ZENTROPA MUSIC RIGHTS SERVICE LIMITED
MUSIC RIGHTS SERVICE (GLASGOW) LIMITED ZOMA FILMS (RAGGY BOY) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6NL

Company number SC232097
Status Active
Incorporation Date 28 May 2002
Company Type Private Limited Company
Address 25 BOTHWELL STREET, GLASGOW, G2 6NL
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ZENTROPA MUSIC RIGHTS SERVICE LIMITED are www.zentropamusicrightsservice.co.uk, and www.zentropa-music-rights-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zentropa Music Rights Service Limited is a Private Limited Company. The company registration number is SC232097. Zentropa Music Rights Service Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Zentropa Music Rights Service Limited is 25 Bothwell Street Glasgow G2 6nl. . SCOTT-MONCRIEFF is a Secretary of the company. NEMETH, Frederik Grenaa is a Director of the company. WELLS, Sarah Ann is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Nominee Secretary WJM SECRETARIES LIMITED has been resigned. Director BERRIE, Zara Gillian has been resigned. Director GARDE, Peter has been resigned. Nominee Director WJM DIRECTORS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
SCOTT-MONCRIEFF
Appointed Date: 01 February 2008

Director
NEMETH, Frederik Grenaa
Appointed Date: 04 August 2014
53 years old

Director
WELLS, Sarah Ann
Appointed Date: 27 March 2014
60 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 February 2008
Appointed Date: 01 January 2005

Nominee Secretary
WJM SECRETARIES LIMITED
Resigned: 01 January 2005
Appointed Date: 28 May 2002

Director
BERRIE, Zara Gillian
Resigned: 01 January 2004
Appointed Date: 28 May 2002
58 years old

Director
GARDE, Peter
Resigned: 17 November 2014
Appointed Date: 01 January 2004
68 years old

Nominee Director
WJM DIRECTORS LIMITED
Resigned: 28 May 2002
Appointed Date: 28 May 2002

ZENTROPA MUSIC RIGHTS SERVICE LIMITED Events

01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

22 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1

17 Nov 2014
Termination of appointment of Peter Garde as a director on 17 November 2014
...
... and 45 more events
30 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution

10 Jun 2002
New director appointed
10 Jun 2002
Director resigned
28 May 2002
Incorporation

ZENTROPA MUSIC RIGHTS SERVICE LIMITED Charges

2 April 2003
Charge over a film
Delivered: 18 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The film "song for a ragyy boy".
18 July 2002
Charge
Delivered: 6 August 2002
Status: Satisfied on 24 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.1 as continuing security for the payment to the bank of…
18 July 2002
Security assignment and charge
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: The Invicta Film Partnership No.8, LLP
Description: All of chargor's right, title and interest in and to the…