CITADEL FILMS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G51 2QJ

Company number SC383616
Status Active
Incorporation Date 12 August 2010
Company Type Private Limited Company
Address 401 GOVAN ROAD, GLASGOW, G51 2QJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 4 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 4 March 2015. The most likely internet sites of CITADEL FILMS LIMITED are www.citadelfilms.co.uk, and www.citadel-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Citadel Films Limited is a Private Limited Company. The company registration number is SC383616. Citadel Films Limited has been working since 12 August 2010. The present status of the company is Active. The registered address of Citadel Films Limited is 401 Govan Road Glasgow G51 2qj. . BRIAN JOHN, Coffey is a Director of the company. ZARA GILLIAN, Berrie is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BRIAN JOHN, Coffey
Appointed Date: 12 August 2010
50 years old

Director
ZARA GILLIAN, Berrie
Appointed Date: 12 August 2010
58 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 March 2014
Appointed Date: 12 August 2010

Persons With Significant Control

Mrs Zara Gillian Berrie
Notified on: 1 June 2016
58 years old
Nature of control: Has significant influence or control

CITADEL FILMS LIMITED Events

04 Dec 2016
Total exemption small company accounts made up to 4 March 2016
05 Sep 2016
Confirmation statement made on 12 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 4 March 2015
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1

12 May 2015
Compulsory strike-off action has been discontinued
...
... and 12 more events
10 May 2011
Total exemption full accounts made up to 4 March 2011
10 May 2011
Previous accounting period shortened from 31 August 2011 to 4 March 2011
13 Dec 2010
Particulars of a mortgage or charge / charge no: 2
30 Nov 2010
Particulars of a mortgage or charge / charge no: 1
12 Aug 2010
Incorporation

CITADEL FILMS LIMITED Charges

26 November 2010
Deed of security assignment and charge
Delivered: 13 December 2010
Status: Outstanding
Persons entitled: Creative Scotland and Another
Description: Fixed charge over the film citadel and all rights thereto.
26 November 2010
Deed of security assignment and charge
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: David Mackenzie Limited
Description: The entire copyright and all of the chargors other rights…