivered: 1 August 2006
Status: Satisfied on 13 December 2006
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…