STUDIO EIGHT PRODUCTIONS LIMITED
LONDON PACIFIC MOTION PICTURES (UK) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW6 7DS

Company number 03205927
Status Active
Incorporation Date 31 May 1996
Company Type Private Limited Company
Address ALEX BROWN, 10B SALISBURY MEWS, LONDON, SW6 7DS
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STUDIO EIGHT PRODUCTIONS LIMITED are www.studioeightproductions.co.uk, and www.studio-eight-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Studio Eight Productions Limited is a Private Limited Company. The company registration number is 03205927. Studio Eight Productions Limited has been working since 31 May 1996. The present status of the company is Active. The registered address of Studio Eight Productions Limited is Alex Brown 10b Salisbury Mews London Sw6 7ds. The company`s financial liabilities are £362.79k. It is £0k against last year. . BROWN, Lorna Ingrid is a Secretary of the company. BROWN, Graham Alexandre is a Director of the company. BROWN, James Eedy is a Director of the company. Secretary SIMON, Paul Louis has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARRAN, Jane, Lady has been resigned. Director MOXON, Richard Langfield has been resigned. Director PENMAN, Ian Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


studio eight productions Key Finiance

LIABILITIES £362.79k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Lorna Ingrid
Appointed Date: 16 June 1997

Director
BROWN, Graham Alexandre
Appointed Date: 19 July 2001
49 years old

Director
BROWN, James Eedy
Appointed Date: 31 May 1996
79 years old

Resigned Directors

Secretary
SIMON, Paul Louis
Resigned: 16 June 1997
Appointed Date: 31 May 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

Director
BARRAN, Jane, Lady
Resigned: 28 May 2003
Appointed Date: 16 June 1997
85 years old

Director
MOXON, Richard Langfield
Resigned: 05 June 2007
Appointed Date: 16 June 1997
75 years old

Director
PENMAN, Ian Robert
Resigned: 09 September 2011
Appointed Date: 29 April 2009
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 May 1996
Appointed Date: 31 May 1996

STUDIO EIGHT PRODUCTIONS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

02 Jul 2015
Withdraw the company strike off application
...
... and 69 more events
07 Jun 1996
New secretary appointed
07 Jun 1996
New director appointed
07 Jun 1996
Director resigned
07 Jun 1996
Secretary resigned
31 May 1996
Incorporation

STUDIO EIGHT PRODUCTIONS LIMITED Charges

19 January 2009
Cash deposit deed
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Milton (Bvi) Limited
Description: The sum of £4,375 or such other sum as shall from time to…
5 September 2008
Debenture
Delivered: 11 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2006
Debenture
Delivered: 10 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2001
Security assignment and charge
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Comerica Bank-California
Description: By way of assignment all of the company's right title and…
7 December 1998
Deed of security assignment
Delivered: 9 December 1998
Status: Outstanding
Persons entitled: British Screen Finance Limited and British Screen Rights Limited
Description: All that the assignor's right title and interest in and to…
10 February 1998
Charge and deed of assignment by way of security relating to the proposed film provisionally entitled "to walk with lions"
Delivered: 3 March 1998
Status: Satisfied on 26 March 1998
Persons entitled: Freewheel International Limited
Description: Fixed and floating charges undertaking property assets…