Company number 02384096
Status Active
Incorporation Date 15 May 1989
Company Type Private Limited Company
Address REGIS HOUSE, 134 PERCIVAL ROAD, ENFIELD, MIDDLESEX, EN1 1QU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59112 - Video production activities, 90030 - Artistic creation
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 100
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TELESCOPE PICTURES LIMITED are www.telescopepictures.co.uk, and www.telescope-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Telescope Pictures Limited is a Private Limited Company.
The company registration number is 02384096. Telescope Pictures Limited has been working since 15 May 1989.
The present status of the company is Active. The registered address of Telescope Pictures Limited is Regis House 134 Percival Road Enfield Middlesex En1 1qu. . RWL REGISTRARS LIMITED is a Nominee Secretary of the company. BOSANQUET, Simon Rivers is a Director of the company. Secretary BOSANQUET, Pamela Mary has been resigned. Director BOSANQUET, Pamela Mary has been resigned. Director BOSANQUET, Simon Rivers has been resigned. The company operates in "Motion picture production activities".
Current Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Appointed Date: 07 September 1993
Resigned Directors
TELESCOPE PICTURES LIMITED Events
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
06 Jul 2015
Director's details changed for Mr Simon Rivers Bosanquet on 6 May 2015
...
... and 80 more events
01 Sep 1989
Registered office changed on 01/09/89 from: 2 baches street london N1 6UB
25 Aug 1989
Company name changed mastwad LIMITED\certificate issued on 29/08/89
25 Aug 1989
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
25 Aug 1989
Company name changed\certificate issued on 25/08/89
15 May 1989
Incorporation
17 June 1997
Loan agreement and security assignment
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All right title and interest in and to the work "the slow…
19 August 1996
Security agreement and mortgage of copyright
Delivered: 31 August 1996
Status: Satisfied
on 9 October 1996
Persons entitled: J & M Entertainment Limited
Description: All of artisan films limited's right title and interest in…
5 July 1995
Deed of charge
Delivered: 7 July 1995
Status: Satisfied
on 9 October 1996
Persons entitled: British Broadcasting Corporation
Description: All rights,title and interest with the benefit of all…
22 February 1994
Assignment by way of security
Delivered: 24 February 1994
Status: Satisfied
on 1 February 1996
Persons entitled: Berliner Bank A.G.
Description: All right title and interest of the company in and to a…
22 February 1994
Mortgage of copyright and security agreement
Delivered: 24 February 1994
Status: Satisfied
on 1 February 1996
Persons entitled: International Film Guarantors Inc.
Description: All right title and interest of the company in and to a…
27 July 1993
Loan agreement and security agreement
Delivered: 28 July 1993
Status: Outstanding
Persons entitled: British Screen Finance Limited
Description: All that the borrowers right title and intererstin the work…