STARRED UP FILMS LIMITED
GLASGOW PACIFIC SHELF 1718 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2QJ

Company number SC432256
Status Active
Incorporation Date 10 September 2012
Company Type Private Limited Company
Address 401 GOVAN ROAD, GLASGOW, G51 2QJ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 24 February 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 24 February 2015. The most likely internet sites of STARRED UP FILMS LIMITED are www.starredupfilms.co.uk, and www.starred-up-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Starred Up Films Limited is a Private Limited Company. The company registration number is SC432256. Starred Up Films Limited has been working since 10 September 2012. The present status of the company is Active. The registered address of Starred Up Films Limited is 401 Govan Road Glasgow G51 2qj. . BERRIE, Zara Gillian is a Director of the company. COFFEY, Brian John is a Director of the company. MACKENZIE, David is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CONNON, Roger Gordon has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
BERRIE, Zara Gillian
Appointed Date: 03 December 2012
58 years old

Director
COFFEY, Brian John
Appointed Date: 03 December 2012
50 years old

Director
MACKENZIE, David
Appointed Date: 03 December 2012
59 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 March 2014
Appointed Date: 10 September 2012

Director
CONNON, Roger Gordon
Resigned: 03 December 2012
Appointed Date: 10 September 2012
65 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 03 December 2012
Appointed Date: 10 September 2012

Persons With Significant Control

Mrs Zara Gillian Berrie
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

STARRED UP FILMS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 24 February 2016
07 Oct 2016
Confirmation statement made on 10 September 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 24 February 2015
01 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

17 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1

...
... and 25 more events
14 Dec 2012
Termination of appointment of Roger Connon as a director
14 Dec 2012
Appointment of David Mackenzie as a director
06 Dec 2012
Company name changed pacific shelf 1718 LIMITED\certificate issued on 06/12/12
  • CONNOT ‐

06 Dec 2012
Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-03

10 Sep 2012
Incorporation

STARRED UP FILMS LIMITED Charges

20 March 2014
Charge code SC43 2256 0008
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Fox Searchlight Pictures Inc
Description: Right title and interest in and to the property see form…
28 February 2013
Producers completion agreement
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: European Film Bonds a/S & Others
Description: Right title and interest in and to the film and the…
29 January 2013
Deed of charge and security agreement
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: FILM4 a Division of Channel Four Television Corporation
Description: Rights titles and interest in and to certain assets in…
29 January 2013
Deed of security assignment and charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: David Mackenzie Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2013
Deed of charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission
Description: Right title and interest in and to the deposit and the debt…
29 January 2013
Deed of security assignment and charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Northern Ireland Screen Commission
Description: Entire copyright and ll the company's other rights in and…
29 January 2013
Charge and deed of assignment
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Quickfire 3 Films Limited
Description: In relation to the production of a feature film…
29 January 2013
Assignment and charge
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Creative Scotland
Description: In relation to the production of a feature film…