I COULD NEVER LIMITED
SAWBRIDGEWORTH LUCKY 7 NO 6 LIMITED LUCKY UKFS 6 LIMITED

Hellopages » Essex » Epping Forest » CM21 9RG

Company number 04710823
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTS, CM21 9RG
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 Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of I COULD NEVER LIMITED are www.icouldnever.co.uk, and www.i-could-never.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I Could Never Limited is a Private Limited Company. The company registration number is 04710823. I Could Never Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of I Could Never Limited is Gainsborough House Sheering Lower Road Sawbridgeworth Herts Cm21 9rg. . LATHAM, Alan Richard is a Secretary of the company. LATHAM, Alan Richard is a Director of the company. Secretary HUTCHINSON, William John has been resigned. Secretary SCHOENBORN, Joyce Anne has been resigned. Secretary SPURLING, Hugh has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LATHAM, Alan Richard has been resigned. Director MARTINEZ, Philippe Francois has been resigned. Director SPURLING, Hugh has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
LATHAM, Alan Richard
Appointed Date: 30 September 2013

Director
LATHAM, Alan Richard
Appointed Date: 20 March 2006
65 years old

Resigned Directors

Secretary
HUTCHINSON, William John
Resigned: 01 November 2006
Appointed Date: 20 March 2006

Secretary
SCHOENBORN, Joyce Anne
Resigned: 30 September 2013
Appointed Date: 01 November 2006

Secretary
SPURLING, Hugh
Resigned: 20 March 2006
Appointed Date: 25 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Director
LATHAM, Alan Richard
Resigned: 21 January 2004
Appointed Date: 25 March 2003
65 years old

Director
MARTINEZ, Philippe Francois
Resigned: 20 March 2006
Appointed Date: 25 March 2003
57 years old

Director
SPURLING, Hugh
Resigned: 31 January 2005
Appointed Date: 01 January 2005
48 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

I COULD NEVER LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 May 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2015
Compulsory strike-off action has been discontinued
26 Jul 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1

...
... and 63 more events
12 Apr 2003
Director resigned
12 Apr 2003
New secretary appointed
12 Apr 2003
New director appointed
12 Apr 2003
New director appointed
25 Mar 2003
Incorporation

I COULD NEVER LIMITED Charges

19 December 2006
Security agreement
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: Directors Guild of America, Inc
Description: All of the chargor's or producer's right, title and…
11 August 2006
Guarantee, security assignment and charge
Delivered: 25 August 2006
Status: Outstanding
Persons entitled: Blue Rider Finance Inc Blue Rider Finance Inc
Description: All right title and interest in and to the film the…
1 February 2006
Charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Assigns the right title and interest in and to the rights…
13 October 2005
Charge
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interst in and to the exploitation rights…
25 August 2005
Mortgage debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
24 August 2005
Charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The right, title and interest in and to: the rights, the…