TANGERINE FILMS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG
Company number 04394373
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address PEMBROKE BUILDING KENSINGTON VILLAGE, AVONMORE ROAD, LONDON, W14 8DG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Raj Basran as a secretary on 18 January 2017. The most likely internet sites of TANGERINE FILMS LIMITED are www.tangerinefilms.co.uk, and www.tangerine-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Tangerine Films Limited is a Private Limited Company. The company registration number is 04394373. Tangerine Films Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Tangerine Films Limited is Pembroke Building Kensington Village Avonmore Road London W14 8dg. . MUNIS, Joanne is a Secretary of the company. COX, Morgan Alexander is a Director of the company. HOLDER, Gary Stuart is a Director of the company. MCKENZIE, Linda Sophia Deanne is a Director of the company. SHAMREIZ, Jahed is a Director of the company. VALENT, Jean-Francois is a Director of the company. Secretary BAILEY, Sarah Anne has been resigned. Secretary BASRAN, Raj has been resigned. Secretary MCKENZIE, Linda Sophia Deanne has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 07 April 2015

Director
COX, Morgan Alexander
Appointed Date: 05 September 2014
52 years old

Director
HOLDER, Gary Stuart
Appointed Date: 14 March 2002
58 years old

Director
MCKENZIE, Linda Sophia Deanne
Appointed Date: 14 March 2002
63 years old

Director
SHAMREIZ, Jahed
Appointed Date: 11 December 2014
54 years old

Director
VALENT, Jean-Francois
Appointed Date: 05 September 2014
60 years old

Resigned Directors

Secretary
BAILEY, Sarah Anne
Resigned: 02 April 2015
Appointed Date: 05 September 2014

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 05 September 2014

Secretary
MCKENZIE, Linda Sophia Deanne
Resigned: 05 September 2014
Appointed Date: 14 March 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 March 2002
Appointed Date: 14 March 2002

Persons With Significant Control

Prodigious Uk Limited
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

Mms Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TANGERINE FILMS LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
18 Nov 2016
Full accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000

...
... and 47 more events
12 Apr 2002
New director appointed
12 Apr 2002
New secretary appointed;new director appointed
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
14 Mar 2002
Incorporation

TANGERINE FILMS LIMITED Charges

4 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 10 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…