GRACE FILMS LIMITED
AVONMORE ROAD

Hellopages » Greater London » Hammersmith and Fulham » W14 8RF
Company number 04375471
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address THE GLOUCESTER BUILDING, KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8RF
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Carmel Michelle Burke as a director; Appointment of Carmel Michelle Burke as a director on 23 January 2017. The most likely internet sites of GRACE FILMS LIMITED are www.gracefilms.co.uk, and www.grace-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Grace Films Limited is a Private Limited Company. The company registration number is 04375471. Grace Films Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of Grace Films Limited is The Gloucester Building Kensington Village Avonmore Road London W14 8rf. . BARBOUR, Hamish Macvinish is a Director of the company. BURKE, Carmel Michelle is a Director of the company. GREGSON, Sarah Jane is a Director of the company. LANGENBERG, Peter is a Director of the company. Secretary CLEMENTS, Alan has been resigned. Secretary FREESTON, Julian Garner has been resigned. Secretary MORRIS, Jillian Margaret has been resigned. Secretary SLOW, Jonathan Mark has been resigned. Secretary SMITH, David William has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BREADIN, Tim David has been resigned. Director CLEMENTS, Alan has been resigned. Director D'HALLUIN, Marc-Antoine has been resigned. Director FETHER, Joely Bryn has been resigned. Director FRANK, David Vincent Mutrie has been resigned. Director FRANK, David Vincent Mutrie has been resigned. Director FREESTON, Julian Garner has been resigned. Director FREESTON, Julian Garner has been resigned. Director HENWOOD, Roderick Waldemar Lisle has been resigned. Director ORIEL, Susan Margaret Julie has been resigned. Director PRICE, Janice Lynne has been resigned. Director QUINN, Eileen has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director ROGERS, Mark Ian James has been resigned. Director SLOW, Jonathan Mark has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
BARBOUR, Hamish Macvinish
Appointed Date: 04 February 2009
64 years old

Director
BURKE, Carmel Michelle
Appointed Date: 23 January 2017
53 years old

Director
GREGSON, Sarah Jane
Appointed Date: 13 September 2013
66 years old

Director
LANGENBERG, Peter
Appointed Date: 01 November 2016
62 years old

Resigned Directors

Secretary
CLEMENTS, Alan
Resigned: 19 May 2004
Appointed Date: 20 February 2002

Secretary
FREESTON, Julian Garner
Resigned: 20 March 2013
Appointed Date: 30 July 2010

Secretary
MORRIS, Jillian Margaret
Resigned: 30 June 2005
Appointed Date: 19 May 2004

Secretary
SLOW, Jonathan Mark
Resigned: 30 July 2010
Appointed Date: 01 May 2009

Secretary
SMITH, David William
Resigned: 30 April 2009
Appointed Date: 30 June 2005

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 20 February 2002
Appointed Date: 15 February 2002

Director
BREADIN, Tim David
Resigned: 23 July 2014
Appointed Date: 20 March 2013
61 years old

Director
CLEMENTS, Alan
Resigned: 02 December 2005
Appointed Date: 20 February 2002
64 years old

Director
D'HALLUIN, Marc-Antoine
Resigned: 01 September 2014
Appointed Date: 15 October 2013
59 years old

Director
FETHER, Joely Bryn
Resigned: 20 March 2013
Appointed Date: 30 July 2010
58 years old

Director
FRANK, David Vincent Mutrie
Resigned: 14 October 2013
Appointed Date: 20 March 2013
67 years old

Director
FRANK, David Vincent Mutrie
Resigned: 30 July 2010
Appointed Date: 02 December 2005
67 years old

Director
FREESTON, Julian Garner
Resigned: 31 December 2016
Appointed Date: 30 July 2010
56 years old

Director
FREESTON, Julian Garner
Resigned: 30 July 2010
Appointed Date: 30 July 2010
56 years old

Director
HENWOOD, Roderick Waldemar Lisle
Resigned: 01 December 2016
Appointed Date: 01 September 2014
62 years old

Director
ORIEL, Susan Margaret Julie
Resigned: 15 January 2009
Appointed Date: 19 May 2004
67 years old

Director
PRICE, Janice Lynne
Resigned: 03 November 2008
Appointed Date: 02 December 2005
60 years old

Director
QUINN, Eileen
Resigned: 02 December 2005
Appointed Date: 20 February 2002
61 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 20 February 2002
Appointed Date: 15 February 2002
35 years old

Director
ROGERS, Mark Ian James
Resigned: 13 September 2013
Appointed Date: 30 July 2010
57 years old

Director
SLOW, Jonathan Mark
Resigned: 30 July 2010
Appointed Date: 03 November 2008
51 years old

Director
TM COMPANY SERVICES LIMITED
Resigned: 20 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Monogram Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRACE FILMS LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
14 Feb 2017
Appointment of Carmel Michelle Burke as a director
14 Feb 2017
Appointment of Carmel Michelle Burke as a director on 23 January 2017
16 Jan 2017
Termination of appointment of Julian Garner Freeston as a director on 31 December 2016
09 Jan 2017
Appointment of Peter Langenberg as a director on 1 November 2016
...
... and 90 more events
19 Apr 2002
New secretary appointed;new director appointed
19 Apr 2002
Director resigned
19 Apr 2002
Director resigned
19 Apr 2002
New secretary appointed;new director appointed
15 Feb 2002
Incorporation

GRACE FILMS LIMITED Charges

16 October 2008
Deed of charge and security assignment
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Fireman's Fund Insurance Company and International Film Guarantors Llc
Description: Assigns all preprint elements, positive prints, soundtrack…
13 December 2002
Charge (with effect as of 6 december 2002) over the programme provisionally entitled "saving grace"
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Right title and interest in and to the rights. See the…
6 December 2002
Charge over cash deposit and account
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of first fixed charge the deposit and the debts…
6 December 2002
Charge on deposits
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,734,234.22 deposited by the company in…
20 June 2002
Debenture
Delivered: 26 June 2002
Status: Satisfied on 28 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Charge
Delivered: 8 June 2002
Status: Satisfied on 14 December 2002
Persons entitled: Barclays Bank PLC
Description: By way of assignment the borrower's right, title and…