PFP FILMS LTD.
GLASGOW ANTONINE PFP LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC209563
Status Active
Incorporation Date 31 July 2000
Company Type Private Limited Company
Address HENDERSON LOGGIE SINCLAIR WOOD, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Secretary's details changed for Patricia Higson on 5 April 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of PFP FILMS LTD. are www.pfpfilms.co.uk, and www.pfp-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pfp Films Ltd is a Private Limited Company. The company registration number is SC209563. Pfp Films Ltd has been working since 31 July 2000. The present status of the company is Active. The registered address of Pfp Films Ltd is Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3nq. . HIGSON, Patricia is a Secretary of the company. HIGSON, Frances Jane is a Director of the company. HIGSON, Patricia is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MULLAN, Peter has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HIGSON, Patricia
Appointed Date: 31 July 2000

Director
HIGSON, Frances Jane
Appointed Date: 31 July 2000
55 years old

Director
HIGSON, Patricia
Appointed Date: 31 July 2002
84 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Director
MULLAN, Peter
Resigned: 01 August 2002
Appointed Date: 31 July 2000
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 July 2000
Appointed Date: 31 July 2000

Persons With Significant Control

Mr Peter Mullan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Higson
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Ms Frances Jane Higson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PFP FILMS LTD. Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Sep 2016
Secretary's details changed for Patricia Higson on 5 April 2016
29 Sep 2016
Confirmation statement made on 31 July 2016 with updates
29 Sep 2016
Director's details changed for Patricia Higson on 5 April 2016
29 Sep 2016
Director's details changed for Miss Frances Higson on 5 April 2016
...
... and 48 more events
17 Aug 2000
New director appointed
17 Aug 2000
New director appointed
04 Aug 2000
Director resigned
04 Aug 2000
Secretary resigned
31 Jul 2000
Incorporation

PFP FILMS LTD. Charges

28 March 2002
Deed of security assignment and charge
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: The Film Council and Others
Description: The right title and interest in to fixed charges-1) all…
28 March 2002
Floating charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: The benefits in connection with the screenplay and any…
25 July 2001
Floating charge
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Ingenious Films Limited
Description: Fixed charges over assets; floating charge over same…
25 July 2001
Floating charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: Compagnie Pour Le Financement Des Loisirs S.A.
Description: Floating charge over undertaking, property and assets…
17 July 2001
Deed of security assignment and charge
Delivered: 24 July 2001
Status: Outstanding
Persons entitled: Irish Film Board The Film Council Scottish Screen
Description: Producer's right, title and interest in the film…